Company Name30-32 Cross Street Management Company Limited
Company StatusActive
Company Number04479095
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew James Walls
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed11 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30-32 Flat 10
30-32 Cross Street
London
N1 2BG
Director NameMr Amir Abdullah Morshed Habibi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address30-32 Flat 6
Cross Street
London
N1 2BG
Secretary NameMr Amir Abdollah Morshed Habibi
StatusCurrent
Appointed13 February 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address32 Cross Street
Islington
London
N1 2BG
Director NameDr Peter Francis Blacklay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Milverton Crescent 20 Milverton Crescent
Leamington Spa
CV32 5NQ
Director NameSimon Silverston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleInvestments
Correspondence AddressFlat 6 32 Cross Street
Islington
London
N1 2BG
Director NameChristian Weyand
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressFalkensteiner Str 68
Frankenfurt
Hessen 60322
Germany
Director NamePetrea Vela
Date of BirthMay 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceNew Zealand
Correspondence AddressPO Box 97447 New Zealand Blackstock
South Auckland Mail Centre
Auckland
Foreign
Director NameDr Peter Francis Blacklay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Milverton Crescent
Leamington Spa
Warwickshire
CV32 5NQ
Director NamePeter Newman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleStrategist
Correspondence AddressFlat 5 32 Cross Street
Islington
London
N1 2BG
Director NameDerek Allen Laws
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 3 32 Cross Street
London
N1 2BG
Director NameSharon Furlong
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Sheridan Road Wimbledon
London
SW19 3HW
Director NameWilliam Michael Fay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleDesigner
Correspondence AddressFlat 4 32 Cross Street
Islington
London
N1 2BG
Director NameJohn Anthony Clifford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleAccountant
Correspondence AddressFlat 10 32 Cross Street
Islington
London
N1 2BG
Director NameJonathan James Bates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Claremont Road
London
N6 5BZ
Secretary NameJohn Anthony Clifford
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleAccountant
Correspondence AddressFlat 10 32 Cross Street
Islington
London
N1 2BG
Director NameMiss Sarah Elisabeth Ward Lilley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(2 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
32 Cross Street
London
N1 2BG
Director NameAjai Singh Ranawat
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6/32 Cross Street
Islington
London
N1 2BG
Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusResigned
Appointed07 December 2006(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2011)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
32 Cross Street
London
N1 2BG
Secretary NameMiss Sarah Elisabeth Ward Lilley
NationalityBritish
StatusResigned
Appointed06 February 2007(4 years, 7 months after company formation)
Appointment Duration14 years (resigned 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
32 Cross Street
London
N1 2BG
Director NameMarco Puccioni
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2007(4 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 August 2017)
RoleSurgeon
Country of ResidenceItaly
Correspondence AddressPiano 4
Via Zara 7
Florence 50129
Foreign
Director NameCaroline Leroux- Hatt
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2007(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 August 2017)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
32 Cross Street
London
N1 2BG
Director NameMr Amir Abdullah Morshed Habibi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Cross Street
Islington
London
N1 2BG
Director NameMs Caroline Ann Missen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed08 August 2011(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 2019)
RoleMarketer
Country of ResidenceEngland
Correspondence Address32 Cross Street
Islington
London
N1 2BG
Director NameMs Lenka Buck
Date of BirthApril 1977 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed30 September 2011(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32 Cross Street
Islington
London
N1 2BG
Director NameMr Martin Raymond Pool
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2017)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRopley Pump Lane
Epping Green
Epping
Essex
CM16 6PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 75023819
Telephone regionLondon

Location

Registered Address32 Cross Street
Islington
London
N1 2BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Amir Habibi
10.00%
Ordinary
1 at £1Caroline Hatt Leroux
10.00%
Ordinary
1 at £1Caroline Missen
10.00%
Ordinary
1 at £1Christian Weyand
10.00%
Ordinary
1 at £1Lenka Buck
10.00%
Ordinary
1 at £1Marco Puccioni
10.00%
Ordinary
1 at £1Martin Pool
10.00%
Ordinary
1 at £1Peter Francis Blacklay
10.00%
Ordinary
1 at £1Petrea Vela
10.00%
Ordinary
1 at £1Sarah Ward-lilley
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Filing History

13 February 2021Appointment of Mr Amir Abdollah Morshed Habibi as a secretary on 13 February 2021 (2 pages)
13 February 2021Termination of appointment of Sarah Elisabeth Ward Lilley as a secretary on 13 February 2021 (1 page)
30 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 July 2020Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 October 2019Appointment of Mr Amir Abdullah Morshed Habibi as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Caroline Ann Missen as a director on 11 October 2019 (1 page)
11 October 2019Appointment of Mr Andrew James Walls as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Lenka Buck as a director on 11 October 2019 (1 page)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Termination of appointment of Amir Abdullah Morshed Habibi as a director on 7 September 2017 (1 page)
8 September 2017Termination of appointment of Amir Abdullah Morshed Habibi as a director on 7 September 2017 (1 page)
4 September 2017Termination of appointment of Christian Weyand as a director on 3 September 2017 (1 page)
4 September 2017Termination of appointment of Christian Weyand as a director on 3 September 2017 (1 page)
1 September 2017Termination of appointment of Marco Puccioni as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Marco Puccioni as a director on 29 August 2017 (1 page)
22 August 2017Termination of appointment of Caroline Leroux- Hatt as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Caroline Leroux- Hatt as a director on 21 August 2017 (1 page)
8 August 2017Termination of appointment of Martin Raymond Pool as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Martin Raymond Pool as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Peter Francis Blacklay as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Peter Francis Blacklay as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Petrea Vela as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Petrea Vela as a director on 1 August 2017 (1 page)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(13 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(13 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(13 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(13 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(13 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(13 pages)
20 June 2014Appointment of Mr Martin Raymond Pool as a director (2 pages)
20 June 2014Appointment of Mr Martin Raymond Pool as a director (2 pages)
11 May 2014Termination of appointment of Sharon Furlong as a director (1 page)
11 May 2014Termination of appointment of Sharon Furlong as a director (1 page)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 December 2011Appointment of Ms Lenka Buck as a director (2 pages)
1 December 2011Appointment of Ms Lenka Buck as a director (2 pages)
31 August 2011Appointment of Ms Caroline Ann Missen as a director (2 pages)
31 August 2011Appointment of Ms Caroline Ann Missen as a director (2 pages)
30 August 2011Termination of appointment of Jonathan Bates as a director (1 page)
30 August 2011Termination of appointment of Jonathan Bates as a director (1 page)
8 August 2011Termination of appointment of Olivier Bonavero as a director (1 page)
8 August 2011Termination of appointment of Olivier Bonavero as a director (1 page)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 November 2010Appointment of Mr Amir Abdullah Morshed Habibi as a director (2 pages)
2 November 2010Appointment of Mr Amir Abdullah Morshed Habibi as a director (2 pages)
10 October 2010Termination of appointment of Ajai Ranawat as a director (1 page)
10 October 2010Termination of appointment of Ajai Ranawat as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
30 July 2010Director's details changed for Marco Puccioni on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Caroline Leroux- Hatt on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Christian Weyand on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Jonathan James Bates on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Jonathan James Bates on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Jonathan James Bates on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Petrea Vela on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Peter Francis Blacklay on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Caroline Leroux- Hatt on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Petrea Vela on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Marco Puccioni on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Caroline Leroux- Hatt on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Sharon Furlong on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Sharon Furlong on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Christian Weyand on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Peter Francis Blacklay on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Christian Weyand on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Marco Puccioni on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Sharon Furlong on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Peter Francis Blacklay on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Petrea Vela on 5 July 2010 (2 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Return made up to 05/07/09; full list of members (9 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 05/07/09; full list of members (9 pages)
21 July 2009Registered office changed on 21/07/2009 from 32 cross street islington london N1 2BG (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from 32 cross street islington london N1 2BG (1 page)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2008Return made up to 05/07/08; full list of members (9 pages)
31 July 2008Return made up to 05/07/08; full list of members (9 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
4 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
27 July 2007Return made up to 05/07/07; change of members (11 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Return made up to 05/07/07; change of members (11 pages)
27 July 2007New secretary appointed (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
4 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 June 2006Registered office changed on 29/06/06 from: aston house cornwall avenue london N3 1LF (1 page)
29 June 2006Registered office changed on 29/06/06 from: aston house cornwall avenue london N3 1LF (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 September 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 September 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 December 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
2 December 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
27 August 2004New director appointed (1 page)
27 August 2004New director appointed (1 page)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
25 May 2004Registered office changed on 25/05/04 from: flat 10 32 cross street islington london W1 2BG (1 page)
25 May 2004Registered office changed on 25/05/04 from: flat 10 32 cross street islington london W1 2BG (1 page)
29 October 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(14 pages)
29 October 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(14 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 March 2003Registered office changed on 13/03/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
5 July 2002Incorporation (15 pages)
5 July 2002Incorporation (15 pages)