Company NameIgnition New Business Solutions Limited
DirectorsKenneth Paul Wright and Jonathan Paul Walker
Company StatusActive
Company Number04857208
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Paul Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(8 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Jonathan Paul Walker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(15 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameAndrew Simon Chemney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOld Hall Barn
Entwistle Hall Lane
Entwistle
BL7 0LR
Director NameSteven Malcolm Kenny
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chatterton
Ramsbottom
Lancashire
BL0 0PG
Secretary NameAndrew Simon Chemney
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOld Hall Barn
Entwistle Hall Lane
Entwistle
BL7 0LR
Director NameAndrew Paul Heap
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address1 Old Post Office Row
Pendleton
BB7 1PZ
Director NameKevin Neil Kiernan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 November 2007(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 April 2008)
RoleCompany Director
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMr Colin John Calder
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gorselands
Emmer Green
Reading
Berkshire
RG4 8QZ
Director NameMr Anthony Edward Middle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Mark Peter Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 George Fox Lane
Fenny Drayton
Nuneaton
Warwickshire
CV13 6BE
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameTina Marie Shortle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMichael Ian Butler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameEvan Craig Waks
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Waseem Ullah Malik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed01 September 2020(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteguardianfs.co.uk
Telephone01445 975348
Telephone regionGairloch

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Axa Services LTD
75.00%
Ordinary
100 at £1Axa Services LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£218,415
Gross Profit£98,973
Net Worth-£3,313,726
Cash£261,367
Current Liabilities£90,122

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
8 August 2023Full accounts made up to 31 December 2022 (24 pages)
6 March 2023Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
12 August 2022Full accounts made up to 31 December 2021 (25 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2022Memorandum and Articles of Association (26 pages)
18 August 2021Full accounts made up to 31 December 2020 (24 pages)
12 May 2021Director's details changed for Mr Jonathan Paul Walker on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
1 April 2021Change of details for Axa Uk Plc as a person with significant control on 1 April 2021 (2 pages)
29 January 2021Full accounts made up to 31 December 2019 (22 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
1 September 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 1 September 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
4 September 2018Appointment of Mr Jonathan Paul Walker as a director on 31 August 2018 (2 pages)
26 July 2018Full accounts made up to 31 December 2017 (21 pages)
11 April 2018Termination of appointment of Amanda Jayne Blanc as a director on 10 April 2018 (1 page)
11 April 2018Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
21 July 2016Full accounts made up to 31 December 2015 (20 pages)
21 July 2016Full accounts made up to 31 December 2015 (20 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400
(5 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (22 pages)
4 September 2015Full accounts made up to 31 December 2014 (22 pages)
30 June 2015Appointment of Waseem Ullah Malik as a director on 22 June 2015 (3 pages)
30 June 2015Appointment of Waseem Ullah Malik as a director on 22 June 2015 (3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 400
(5 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 400
(5 pages)
27 April 2015Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page)
27 April 2015Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page)
6 February 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (21 pages)
3 July 2014Full accounts made up to 31 December 2013 (21 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(5 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
10 September 2013Full accounts made up to 31 December 2012 (18 pages)
10 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Appointment of Mr Robert Charles William Organ as a director (3 pages)
23 April 2013Appointment of Mr Robert Charles William Organ as a director (3 pages)
9 April 2013Termination of appointment of Evan Waks as a director (1 page)
9 April 2013Termination of appointment of Evan Waks as a director (1 page)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Evan Craig Waks on 29 February 2012 (2 pages)
16 March 2012Director's details changed for Evan Craig Waks on 29 February 2012 (2 pages)
12 March 2012Appointment of Evan Craig Waks as a director (3 pages)
12 March 2012Appointment of Mr Kenneth Paul Wright as a director (3 pages)
12 March 2012Appointment of Evan Craig Waks as a director (3 pages)
12 March 2012Appointment of Mr Kenneth Paul Wright as a director (3 pages)
16 December 2011Termination of appointment of Michael Butler as a director (1 page)
16 December 2011Termination of appointment of Michael Butler as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
3 March 2011Termination of appointment of Tina Shortle as a director (2 pages)
3 March 2011Termination of appointment of Tina Shortle as a director (2 pages)
24 February 2011Statement of company's objects (2 pages)
24 February 2011Statement of company's objects (2 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 February 2011Appointment of Amanda Jayne Blanc as a director (3 pages)
23 February 2011Appointment of Amanda Jayne Blanc as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
18 August 2010Termination of appointment of Anthony Middle as a director (1 page)
18 August 2010Termination of appointment of Anthony Middle as a director (1 page)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for Anthony Edward Middle on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Anthony Edward Middle on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Anthony Edward Middle on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
11 February 2010Appointment of Michael Ian Butler as a director (3 pages)
11 February 2010Appointment of Tina Marie Shortle as a director (3 pages)
11 February 2010Appointment of Michael Ian Butler as a director (3 pages)
11 February 2010Appointment of Tina Marie Shortle as a director (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
4 September 2009Appointment terminated director mark davies (1 page)
4 September 2009Appointment terminated director mark davies (1 page)
2 September 2009Appointment terminated director colin calder (1 page)
2 September 2009Appointment terminated director colin calder (1 page)
20 May 2009Return made up to 23/04/09; full list of members (6 pages)
20 May 2009Return made up to 23/04/09; full list of members (6 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
24 March 2009Appointment terminated director andrew heap (1 page)
24 March 2009Appointment terminated director andrew heap (1 page)
5 December 2008Memorandum and Articles of Association (9 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Memorandum and Articles of Association (9 pages)
29 August 2008Return made up to 06/08/08; full list of members (9 pages)
29 August 2008Return made up to 06/08/08; full list of members (9 pages)
21 July 2008Appointment terminated director kevin kiernan (1 page)
21 July 2008Appointment terminated director kevin kiernan (1 page)
23 June 2008Director appointed mark peter davies (2 pages)
23 June 2008Director appointed philippe louis herbert maso y guel rivet (2 pages)
23 June 2008Director appointed philippe louis herbert maso y guel rivet (2 pages)
23 June 2008Director appointed mark peter davies (2 pages)
21 April 2008Appointment terminated director peter hubbard (1 page)
21 April 2008Appointment terminated director peter hubbard (1 page)
10 April 2008Appointment terminated director shaun hooper (1 page)
10 April 2008Appointment terminated director shaun hooper (1 page)
5 April 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
5 April 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
3 April 2008Director appointed peter john hubbard (2 pages)
3 April 2008Director appointed anthony edward middle (2 pages)
3 April 2008Director appointed anthony edward middle (2 pages)
3 April 2008Director appointed colin john calder (3 pages)
3 April 2008Director appointed peter john hubbard (2 pages)
3 April 2008Director appointed colin john calder (3 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
11 December 2007Secretary resigned;director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: the manse 31 manchester road haslingden lancashire BB4 5SL (1 page)
11 December 2007Secretary resigned;director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: the manse 31 manchester road haslingden lancashire BB4 5SL (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
27 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 October 2007Amended accounts made up to 31 July 2006 (7 pages)
22 October 2007Amended accounts made up to 31 July 2006 (7 pages)
5 October 2007Return made up to 06/08/07; full list of members (3 pages)
5 October 2007Return made up to 06/08/07; full list of members (3 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2007Ad 11/04/06--------- £ si 201@1 (2 pages)
15 May 2007Nc inc already adjusted 11/04/06 (1 page)
15 May 2007Ad 11/04/06--------- £ si 100@1 (2 pages)
15 May 2007Nc inc already adjusted 11/04/06 (1 page)
15 May 2007Ad 11/04/06--------- £ si 100@1 (2 pages)
15 May 2007Particulars of contract relating to shares (4 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2007Particulars of contract relating to shares (4 pages)
15 May 2007Ad 11/04/06--------- £ si 201@1 (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 06/08/06; full list of members (3 pages)
1 September 2006Return made up to 06/08/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 December 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
29 December 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Return made up to 06/08/04; full list of members (7 pages)
15 October 2004Return made up to 06/08/04; full list of members (7 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
18 September 2003Ad 06/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 September 2003Registered office changed on 18/09/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Ad 06/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Location of register of members (1 page)
18 September 2003Location of register of members (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
6 August 2003Incorporation (9 pages)
6 August 2003Incorporation (9 pages)