Company NamePhoenix Business Solutions (UK)  Limited
DirectorsShahzad Bashir and David Paul Boswell
Company StatusActive
Company Number04826350
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shahzad Bashir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2019(15 years, 9 months after company formation)
Appointment Duration5 years
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate , Londo
London
EC2N 4AW
Director NameMr David Paul Boswell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate , Londo
London
EC2N 4AW
Director NameMr Andrew James Sharpe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Stoney Common
Stansted
Essex
CM24 8NF
Director NameJustine Rebecca Thomas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleIT Consultant
Correspondence Address8 Silvester Way
Chelmsford
Essex
CM2 6YZ
Director NameRoger Kenneth Pickett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
London
EC3N 1DY
Director NameDavid Paul Boswell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
London
EC3N 1DY
Director NameMathew David Crocker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
London
EC3N 1DY
Secretary NameRoger Kenneth Pickett
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
London
EC3N 1DY
Director NameScott Richard Bawden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 December 2005)
RoleIT Consultant
Correspondence Address8 Silvester Way
Chelmsford
Essex
CM2 6YZ
Director NameLee Tomlinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
London
EC3N 1DY
Director NameMr Raymond Burch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42-47 Minories
London
EC3N 1DY
Director NameJoanne Mary Humber
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2009)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage 9 Wimpstone
Stratford On Avon
Warwickshire
CV37 8NS
Director NameJeffrey Kent Friedman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2020)
RoleChief Legal Officer/ Chief Admin Officer
Country of ResidenceUnited States
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameMr James Kenneth Rojas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2019(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2022)
RoleChief Financial Officer, Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameAvani Lodhavia Gossai
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2020(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameMrs Sharon Sritong
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2021(18 years, 5 months after company formation)
Appointment Duration11 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate , Londo
London
EC2N 4AW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.Phoenixbs.com
Email address[email protected]
Telephone020 76804450
Telephone regionLondon

Location

Registered Address6th Floor, Hasilwood House, 60 Bishopsgate , Londo
Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,625,905
Gross Profit£6,206,298
Net Worth-£133,917
Cash£214,261
Current Liabilities£3,500,804

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

13 August 2021Delivered on: 16 August 2021
Persons entitled: Lateral Administrative Agent, Llc, as Security Agent

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 13 August 2021
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Outstanding
7 May 2019Delivered on: 9 May 2019
Persons entitled: Lateral Sma Agent, Llc

Classification: A registered charge
Particulars: The security document enclosed with this form MR01 includes a fixed charge over all phoenix business solutions (UK) limited's rights, title and interest now or subsequently in intellectual property. For more details of land, ship, aircraft or intellectual property charged, please refer to the instrument.
Outstanding
26 September 2013Delivered on: 27 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 2008Delivered on: 2 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
10 November 2022Termination of appointment of Sharon Sritong as a director on 10 November 2022 (1 page)
11 October 2022Appointment of Mr David Paul Boswell as a director on 11 October 2022 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (96 pages)
4 October 2022Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB England to 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate London EC2N 4AW on 4 October 2022 (1 page)
19 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
12 July 2022Termination of appointment of James Kenneth Rojas as a director on 1 July 2022 (1 page)
13 December 2021Termination of appointment of Avani Lodhavia Gossai as a director on 13 December 2021 (1 page)
13 December 2021Appointment of Sharon Sritong as a director on 13 December 2021 (2 pages)
3 November 2021Full accounts made up to 31 December 2020 (53 pages)
23 August 2021Memorandum and Articles of Association (5 pages)
16 August 2021Satisfaction of charge 048263500003 in full (1 page)
16 August 2021Registration of charge 048263500005, created on 13 August 2021 (72 pages)
13 August 2021Registration of charge 048263500004, created on 13 August 2021 (75 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (27 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
7 August 2020Termination of appointment of Jeffrey Kent Friedman as a director on 29 July 2020 (1 page)
7 August 2020Appointment of Avani Lodhavia Gossai as a director on 29 July 2020 (2 pages)
20 January 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (3 pages)
6 September 2019Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 1st Floor 64 Baker Street London W1U 7GB on 6 September 2019 (1 page)
14 August 2019Second filing of Confirmation Statement dated 09/07/2019 (4 pages)
23 July 2019Appointment of Mr. James Kenneth Rojas as a director on 22 July 2019 (2 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/08/2019.
(4 pages)
23 May 2019Termination of appointment of Mathew David Crocker as a director on 30 April 2019 (1 page)
23 May 2019Termination of appointment of David Paul Boswell as a director on 30 April 2019 (1 page)
23 May 2019Appointment of Jeffrey Kent Friedman as a director on 30 April 2019 (2 pages)
23 May 2019Termination of appointment of Raymond Burch as a director on 30 April 2019 (1 page)
23 May 2019Appointment of Shahzad Bashir as a director on 30 April 2019 (2 pages)
23 May 2019Termination of appointment of Lee Tomlinson as a director on 30 April 2019 (1 page)
17 May 2019Auditor's resignation (2 pages)
9 May 2019Satisfaction of charge 1 in full (1 page)
9 May 2019Satisfaction of charge 048263500002 in full (1 page)
9 May 2019Registration of charge 048263500003, created on 7 May 2019 (73 pages)
29 November 2018Group of companies' accounts made up to 31 July 2018 (28 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
26 April 2018Group of companies' accounts made up to 31 July 2017 (34 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
21 July 2017Cessation of Roger Kenneth Pickett as a person with significant control on 6 April 2017 (1 page)
21 July 2017Cessation of Roger Kenneth Pickett as a person with significant control on 6 April 2017 (1 page)
21 July 2017Notification of Pinfotec Ltd as a person with significant control on 6 April 2017 (1 page)
21 July 2017Notification of Pinfotec Ltd as a person with significant control on 6 April 2017 (1 page)
5 May 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
25 April 2017Termination of appointment of Roger Kenneth Pickett as a secretary on 6 April 2017 (1 page)
25 April 2017Termination of appointment of Roger Kenneth Pickett as a director on 6 April 2017 (1 page)
25 April 2017Termination of appointment of Roger Kenneth Pickett as a secretary on 6 April 2017 (1 page)
25 April 2017Termination of appointment of Roger Kenneth Pickett as a director on 6 April 2017 (1 page)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 May 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
6 May 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
12 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80.65
(9 pages)
12 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80.65
(9 pages)
12 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80.65
(9 pages)
30 September 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 80.65
(9 pages)
30 September 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 80.65
(9 pages)
16 April 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
16 April 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
3 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (9 pages)
3 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (9 pages)
3 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (9 pages)
4 June 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
4 June 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
4 October 2013Director's details changed for David Paul Boswell on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages)
4 October 2013Secretary's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages)
4 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 80.65
(9 pages)
4 October 2013Director's details changed for David Paul Boswell on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Mathew David Crocker on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Mathew David Crocker on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Mr Raymond Burch on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Mr Raymond Burch on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Lee Tomlinson on 1 October 2009 (2 pages)
4 October 2013Secretary's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages)
4 October 2013Director's details changed for David Paul Boswell on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Mr Raymond Burch on 1 October 2009 (2 pages)
4 October 2013Secretary's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Lee Tomlinson on 1 October 2009 (2 pages)
4 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 80.65
(9 pages)
4 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 80.65
(9 pages)
4 October 2013Director's details changed for Mathew David Crocker on 1 October 2009 (2 pages)
4 October 2013Director's details changed for Lee Tomlinson on 1 October 2009 (2 pages)
27 September 2013Registration of charge 048263500002 (6 pages)
27 September 2013Registration of charge 048263500002 (6 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 80.65
(4 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 80.65
(4 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 80.65
(4 pages)
8 April 2013Purchase of own shares. (3 pages)
12 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 84.01
(5 pages)
12 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 84.01
(5 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
4 September 2012Resolutions
  • RES13 ‐ Purchase contract 30/08/2012
(1 page)
4 September 2012Resolutions
  • RES13 ‐ Purchase contract 30/08/2012
(1 page)
1 June 2012Accounts for a small company made up to 31 July 2011 (7 pages)
1 June 2012Accounts for a small company made up to 31 July 2011 (7 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
18 February 2010Termination of appointment of Joanne Humber as a director (1 page)
18 February 2010Termination of appointment of Joanne Humber as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 09/07/09; full list of members (6 pages)
22 July 2009Return made up to 09/07/09; full list of members (6 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from ibex house 42-47 minories london EC3N 1DY (1 page)
2 September 2008Registered office changed on 02/09/2008 from ibex house 42-47 minories london EC3N 1DY (1 page)
2 September 2008Return made up to 09/07/08; full list of members (7 pages)
2 September 2008Return made up to 09/07/08; full list of members (7 pages)
6 June 2008Memorandum and Articles of Association (11 pages)
6 June 2008Memorandum and Articles of Association (11 pages)
3 June 2008Ad 06/05/08\gbp si [email protected]=2\gbp ic 82/84\ (2 pages)
3 June 2008Ad 06/05/08\gbp si [email protected]=2\gbp ic 82/84\ (2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs acquire shares 06/05/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs acquire shares 06/05/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 February 2008Director appointed joanne mary humber (2 pages)
27 February 2008Director appointed joanne mary humber (2 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 09/07/07; no change of members (8 pages)
15 August 2007Return made up to 09/07/07; no change of members (8 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
14 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 78 cannon street london EC4N 6NQ (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 78 cannon street london EC4N 6NQ (1 page)
1 December 2005S-div 16/11/05 (1 page)
1 December 2005S-div 16/11/05 (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
30 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 April 2005Return made up to 09/07/04; full list of members (9 pages)
6 April 2005Return made up to 09/07/04; full list of members (9 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 November 2004Registered office changed on 30/11/04 from: 75 cannon street london EC4N 5BN (1 page)
30 November 2004Registered office changed on 30/11/04 from: 75 cannon street london EC4N 5BN (1 page)
22 January 2004Registered office changed on 22/01/04 from: jubilee house the drive great warley essex CM13 3FR (1 page)
22 January 2004Registered office changed on 22/01/04 from: jubilee house the drive great warley essex CM13 3FR (1 page)
5 September 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 92 sriern gardens wickford essex SS12 0HD (1 page)
11 August 2003Registered office changed on 11/08/03 from: 92 sriern gardens wickford essex SS12 0HD (1 page)
21 July 2003Registered office changed on 21/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 July 2003Secretary resigned (1 page)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)