Company NameTeam Telecom UK Limited
Company StatusDissolved
Company Number04472264
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 July 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Secretary NameMr Jeremy David Rossen
StatusClosed
Appointed03 March 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(14 years after company formation)
Appointment Duration12 months (closed 18 July 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameChristopher John Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Birches
East Chevin Road
Otley
West Yorkshire
LS21 3DE
Secretary NameLynda Rowan-Smith
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Kings Meadow Grove
Wetherby
West Yorkshire
LS22 7FR
Director NamePaul Encell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressStaddlebridge House
Staddlebridge Farm
Staddlebridge
North Yorkshire
DL6 3JF
Secretary NameMr Christopher John Smith
StatusResigned
Appointed01 March 2008(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressDerry Lodge 37 Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Director NameMr Michael Margetson Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrystal Springs
120c Duchy Road
Harrogate
North Yorkshire
HG1 2HE
Director NameMichael Tudor Crosthwaite
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Secretary NameMichael Tudor Crosthwaite
NationalityBritish
StatusResigned
Appointed17 June 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteteamtele.com

Location

Registered AddressGround And 1st Floor Mezzanine The Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

25.1k at £1Bluebell Telecom LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 August 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
24 April 2017Application to strike the company off the register (3 pages)
5 April 2017Satisfaction of charge 8 in full (4 pages)
5 April 2017Satisfaction of charge 8 in full (4 pages)
8 November 2016Full accounts made up to 30 April 2016 (11 pages)
8 November 2016Full accounts made up to 30 April 2016 (11 pages)
30 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (2 pages)
30 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (2 pages)
26 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
26 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,100
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,100
(4 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
23 March 2016Registered 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 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
23 March 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
23 March 2016Registered 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 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
15 January 2016Full accounts made up to 30 April 2015 (10 pages)
15 January 2016Full accounts made up to 30 April 2015 (10 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,100
(3 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 6 in full (4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 6 in full (4 pages)
27 January 2015Full accounts made up to 30 April 2014 (10 pages)
27 January 2015Full accounts made up to 30 April 2014 (10 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,100
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,100
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,100
(3 pages)
22 January 2014Full accounts made up to 30 April 2013 (9 pages)
22 January 2014Full accounts made up to 30 April 2013 (9 pages)
2 December 2013Registered 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 2013Registered 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 2013Registered 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 2013Satisfaction of charge 4 in full (4 pages)
23 July 2013Satisfaction of charge 3 in full (4 pages)
23 July 2013Satisfaction of charge 7 in full (4 pages)
23 July 2013Satisfaction of charge 3 in full (4 pages)
23 July 2013Satisfaction of charge 4 in full (4 pages)
23 July 2013Satisfaction of charge 7 in full (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
23 January 2013Full accounts made up to 30 April 2012 (10 pages)
23 January 2013Full accounts made up to 30 April 2012 (10 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
7 December 2011Full accounts made up to 30 April 2011 (11 pages)
7 December 2011Full accounts made up to 30 April 2011 (11 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 June 2011Termination of appointment of Michael Smith as a director (1 page)
25 June 2011Termination of appointment of Michael Smith as a director (1 page)
9 June 2011Termination of appointment of Michael Smith as a director (1 page)
9 June 2011Termination of appointment of Michael Smith as a director (1 page)
14 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
17 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
17 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
13 August 2009Return made up to 01/06/09; full list of members (4 pages)
13 August 2009Return made up to 01/06/09; full list of members (4 pages)
6 June 2009Registered 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 2009Registered 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 2008Return made up to 01/06/08; full list of members (4 pages)
20 August 2008Return made up to 01/06/08; full list of members (4 pages)
14 July 2008Declaration of assistance for shares acquisition (6 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2008Declaration of assistance for shares acquisition (6 pages)
2 July 2008Appointment terminate, director and secretary christopher john smith logged form (1 page)
2 July 2008Appointment terminate, director and secretary christopher john smith logged form (1 page)
27 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2008Ad 17/06/08\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages)
27 June 2008Ad 17/06/08\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages)
27 June 2008Registered office changed on 27/06/2008 from 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
27 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2008Registered office changed on 27/06/2008 from 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
23 June 2008Director and secretary appointed michael tudor crosthwaite (2 pages)
23 June 2008Appointment terminated director paul encell (1 page)
23 June 2008Appointment terminated director paul encell (1 page)
23 June 2008Director and secretary appointed michael tudor crosthwaite (2 pages)
23 June 2008Director appointed michael margetson smith (2 pages)
23 June 2008Director appointed michael margetson smith (2 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2008Secretary appointed mr christopher john smith (1 page)
10 March 2008Secretary appointed mr christopher john smith (1 page)
10 March 2008Appointment terminated secretary lynda rowan-smith (1 page)
10 March 2008Appointment terminated secretary lynda rowan-smith (1 page)
27 November 2007Return made up to 01/06/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 01/06/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
8 February 2006Return made up to 28/06/05; full list of members (2 pages)
8 February 2006Return made up to 28/06/05; full list of members (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
5 December 2005Registered office changed on 05/12/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page)
8 April 2005Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 July 2004Return made up to 28/06/04; full list of members (6 pages)
30 July 2004Return made up to 28/06/04; full list of members (6 pages)
28 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 July 2003Return made up to 28/06/03; full list of members (6 pages)
17 July 2003Return made up to 28/06/03; full list of members (6 pages)
20 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
21 August 2002Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page)
21 August 2002Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page)
16 July 2002New director appointed (1 page)
16 July 2002New secretary appointed (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2002New director appointed (1 page)
16 July 2002Registered office changed on 16/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (1 page)
28 June 2002Incorporation (16 pages)
28 June 2002Incorporation (16 pages)