London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Fiona Mary Emmerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Garden Centre Operator |
Correspondence Address | Old Coach House Espley Morpeth Northumberland |
Director Name | Sheila Mary Lishman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Garden Centre Operator |
Correspondence Address | Lindisfarne Hebron Morpeth Northumberland NE61 3LA |
Director Name | Michael Ian Lishman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Garden Centre Operator |
Correspondence Address | Heighley Hill Morpeth Northumberland NE61 3DA |
Director Name | Christopher David Lishman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Garden Centre Operator |
Correspondence Address | 3 The Terrace Whalton Morpeth Northumberland NE61 3UR |
Director Name | John David Lishman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Garden Centre Operator |
Correspondence Address | Lindisfarne Hebron Morpeth Northumberland NE61 3LA |
Secretary Name | Christopher David Lishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Garden Centre Operator |
Correspondence Address | 3 The Terrace Whalton Morpeth Northumberland NE61 3UR |
Director Name | Gerard Paul Humble |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fellside Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JW |
Director Name | Mr Ian Richard Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 De Mowbray Way Morpeth Northumberland NE61 3RE |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 2009) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2008) |
Role | C.E.O |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 February 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(13 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(14 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wyevale.co.uk |
---|---|
Telephone | 01670 513416 |
Telephone region | Morpeth |
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Wyevale Acquisitions Borrower LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
---|---|
28 February 2008 | Delivered on: 12 March 2008 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Agent for the Finance Parties (The Security Trustee) Classification: Deed of accession to a debenture Secured details: All monies due or to become due from the chargors 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 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 |
7 July 2003 | Delivered on: 14 July 2003 Satisfied on: 7 March 2008 Persons entitled: Barclays 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 |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
---|---|
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (7 pages) |
31 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
22 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
24 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
24 October 2012 | Appointment of Nils Olin Steinmeyer as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 May 2012 | Resolutions
|
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Auditor's resignation (1 page) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (14 pages) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (30 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Change of share class name or designation (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o wyevale garden centres LTD. 258 bath road slough berkshire SL1 4DX (1 page) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
26 May 2009 | Full accounts made up to 28 December 2008 (25 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
18 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
18 March 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
28 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 258 bath road slough berkshire SL1 4DX (1 page) |
29 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
12 May 2008 | Director appointed peter brigden (2 pages) |
12 May 2008 | Director appointed james clifford hodkinson (2 pages) |
12 May 2008 | Director appointed william andrew livingston (2 pages) |
17 March 2008 | Appointment terminated director sheila lishman (1 page) |
17 March 2008 | Director and secretary appointed sarah elizabeth ratcliffe (5 pages) |
17 March 2008 | Appointment terminated director fiona emmerson (1 page) |
17 March 2008 | Appointment terminated director john lishman (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from heighley gate garden centre heighley gate morpeth northumberland NE61 3DA (1 page) |
17 March 2008 | Appointment terminated director and secretary christopher lishman (1 page) |
17 March 2008 | Appointment terminated director michael lishman (1 page) |
17 March 2008 | Director appointed david julian pierpoint (4 pages) |
17 March 2008 | Appointment terminated director ian simpson (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 September 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
23 January 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
12 December 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
26 September 2005 | Return made up to 01/08/05; full list of members (10 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
7 September 2004 | Return made up to 01/08/04; full list of members (10 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (11 pages) |
15 July 2003 | Resolutions
|
14 July 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Ad 28/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
1 May 2003 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2003 | New director appointed (2 pages) |
11 October 2002 | Director's particulars changed (1 page) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
1 August 2002 | Incorporation (19 pages) |