Company NameECO2 Projects Limited
Company StatusDissolved
Company Number04549876
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameECO 2 Limited

Business Activity

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

Directors

Director NameMr Bernard Anthony Brenninkmeijer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed15 February 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2014)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Christopher Arthur Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRoxton
54 Muirton Lane Newton
Swansea
West Glamorgan
SA3 4TR
Wales
Secretary NameKaren Elizabeth Richards
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxton 54 Murton Lane
Newton
Swansea
West Glamorgan
SA3 4TR
Wales
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Director NameMr Robin John Fuller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2006)
RoleFinanical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickeridge House
Folly Lane
Stroud
Gloucestershire
GL6 7JT
Wales
Director NameMr Ronald John Kirk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMr Jeffrey Woosnam Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2006)
RoleChairman
Country of ResidenceWales
Correspondence Address196 Cathedral Road
Cardiff
South Glamorgan
CF11 9JF
Wales
Secretary NameMr Robin John Fuller
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2006)
RoleFinanical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickeridge House
Folly Lane
Stroud
Gloucestershire
GL6 7JT
Wales
Director NameDarren Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2006)
RoleDirector Of Development
Correspondence Address43 Henke Court
Atlantic Wharf
Cardiff
CF10 4EB
Wales
Director NameMr Christopher Arthur Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2006)
RoleDeputy Chairman
Country of ResidenceWales
Correspondence AddressRoxton
54 Muirton Lane Newton
Swansea
West Glamorgan
SA3 4TR
Wales
Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTramore
21 Rappax Road
Hale
Cheshire
WA15 0NX
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House First Floor
2-5 Old Bond Street
London
W1S 4PD
Secretary NameDwight Nicholas Cupit
NationalityAustralian
StatusResigned
Appointed02 March 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address9 Filmer Road
London
SW6 7BU
Secretary NameMrs Farida Ahkim
NationalityGerman
StatusResigned
Appointed01 August 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2011)
RoleExecutive Assistant
Correspondence AddressStandbrook House First Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameMr Wayne Woo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House First Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameMr Joost Becker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2010(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 August 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House First Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameMr David Mc Morris Iliff
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2013)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House First Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

151 at £1Good Energies Ii Lp
75.12%
Ordinary A
50 at £1Good Energies Ii Lp
24.88%
Ordinary B

Financials

Year2014
Turnover£8,014,383
Gross Profit£30,601
Net Worth-£13,395,363
Cash£4,966,354
Current Liabilities£4,555,662

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
15 October 2013Satisfaction of charge 5 in full (5 pages)
15 October 2013Satisfaction of charge 5 in full (5 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 201
(4 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 201
(4 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 201
(4 pages)
1 October 2013Satisfaction of charge 4 in full (6 pages)
1 October 2013Satisfaction of charge 4 in full (6 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
12 August 2013Registered office address changed from Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
17 April 2013Termination of appointment of David Iliff as a director (1 page)
17 April 2013Termination of appointment of David Iliff as a director (1 page)
27 February 2013Appointment of Mr Bernard Anthony Brenninkmeijer as a director (2 pages)
27 February 2013Appointment of Mr Bernard Anthony Brenninkmeijer as a director (2 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Wayne Woo as a director (1 page)
7 October 2011Termination of appointment of Farida Ahkim as a secretary (1 page)
7 October 2011Termination of appointment of Farida Ahkim as a secretary (1 page)
7 October 2011Termination of appointment of Wayne Woo as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
17 August 2011Appointment of Mr. David Mc Morris Iliff as a director (2 pages)
17 August 2011Appointment of Mr. David Mc Morris Iliff as a director (2 pages)
16 August 2011Termination of appointment of Joost Becker as a director (1 page)
16 August 2011Termination of appointment of Joost Becker as a director (1 page)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Andrew Lee as a director (1 page)
20 October 2010Termination of appointment of Andrew Lee as a director (1 page)
26 August 2010Appointment of Mr. Joost Becker as a director (2 pages)
26 August 2010Appointment of Mr. Joost Becker as a director (2 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
5 November 2009Director's details changed for Andrew William Lee on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew William Lee on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew William Lee on 5 November 2009 (2 pages)
28 October 2009Director's details changed for Mr Wayne Woo on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Wayne Woo on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Registered office address changed from Standbrook House Cofra London 2-5 Old Bond Street London W1S 4PD on 28 October 2009 (1 page)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Mrs. Farida Ahkim on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mrs. Farida Ahkim on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Standbrook House Cofra London 2-5 Old Bond Street London W1S 4PD on 28 October 2009 (1 page)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
3 November 2008Director's change of particulars / wayne woo / 01/01/2008 (1 page)
3 November 2008Secretary's change of particulars / farida ahkim / 01/01/2008 (1 page)
3 November 2008Secretary's change of particulars / farida ahkim / 01/01/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from standbrook house c/o good energies (uk) LLP 2-5 old bond street london W1S 4PD (1 page)
3 November 2008Registered office changed on 03/11/2008 from standbrook house c/o good energies (uk) LLP 2-5 old bond street london W1S 4PD (1 page)
3 November 2008Director's change of particulars / wayne woo / 01/01/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 October 2008Amended accounts made up to 31 March 2007 (21 pages)
23 October 2008Amended accounts made up to 31 March 2007 (21 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o goodenergies uk LLP 29 farm street london W1J 5RL (1 page)
1 February 2008Registered office changed on 01/02/08 from: c/o goodenergies uk LLP 29 farm street london W1J 5RL (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: c/o englefield capital LLP michelin house 81 fulham road london SW3 6RD (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o englefield capital LLP michelin house 81 fulham road london SW3 6RD (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
8 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
3 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 November 2006Return made up to 01/10/06; full list of members (7 pages)
21 June 2006Particulars of mortgage/charge (22 pages)
21 June 2006Particulars of mortgage/charge (22 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
20 March 2006Particulars of mortgage/charge (25 pages)
20 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 March 2006Particulars of mortgage/charge (25 pages)
16 March 2006Statement of affairs (6 pages)
16 March 2006Statement of affairs (6 pages)
16 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
16 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
15 March 2006Registered office changed on 15/03/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page)
15 March 2006Registered office changed on 15/03/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
20 October 2005Return made up to 01/10/05; full list of members (10 pages)
20 October 2005Return made up to 01/10/05; full list of members (10 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2005Company name changed eco 2 LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed eco 2 LIMITED\certificate issued on 30/09/05 (2 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2005Full accounts made up to 31 December 2004 (16 pages)
21 March 2005Full accounts made up to 31 December 2004 (16 pages)
8 December 2004Particulars of mortgage/charge (5 pages)
8 December 2004Particulars of mortgage/charge (5 pages)
6 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
4 February 2003Ad 01/11/02--------- £ si 150@1=150 £ ic 200/350 (2 pages)
4 February 2003Ad 01/11/02--------- £ si 150@1=150 £ ic 200/350 (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
22 December 2002Resolutions
  • RES13 ‐ App chair/resig/app sha 23/10/02
(2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Ad 23/10/02--------- £ si 49@1=49 £ ic 151/200 (2 pages)
22 December 2002Resolutions
  • RES13 ‐ App chair/resig/app sha 23/10/02
(2 pages)
22 December 2002Ad 23/10/02--------- £ si 49@1=49 £ ic 151/200 (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Ad 01/11/02--------- £ si 150@1=150 £ ic 1/151 (2 pages)
17 December 2002Ad 01/11/02--------- £ si 150@1=150 £ ic 1/151 (2 pages)
17 December 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
7 October 2002New secretary appointed (2 pages)
1 October 2002Incorporation (13 pages)
1 October 2002Incorporation (13 pages)