179 Harrow Road
London
W2 6NB
Secretary Name | Mr Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 03 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2016(14 years after company formation) |
Appointment Duration | 12 months (closed 18 July 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | Christopher John Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Birches East Chevin Road Otley West Yorkshire LS21 3DE |
Secretary Name | Lynda Rowan-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kings Meadow Grove Wetherby West Yorkshire LS22 7FR |
Director Name | Paul Encell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | Staddlebridge House Staddlebridge Farm Staddlebridge North Yorkshire DL6 3JF |
Secretary Name | Mr Christopher John Smith |
---|---|
Status | Resigned |
Appointed | 01 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | Derry Lodge 37 Leeds Road Harrogate North Yorkshire HG2 8AY |
Director Name | Mr Michael Margetson Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crystal Springs 120c Duchy Road Harrogate North Yorkshire HG1 2HE |
Director Name | Michael Tudor Crosthwaite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Secretary Name | Michael Tudor Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | teamtele.com |
---|
Registered Address | Ground And 1st Floor Mezzanine The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
25.1k at £1 | Bluebell Telecom LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2011 | Delivered on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets. Outstanding |
---|---|
8 September 2010 | Delivered on: 23 September 2010 Satisfied on: 23 July 2013 Persons entitled: Mark John Drury as Trustee for Himself and Gail Brown Drury Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 22 September 2010 Satisfied on: 3 February 2015 Persons entitled: Octopus Investments Limited (The "Security Trustee") Classification: Deed of accession (and variation) Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 18 September 2010 Satisfied on: 3 February 2015 Persons entitled: Yfm Private Equity Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 23 July 2013 Persons entitled: Paul Richard Blelock Samuel Classification: Composite guarantee and debenture Secured details: All monies due or to become due from or by any initial charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 11 September 2010 Satisfied on: 23 July 2013 Persons entitled: Mark John Drury as Trustee for Himself and Gail Brown Drury Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries or to the trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 June 2008 | Delivered on: 20 June 2008 Satisfied on: 24 July 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 May 2006 | Delivered on: 17 May 2006 Satisfied on: 28 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Satisfaction of charge 8 in full (4 pages) |
5 April 2017 | Satisfaction of charge 8 in full (4 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
30 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (2 pages) |
30 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
23 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
23 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
15 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
15 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 6 in full (4 pages) |
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 6 in full (4 pages) |
27 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
27 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
22 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
23 July 2013 | Satisfaction of charge 4 in full (4 pages) |
23 July 2013 | Satisfaction of charge 3 in full (4 pages) |
23 July 2013 | Satisfaction of charge 7 in full (4 pages) |
23 July 2013 | Satisfaction of charge 3 in full (4 pages) |
23 July 2013 | Satisfaction of charge 4 in full (4 pages) |
23 July 2013 | Satisfaction of charge 7 in full (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (11 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (11 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Termination of appointment of Michael Smith as a director (1 page) |
25 June 2011 | Termination of appointment of Michael Smith as a director (1 page) |
9 June 2011 | Termination of appointment of Michael Smith as a director (1 page) |
9 June 2011 | Termination of appointment of Michael Smith as a director (1 page) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
17 November 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages) |
17 November 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages) |
13 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 15 riverside studios amethyst road newcastle business park newcastle tyne and wear NE4 7YL (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 15 riverside studios amethyst road newcastle business park newcastle tyne and wear NE4 7YL (1 page) |
20 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
14 July 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 July 2008 | Appointment terminate, director and secretary christopher john smith logged form (1 page) |
2 July 2008 | Appointment terminate, director and secretary christopher john smith logged form (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Ad 17/06/08\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages) |
27 June 2008 | Ad 17/06/08\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Registered office changed on 27/06/2008 from 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
23 June 2008 | Director and secretary appointed michael tudor crosthwaite (2 pages) |
23 June 2008 | Appointment terminated director paul encell (1 page) |
23 June 2008 | Appointment terminated director paul encell (1 page) |
23 June 2008 | Director and secretary appointed michael tudor crosthwaite (2 pages) |
23 June 2008 | Director appointed michael margetson smith (2 pages) |
23 June 2008 | Director appointed michael margetson smith (2 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2008 | Secretary appointed mr christopher john smith (1 page) |
10 March 2008 | Secretary appointed mr christopher john smith (1 page) |
10 March 2008 | Appointment terminated secretary lynda rowan-smith (1 page) |
10 March 2008 | Appointment terminated secretary lynda rowan-smith (1 page) |
27 November 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 28/06/05; full list of members (2 pages) |
8 February 2006 | Return made up to 28/06/05; full list of members (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page) |
10 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 April 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
20 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New secretary appointed (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (1 page) |
28 June 2002 | Incorporation (16 pages) |
28 June 2002 | Incorporation (16 pages) |