London
EC4A 3AG
Director Name | Mr Gareth John Newton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Malcolm Joseph Fernandes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Andrew Street London EC4A 3AG |
Director Name | Mr Martin John Preen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Eau House 20 South Street Bourne Lincolnshire PE10 9LT |
Secretary Name | Austin John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kenilworth Road The Park Nottingham Nottinghamshire NG7 1DD |
Director Name | Mark Robin Westwood Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2007) |
Role | Accountant |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Director Name | Ian David Cohen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Runsell Oast Pluckley Road Bethersden Ashford Kent TN26 3DD |
Director Name | Mr Mark Haakon Gaunt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables 6 Blackwells Northchurch Berkhamsted Hertfordshire HP4 1RB |
Director Name | Nigel David Walder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mark Robin Westwood Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2007) |
Role | Accountant |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Director Name | Mr Roger Alan Shepherd |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Roger Alan Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Director Name | Mr Paul David Brock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Mr Richard Stephen Thompson |
---|---|
Status | Resigned |
Appointed | 01 March 2015(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mr Roger Alan Shepherd |
---|---|
Status | Resigned |
Appointed | 01 February 2016(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2020) |
Role | Company Director |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mr Trevor James Brewer |
---|---|
Status | Resigned |
Appointed | 22 July 2020(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Anthony McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2021(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Daniel Kenneth Burton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.bcsconsulting.com |
---|
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
52.6k at £1 | Business Control Solutions Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Paul David Brock 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,781,657 |
Gross Profit | £7,373,410 |
Net Worth | £5,634,235 |
Cash | £8,204,678 |
Current Liabilities | £6,746,150 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
3 July 2008 | Delivered on: 11 July 2008 Persons entitled: City of Edinburgh Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time to the initial amount £85,481.00 see image for full details. Outstanding |
25 August 2006 | Delivered on: 2 September 2006 Satisfied on: 22 October 2009 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 2023 | Declaration of solvency (5 pages) |
---|---|
18 April 2023 | Appointment of a voluntary liquidator (3 pages) |
18 April 2023 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 April 2023 (2 pages) |
18 April 2023 | Resolutions
|
27 February 2023 | Resolutions
|
27 February 2023 | Memorandum and Articles of Association (7 pages) |
23 February 2023 | Resolutions
|
23 February 2023 | Statement of capital on 23 February 2023
|
23 February 2023 | Solvency Statement dated 22/02/23 (1 page) |
23 February 2023 | Statement by Directors (1 page) |
22 February 2023 | Statement of capital following an allotment of shares on 22 February 2023
|
31 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
31 January 2023 | Change of details for Business Control Solutions Group Limited as a person with significant control on 1 November 2021 (3 pages) |
16 January 2023 | Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages) |
3 January 2023 | Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page) |
28 July 2022 | Appointment of Gareth John Newton as a director on 6 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 (1 page) |
30 June 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
12 May 2022 | Resolutions
|
3 May 2022 | Statement of company's objects (2 pages) |
4 April 2022 | Resolutions
|
4 April 2022 | Re-registration from a public company to a private limited company (2 pages) |
4 April 2022 | Re-registration of Memorandum and Articles (7 pages) |
4 April 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
28 January 2022 | Termination of appointment of Anthony Jan Rice as a director on 24 January 2022 (1 page) |
1 November 2021 | Termination of appointment of Paul David Brock as a director on 22 October 2021 (1 page) |
1 November 2021 | Termination of appointment of Trevor James Brewer as a secretary on 22 October 2021 (1 page) |
1 November 2021 | Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021 (1 page) |
1 November 2021 | Appointment of Mr John Anthony Mclaughlin as a director on 22 October 2021 (2 pages) |
1 November 2021 | Appointment of Mr Daniel Kenneth Burton as a director on 22 October 2021 (2 pages) |
1 November 2021 | Appointment of Mr Anthony Jan Rice as a director on 22 October 2021 (2 pages) |
1 November 2021 | Appointment of Mr Derek Boyd Simpson as a director on 22 October 2021 (2 pages) |
1 November 2021 | Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 1 November 2021 (1 page) |
22 October 2021 | Satisfaction of charge 048483740003 in full (1 page) |
16 July 2021 | Satisfaction of charge 2 in full (1 page) |
8 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Roger Alan Shepherd as a secretary on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Trevor James Brewer as a secretary on 22 July 2020 (2 pages) |
20 May 2020 | Full accounts made up to 31 December 2019 (23 pages) |
18 May 2020 | Registration of charge 048483740003, created on 15 May 2020 (14 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 February 2016 | Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 February 2011 | Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages) |
21 January 2011 | Auditor's resignation (1 page) |
21 January 2011 | Auditor's resignation (1 page) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 January 2010 | Appointment of Mr Paul David Brock as a director (2 pages) |
28 January 2010 | Termination of appointment of Nigel Walder as a director (1 page) |
28 January 2010 | Appointment of Mr Paul David Brock as a director (2 pages) |
28 January 2010 | Termination of appointment of Nigel Walder as a director (1 page) |
30 October 2009 | Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel David Walder on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel David Walder on 30 October 2009 (2 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
6 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
2 September 2006 | Particulars of mortgage/charge (9 pages) |
2 September 2006 | Particulars of mortgage/charge (9 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Return made up to 28/07/05; full list of members
|
27 September 2005 | Return made up to 28/07/05; full list of members
|
3 August 2005 | Auditor's resignation (1 page) |
3 August 2005 | Auditor's resignation (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
5 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
9 February 2005 | Company name changed visual control management PLC\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed visual control management PLC\certificate issued on 09/02/05 (2 pages) |
3 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
3 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 28/07/04; full list of members
|
4 August 2004 | Return made up to 28/07/04; full list of members
|
23 July 2004 | Ad 24/06/04--------- £ si 2631@1=2631 £ ic 2/2633 (2 pages) |
23 July 2004 | Ad 24/06/04--------- £ si 2631@1=2631 £ ic 2/2633 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Memorandum and Articles of Association (20 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Memorandum and Articles of Association (20 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
10 December 2003 | Certificate of authorisation to commence business and borrow (1 page) |
10 December 2003 | Application to commence business (2 pages) |
10 December 2003 | Certificate of authorisation to commence business and borrow (1 page) |
10 December 2003 | Application to commence business (2 pages) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2003 | New secretary appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (1 page) |
28 July 2003 | Incorporation (13 pages) |
28 July 2003 | Incorporation (13 pages) |