Tower Place
London
EC3R 5BU
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 December 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Andrew Edward Cohen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Glendale Drive Burpham Guildford Surrey GU4 7HX |
Director Name | Stephen Edward Solomon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 Strathcona Avenue Bookham Leatherhead Surrey KT23 4HR |
Secretary Name | Stephen Edward Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 Strathcona Avenue Bookham Leatherhead Surrey KT23 4HR |
Director Name | John Nicholas Starritt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years (resigned 02 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 15-19 Church Street West Woking Surrey GU21 6JD |
Director Name | Jeffrey Mitchell Saltzman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2003(9 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 2006) |
Role | Industrial Psychologist |
Correspondence Address | 24 Pond Hollow Court Pleasantville New York 10570 United States |
Director Name | Dr John Cline Sherman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2003(9 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2006) |
Role | I/O Psychologist |
Correspondence Address | 170 Villanova Drive Paramus New Jersey 07652 Foreign |
Director Name | Douglas Allan Klein |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2003(9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 November 2015) |
Role | Industrial Psychology |
Country of Residence | United States |
Correspondence Address | 2019 Kenneth Road Merrick New York 11566 United States |
Director Name | Michael Irwin Meltzer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2003(9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 December 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 56 Mansfield Road White Plains Ny 10605 United States |
Secretary Name | Michael Irwin Meltzer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 July 2003(9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 December 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 56 Mansfield Road White Plains Ny 10605 United States |
Director Name | Mr Lewis Garrad |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 2016) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 15-19 Church Street West Woking Surrey GU21 6JD |
Director Name | Mr John Mallozzi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Premier House 15-19 Church Street West Woking Surrey GU21 6JD |
Director Name | Mr Mark James Hamilton Quinn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 June 2017) |
Role | Talent Uk Market Business Leader |
Country of Residence | Scotland |
Correspondence Address | One Christchurch Way Woking Surrey GU21 6JG |
Director Name | Mr Christopher Simon Paul Johnson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 December 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Laura Jane McKim |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2020) |
Role | Talent Strategy Uk Practice Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 04 October 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | sirota.com |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Sirota Consulting Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,203,752 |
Cash | £59,365 |
Current Liabilities | £112,753 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 6 November 2021 (overdue) |
23 January 2015 | Delivered on: 23 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 June 2010 | Delivered on: 8 June 2010 Persons entitled: David Frost & Paul Sexton Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the deposit account and all the right, title and interest in and to the deposit account see image for full details. Outstanding |
18 December 2020 | Appointment of Mr David Nicholas Williams as a director on 15 December 2020 (2 pages) |
---|---|
18 December 2020 | Termination of appointment of Christopher Simon Paul Johnson as a director on 15 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Laura Jane Mckim as a director on 15 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Tony O'dwyer as a director on 15 December 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (17 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
24 May 2018 | Amended accounts for a small company made up to 30 June 2017 (20 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
5 October 2017 | Appointment of Ms Sallie Ellis as a secretary on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Ms Sallie Ellis as a secretary on 4 October 2017 (2 pages) |
24 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
4 August 2017 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
4 August 2017 | Registered office address changed from One Christchurch Way Woking Surrey GU21 6JG United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from One Christchurch Way Woking Surrey GU21 6JG United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 4 August 2017 (1 page) |
4 August 2017 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
1 August 2017 | Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page) |
1 August 2017 | Cessation of John Nicholas Starritt as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 2 December 2016 (2 pages) |
1 August 2017 | Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page) |
1 August 2017 | Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Ms Laura Jane Mckim as a director on 29 June 2017 (2 pages) |
1 August 2017 | Appointment of Ms Laura Jane Mckim as a director on 29 June 2017 (2 pages) |
1 August 2017 | Cessation of John Nicholas Starritt as a person with significant control on 2 December 2016 (1 page) |
1 August 2017 | Cessation of John Nicholas Starritt as a person with significant control on 2 December 2016 (1 page) |
1 August 2017 | Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 2 December 2016 (2 pages) |
13 June 2017 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
13 June 2017 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
13 June 2017 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
13 June 2017 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
12 June 2017 | Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6JD to One Christchurch Way Woking Surrey GU21 6JG on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6JD to One Christchurch Way Woking Surrey GU21 6JG on 12 June 2017 (1 page) |
8 May 2017 | Satisfaction of charge 045714930002 in full (1 page) |
8 May 2017 | Satisfaction of charge 045714930002 in full (1 page) |
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
11 January 2017 | Appointment of Mr Mark James Hamilton Quinn as a director on 2 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Michael Irwin Meltzer as a director on 2 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Lewis Garrad as a director on 2 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Michael Irwin Meltzer as a director on 2 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Mark James Hamilton Quinn as a director on 2 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Christopher Simon Paul Johnson as a director on 2 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Michael Irwin Meltzer as a secretary on 2 December 2016 (1 page) |
11 January 2017 | Termination of appointment of John Nicholas Starritt as a director on 2 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Lewis Garrad as a director on 2 December 2016 (1 page) |
11 January 2017 | Termination of appointment of John Mallozzi as a director on 2 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Christopher Simon Paul Johnson as a director on 2 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of John Mallozzi as a director on 2 December 2016 (1 page) |
11 January 2017 | Termination of appointment of John Nicholas Starritt as a director on 2 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Michael Irwin Meltzer as a secretary on 2 December 2016 (1 page) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Termination of appointment of Douglas Allan Klein as a director on 30 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Douglas Allan Klein as a director on 30 November 2015 (1 page) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to Premier House 15-19 Church Street West Woking Surrey GU21 6JD on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to Premier House 15-19 Church Street West Woking Surrey GU21 6JD on 24 April 2015 (1 page) |
23 January 2015 | Registration of charge 045714930002, created on 23 January 2015 (23 pages) |
23 January 2015 | Registration of charge 045714930002, created on 23 January 2015 (23 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Director's details changed for John Nicholas Starritt on 30 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Director's details changed for John Nicholas Starritt on 30 October 2012 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Appointment of Mr John Mallozzi as a director (2 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Appointment of Mr John Mallozzi as a director (2 pages) |
10 November 2011 | Appointment of Mr Lewis Garrad as a director (2 pages) |
10 November 2011 | Appointment of Mr Lewis Garrad as a director (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 1 September 2010 (1 page) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 November 2009 | Director's details changed for Michael Irwin Meltzer on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Michael Irwin Meltzer on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Douglas Allan Klein on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Douglas Allan Klein on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Douglas Allan Klein on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Irwin Meltzer on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
29 October 2008 | Appointment terminated director john sherman (1 page) |
29 October 2008 | Appointment terminated director john sherman (1 page) |
29 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from surrey technology centre 40 oclam road guildford surrey GU2 7YG (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from surrey technology centre 40 oclam road guildford surrey GU2 7YG (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
15 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 23/10/06; full list of members
|
15 November 2006 | Return made up to 23/10/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 December 2003 | Return made up to 23/10/03; full list of members (9 pages) |
11 December 2003 | Return made up to 23/10/03; full list of members (9 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
16 September 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Statement of affairs (15 pages) |
16 September 2003 | Statement of affairs (15 pages) |
16 September 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 October 2002 | Incorporation (12 pages) |
23 October 2002 | Incorporation (12 pages) |