Company NamePearl River Delta Investments Limited
Company StatusActive
Company Number04622959
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Federica Berra
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAnthony Francis Palmer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameWu Di
Date of BirthAugust 1980 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed11 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameFiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleBusiness Unit Leader
Correspondence Address14 The Warren
West Common
Harpenden
AL5 2NH
Director NameSteven Kyle Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleGroup Vice President And Cfo
Correspondence Address21 Campden Grove
London
W8 4JG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Christopher Barton Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 May 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2008)
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Strathmore Gardens
London
W8 4RZ
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 October 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameDouglas Martin Rotenberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2005)
RoleBul Bp Global Lng
Correspondence Address2 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameSimon Philip Cattle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2013)
RoleGlobal Business Leader
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameHerbert Steven Vogel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 2009)
RoleOil & Gas Company Executive
Correspondence Address48 Fairmile Lane
Cobham
Surrey
KT11 2DF
Director NamePaul Jonathan Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2014)
RoleHead Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameCarey Jude Mendes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid William Knipe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Felipe Arbelaez
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Dominic Wood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitewww.pearlriverdelta.co.uk

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£68,811,957
Current Liabilities£235,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

19 July 2023Full accounts made up to 31 December 2022 (21 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
12 July 2022Appointment of Anthony Francis Palmer as a director on 11 July 2022 (2 pages)
11 July 2022Appointment of Wu Di as a director on 11 July 2022 (2 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
27 June 2022Full accounts made up to 31 December 2021 (21 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (26 pages)
19 July 2021Director's details changed for Ms Federica Berra on 19 July 2021 (2 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (22 pages)
1 July 2020Appointment of Ms Federica Berra as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of David William Knipe as a director on 1 July 2020 (1 page)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (21 pages)
8 August 2019Director's details changed for David William Knipe on 8 August 2019 (2 pages)
18 July 2019Statement of company's objects (2 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (21 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 August 2017Full accounts made up to 31 December 2016 (18 pages)
1 August 2017Full accounts made up to 31 December 2016 (18 pages)
26 April 2017Termination of appointment of Dominic Wood as a director on 20 April 2017 (1 page)
26 April 2017Termination of appointment of Dominic Wood as a director on 20 April 2017 (1 page)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
3 February 2016Appointment of Dominic Wood as a director on 20 January 2016 (2 pages)
3 February 2016Termination of appointment of Felipe Arbelaez as a director on 20 January 2016 (1 page)
3 February 2016Appointment of Dominic Wood as a director on 20 January 2016 (2 pages)
3 February 2016Termination of appointment of Felipe Arbelaez as a director on 20 January 2016 (1 page)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 32,415,381
(4 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 32,415,381
(4 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 32,415,381
(4 pages)
2 September 2015Director's details changed for Felipe Arbelaez on 29 June 2015 (2 pages)
2 September 2015Director's details changed for Felipe Arbelaez on 29 June 2015 (2 pages)
16 June 2015Termination of appointment of Carey Jude Mendes as a director on 2 June 2015 (1 page)
16 June 2015Termination of appointment of Carey Jude Mendes as a director on 2 June 2015 (1 page)
16 June 2015Termination of appointment of Carey Jude Mendes as a director on 2 June 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Appointment of Felipe Arbelaez as a director on 2 June 2015 (2 pages)
15 June 2015Appointment of Felipe Arbelaez as a director on 2 June 2015 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Appointment of Felipe Arbelaez as a director on 2 June 2015 (2 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 32,415,381
(4 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 32,415,381
(4 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 32,415,381
(4 pages)
7 November 2014Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 January 2014Appointment of Carey Jude Mendes as a director on 23 January 2014 (2 pages)
30 January 2014Appointment of Carey Jude Mendes as a director on 23 January 2014 (2 pages)
30 January 2014Appointment of David William Knipe as a director on 23 January 2014 (2 pages)
30 January 2014Appointment of David William Knipe as a director on 23 January 2014 (2 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 32,415,381
(3 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 32,415,381
(3 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 32,415,381
(3 pages)
26 June 2013Full accounts made up to 31 December 2012 (18 pages)
26 June 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages)
10 January 2013Termination of appointment of Simon Philip Cattle as a director on 10 January 2013 (1 page)
10 January 2013Termination of appointment of Simon Philip Cattle as a director on 10 January 2013 (1 page)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (18 pages)
14 June 2012Full accounts made up to 31 December 2011 (18 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
9 June 2011Full accounts made up to 31 December 2010 (17 pages)
9 June 2011Full accounts made up to 31 December 2010 (17 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
16 April 2010Appointment of Alan Henry Haywood as a director (2 pages)
16 April 2010Appointment of Alan Henry Haywood as a director (2 pages)
13 April 2010Termination of appointment of a director (1 page)
13 April 2010Termination of appointment of a director (1 page)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Paul Jonathan Reed on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Jonathan Reed on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Jonathan Reed on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
9 June 2009Full accounts made up to 31 December 2008 (15 pages)
9 June 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
5 February 2009Director appointed paul jonathan reed (1 page)
5 February 2009Director appointed paul jonathan reed (1 page)
15 January 2009Appointment terminated director herbert vogel (1 page)
15 January 2009Appointment terminated director herbert vogel (1 page)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2008Memorandum and Articles of Association (20 pages)
9 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2008Memorandum and Articles of Association (20 pages)
27 February 2008Appointment terminated director christopher hunt (1 page)
27 February 2008Appointment terminated director christopher hunt (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 September 2007Ad 21/08/07--------- £ si 10000000@1=10000000 £ ic 22415381/32415381 (2 pages)
11 September 2007Ad 21/08/07--------- £ si 10000000@1=10000000 £ ic 22415381/32415381 (2 pages)
24 July 2007Ad 25/06/07--------- £ si 73921@1=73921 £ ic 22341460/22415381 (2 pages)
24 July 2007Ad 25/06/07--------- £ si 73921@1=73921 £ ic 22341460/22415381 (2 pages)
25 May 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Full accounts made up to 31 December 2006 (14 pages)
17 February 2007Ad 05/12/06--------- £ si 1446016@1=1446016 £ ic 20895444/22341460 (2 pages)
17 February 2007Ad 05/12/06--------- £ si 1446016@1=1446016 £ ic 20895444/22341460 (2 pages)
28 December 2006Return made up to 01/12/06; full list of members (5 pages)
28 December 2006Return made up to 01/12/06; full list of members (5 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 January 2006Return made up to 01/12/05; full list of members (5 pages)
9 January 2006Return made up to 01/12/05; full list of members (5 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
24 October 2005Full accounts made up to 31 December 2003 (12 pages)
24 October 2005Full accounts made up to 31 December 2003 (12 pages)
11 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Ad 23/05/05--------- £ si 20895443@1=20895443 £ ic 1/20895444 (2 pages)
12 July 2005Ad 23/05/05--------- £ si 20895443@1=20895443 £ ic 1/20895444 (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
14 December 2004Return made up to 01/12/04; full list of members (5 pages)
14 December 2004Return made up to 01/12/04; full list of members (5 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 January 2004Return made up to 01/12/03; full list of members (5 pages)
5 January 2004Return made up to 01/12/03; full list of members (5 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
8 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2002Incorporation (21 pages)
20 December 2002Incorporation (21 pages)