London
EC2N 4AW
Director Name | Mr David Paul Boswell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate , Londo London EC2N 4AW |
Director Name | Mr Andrew James Sharpe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stoney Common Stansted Essex CM24 8NF |
Director Name | Justine Rebecca Thomas |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 8 Silvester Way Chelmsford Essex CM2 6YZ |
Director Name | Roger Kenneth Pickett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | IT Sales |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories London EC3N 1DY |
Director Name | David Paul Boswell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories London EC3N 1DY |
Director Name | Mathew David Crocker |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories London EC3N 1DY |
Secretary Name | Roger Kenneth Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | IT Sales |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories London EC3N 1DY |
Director Name | Scott Richard Bawden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 December 2005) |
Role | IT Consultant |
Correspondence Address | 8 Silvester Way Chelmsford Essex CM2 6YZ |
Director Name | Lee Tomlinson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories London EC3N 1DY |
Director Name | Mr Raymond Burch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories London EC3N 1DY |
Director Name | Joanne Mary Humber |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2009) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage 9 Wimpstone Stratford On Avon Warwickshire CV37 8NS |
Director Name | Jeffrey Kent Friedman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2020) |
Role | Chief Legal Officer/ Chief Admin Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Director Name | Mr James Kenneth Rojas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2019(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2022) |
Role | Chief Financial Officer, Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Director Name | Avani Lodhavia Gossai |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2020(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Director Name | Mrs Sharon Sritong |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate , Londo London EC2N 4AW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.Phoenixbs.com |
---|---|
Email address | [email protected] |
Telephone | 020 76804450 |
Telephone region | London |
Registered Address | 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate London EC2N 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,625,905 |
Gross Profit | £6,206,298 |
Net Worth | -£133,917 |
Cash | £214,261 |
Current Liabilities | £3,500,804 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Lateral Administrative Agent, Llc, as Security Agent Classification: A registered charge Outstanding |
---|---|
13 August 2021 | Delivered on: 13 August 2021 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Outstanding |
7 May 2019 | Delivered 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 2013 | Delivered on: 27 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 April 2008 | Delivered 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 |
18 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Termination of appointment of Sharon Sritong as a director on 10 November 2022 (1 page) |
11 October 2022 | Appointment of Mr David Paul Boswell as a director on 11 October 2022 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (96 pages) |
4 October 2022 | Registered 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 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
12 July 2022 | Termination of appointment of James Kenneth Rojas as a director on 1 July 2022 (1 page) |
13 December 2021 | Termination of appointment of Avani Lodhavia Gossai as a director on 13 December 2021 (1 page) |
13 December 2021 | Appointment of Sharon Sritong as a director on 13 December 2021 (2 pages) |
3 November 2021 | Full accounts made up to 31 December 2020 (53 pages) |
23 August 2021 | Memorandum and Articles of Association (5 pages) |
16 August 2021 | Satisfaction of charge 048263500003 in full (1 page) |
16 August 2021 | Registration of charge 048263500005, created on 13 August 2021 (72 pages) |
13 August 2021 | Registration of charge 048263500004, created on 13 August 2021 (75 pages) |
10 August 2021 | Resolutions
|
21 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2020 | Termination of appointment of Jeffrey Kent Friedman as a director on 29 July 2020 (1 page) |
7 August 2020 | Appointment of Avani Lodhavia Gossai as a director on 29 July 2020 (2 pages) |
20 January 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (3 pages) |
6 September 2019 | Registered 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 2019 | Second filing of Confirmation Statement dated 09/07/2019 (4 pages) |
23 July 2019 | Appointment of Mr. James Kenneth Rojas as a director on 22 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates
|
23 May 2019 | Termination of appointment of Mathew David Crocker as a director on 30 April 2019 (1 page) |
23 May 2019 | Termination of appointment of David Paul Boswell as a director on 30 April 2019 (1 page) |
23 May 2019 | Appointment of Jeffrey Kent Friedman as a director on 30 April 2019 (2 pages) |
23 May 2019 | Termination of appointment of Raymond Burch as a director on 30 April 2019 (1 page) |
23 May 2019 | Appointment of Shahzad Bashir as a director on 30 April 2019 (2 pages) |
23 May 2019 | Termination of appointment of Lee Tomlinson as a director on 30 April 2019 (1 page) |
17 May 2019 | Auditor's resignation (2 pages) |
9 May 2019 | Satisfaction of charge 1 in full (1 page) |
9 May 2019 | Satisfaction of charge 048263500002 in full (1 page) |
9 May 2019 | Registration of charge 048263500003, created on 7 May 2019 (73 pages) |
29 November 2018 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
26 April 2018 | Group of companies' accounts made up to 31 July 2017 (34 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
21 July 2017 | Cessation of Roger Kenneth Pickett as a person with significant control on 6 April 2017 (1 page) |
21 July 2017 | Cessation of Roger Kenneth Pickett as a person with significant control on 6 April 2017 (1 page) |
21 July 2017 | Notification of Pinfotec Ltd as a person with significant control on 6 April 2017 (1 page) |
21 July 2017 | Notification of Pinfotec Ltd as a person with significant control on 6 April 2017 (1 page) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
25 April 2017 | Termination of appointment of Roger Kenneth Pickett as a secretary on 6 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Roger Kenneth Pickett as a director on 6 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Roger Kenneth Pickett as a secretary on 6 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Roger Kenneth Pickett as a director on 6 April 2017 (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 May 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
6 May 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
12 October 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 September 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 April 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
16 April 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
3 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (9 pages) |
3 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (9 pages) |
3 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (9 pages) |
4 June 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
4 June 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
4 October 2013 | Director's details changed for David Paul Boswell on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages) |
4 October 2013 | Secretary's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages) |
4 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for David Paul Boswell on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Mathew David Crocker on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Mathew David Crocker on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Mr Raymond Burch on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Mr Raymond Burch on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Lee Tomlinson on 1 October 2009 (2 pages) |
4 October 2013 | Secretary's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for David Paul Boswell on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Mr Raymond Burch on 1 October 2009 (2 pages) |
4 October 2013 | Secretary's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Roger Kenneth Pickett on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Lee Tomlinson on 1 October 2009 (2 pages) |
4 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mathew David Crocker on 1 October 2009 (2 pages) |
4 October 2013 | Director's details changed for Lee Tomlinson on 1 October 2009 (2 pages) |
27 September 2013 | Registration of charge 048263500002 (6 pages) |
27 September 2013 | Registration of charge 048263500002 (6 pages) |
6 June 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Purchase of own shares. (3 pages) |
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Purchase of own shares. (3 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
24 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
1 June 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Termination of appointment of Joanne Humber as a director (1 page) |
18 February 2010 | Termination of appointment of Joanne Humber as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from ibex house 42-47 minories london EC3N 1DY (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from ibex house 42-47 minories london EC3N 1DY (1 page) |
2 September 2008 | Return made up to 09/07/08; full list of members (7 pages) |
2 September 2008 | Return made up to 09/07/08; full list of members (7 pages) |
6 June 2008 | Memorandum and Articles of Association (11 pages) |
6 June 2008 | Memorandum and Articles of Association (11 pages) |
3 June 2008 | Ad 06/05/08\gbp si [email protected]=2\gbp ic 82/84\ (2 pages) |
3 June 2008 | Ad 06/05/08\gbp si [email protected]=2\gbp ic 82/84\ (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 February 2008 | Director appointed joanne mary humber (2 pages) |
27 February 2008 | Director appointed joanne mary humber (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 09/07/07; no change of members (8 pages) |
15 August 2007 | Return made up to 09/07/07; no change of members (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members
|
14 August 2006 | Return made up to 09/07/06; full list of members
|
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 78 cannon street london EC4N 6NQ (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 78 cannon street london EC4N 6NQ (1 page) |
1 December 2005 | S-div 16/11/05 (1 page) |
1 December 2005 | S-div 16/11/05 (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
30 July 2005 | Return made up to 09/07/05; full list of members
|
30 July 2005 | Return made up to 09/07/05; full list of members
|
6 April 2005 | Return made up to 09/07/04; full list of members (9 pages) |
6 April 2005 | Return made up to 09/07/04; full list of members (9 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 75 cannon street london EC4N 5BN (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 75 cannon street london EC4N 5BN (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: jubilee house the drive great warley essex CM13 3FR (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: jubilee house the drive great warley essex CM13 3FR (1 page) |
5 September 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 92 sriern gardens wickford essex SS12 0HD (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 92 sriern gardens wickford essex SS12 0HD (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
21 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New secretary appointed;new director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New secretary appointed;new director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |