Company NameHyder Consulting Overseas Holdings Limited
Company StatusActive
Company Number04723408
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

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

Directors

Secretary NameMs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Esmond Hamilton-Eddy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(4 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvyannie House
The Green
Aldbourne
Wiltshire
SN8 2EN
Director NameTimothy Wade
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressChasewoods
Ogbourne St George
Marlborough
Wiltshire
SN8 2NR
Director NameChristopher Stuart Neil Walls
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
One Pin Lane
Farnham Common
Buckinghamshire
SL2 3RD
Secretary NameStephen Graham Brand
NationalityBritish
StatusResigned
Appointed08 April 2003(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address40 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameKevin Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address1 The Grange
School Road Miskin
Pontyclun
Mid Glamorgan
CF72 8PH
Wales
Director NameRussell Peter Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Ivor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Margot Day
StatusResigned
Appointed27 April 2015(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Contact

Websitehyderconsulting.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2k at A$10kHyder Consulting Holdings LTD
100.00%
Redeemable Preference
2 at £1Hyder Consulting Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£7,127,000
Cash£538,000
Current Liabilities£10,998,000

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 Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Full accounts made up to 31 December 2022 (26 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 December 2022Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
8 December 2022Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page)
8 December 2022Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (26 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
27 October 2021Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page)
27 October 2021Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page)
27 October 2021Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages)
27 October 2021Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages)
27 October 2021Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (26 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
6 July 2021Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 July 2021Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page)
14 June 2021Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (24 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (24 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
18 June 2019Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
21 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • AUD 20,000,000
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • AUD 20,000,000
  • GBP 2
(5 pages)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages)
27 April 2015Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • AUD 20,000,000
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • AUD 20,000,000
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • AUD 20,000,000
  • GBP 2
(5 pages)
3 March 2015Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
27 February 2015Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages)
27 February 2015Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages)
17 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (15 pages)
24 September 2014Full accounts made up to 31 March 2014 (15 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • AUD 20,000,000
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • AUD 20,000,000
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • AUD 20,000,000
  • GBP 2
(5 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
9 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2
  • AUD 20,000,000
(8 pages)
9 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2
  • AUD 20,000,000
(8 pages)
9 April 2014Statement of company's objects (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Ivor Douglas Catto on 22 April 2013 (2 pages)
22 April 2013Secretary's details changed for Neil John Hunt on 22 April 2013 (1 page)
22 April 2013Director's details changed for Russell Peter Down on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Russell Peter Down on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Ivor Douglas Catto on 22 April 2013 (2 pages)
22 April 2013Secretary's details changed for Neil John Hunt on 22 April 2013 (1 page)
19 September 2012Full accounts made up to 31 March 2012 (16 pages)
19 September 2012Full accounts made up to 31 March 2012 (16 pages)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
28 December 2011Resolutions
  • RES13 ‐ Conflict of interest 15/12/2011
(2 pages)
28 December 2011Resolutions
  • RES13 ‐ Conflict of interest 15/12/2011
(2 pages)
19 December 2011Resolutions
  • RES13 ‐ Section 175 09/12/2011
(2 pages)
19 December 2011Resolutions
  • RES13 ‐ Section 175 09/12/2011
(2 pages)
5 October 2011Full accounts made up to 31 March 2011 (15 pages)
5 October 2011Full accounts made up to 31 March 2011 (15 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 31 March 2010 (16 pages)
2 December 2010Full accounts made up to 31 March 2010 (16 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 January 2010Full accounts made up to 31 March 2009 (16 pages)
12 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/09/2009
(12 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/09/2009
(12 pages)
21 May 2009Return made up to 04/04/09; no change of members (4 pages)
21 May 2009Return made up to 04/04/09; no change of members (4 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
28 December 2008Director appointed ivor douglas catto (3 pages)
28 December 2008Director appointed ivor douglas catto (3 pages)
23 December 2008Full accounts made up to 31 March 2008 (15 pages)
23 December 2008Full accounts made up to 31 March 2008 (15 pages)
18 December 2008Appointment terminated director simon hamilton-eddy (1 page)
18 December 2008Appointment terminated director simon hamilton-eddy (1 page)
3 December 2008Appointment terminated director timothy wade (1 page)
3 December 2008Appointment terminated director timothy wade (1 page)
7 October 2008Secretary appointed neil john hunt (2 pages)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Secretary appointed neil john hunt (2 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 August 2007Full accounts made up to 31 March 2007 (15 pages)
30 August 2007Full accounts made up to 31 March 2007 (15 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
7 August 2006Full accounts made up to 31 March 2006 (12 pages)
7 August 2006Full accounts made up to 31 March 2006 (12 pages)
12 April 2006Return made up to 04/04/06; full list of members (7 pages)
12 April 2006Return made up to 04/04/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
26 September 2005Full accounts made up to 31 March 2005 (10 pages)
26 September 2005Full accounts made up to 31 March 2005 (10 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
21 April 2004Return made up to 04/04/04; full list of members (7 pages)
21 April 2004Return made up to 04/04/04; full list of members (7 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
6 May 2003Registered office changed on 06/05/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
4 April 2003Incorporation (20 pages)
4 April 2003Incorporation (20 pages)