Company NamePrism Power Ltd
Company StatusActive
Company Number04858593
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Keith Antony Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameStephen John Sharples
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Secretary NameRichard Russell-Hogg
NationalityBritish
StatusCurrent
Appointed10 April 2007(3 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameMr Richard Russell-Hogg
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(12 years after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameMr Ashar Qayyum
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed04 April 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance & Management Consultant
Country of ResidenceEngland
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameJaysan Appadu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Rhodrons Avenue
Chessington
Surrey
KT9 1BA
Director NameMr David Charles Calvin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2007)
RoleEntrepenuer
Country of ResidenceEngland
Correspondence Address12 Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Director NameMr Gary Malcolm Laxton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2015)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address68 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Director NameMr Andrew Mark Tavinor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 February 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Secretary NameLeyton Clifford Breed
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address23 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameMr Dean Karl Crook
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Director NameMr Ian Francois Bitterlin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2008(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
Old Gloucester Road
Andoversford
Gloucestershire
GL54 4HR
Wales
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2004(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2005)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websiteprismpower.co.uk
Email address[email protected]
Telephone01923 296700
Telephone regionWatford

Location

Registered AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

72 at £1Spkgas LTD
72.00%
Ordinary
14 at £1Gary Malcolm Laxton
14.00%
Ordinary
14 at £1Keith Antony Hall
14.00%
Ordinary

Financials

Year2014
Net Worth£475,865
Cash£51,261
Current Liabilities£1,311,948

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return1 August 2023 (9 months, 3 weeks ago)
Next Return Due15 August 2024 (2 months, 4 weeks from now)

Charges

18 January 2022Delivered on: 21 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
13 August 2015Delivered on: 13 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
23 January 2015Delivered on: 23 January 2015
Persons entitled: Hsbc Invoice Finance(UK) LTD

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 June 2023Delivered on: 4 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 January 2022Delivered on: 27 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
1 September 2008Delivered on: 9 September 2008
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to the account designation 39714772 see image for full details.
Fully Satisfied
3 January 2008Delivered on: 4 January 2008
Satisfied on: 14 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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
26 April 2006Delivered on: 27 April 2006
Satisfied on: 25 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 25 November 2014
Persons entitled: Cppf Jersey Nominee 1(A) Limited and Cppf Jersey Nominee 1(B) Limited

Classification: Stakeholder security 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: The company's interest in the bank account to hold an initial £46,566.72.. see the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 November 2018Director's details changed for Mr Ashar Qayyum on 1 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Andrew Mark Tavinor on 1 November 2018 (2 pages)
7 November 2018Director's details changed for Stephen John Sharples on 1 November 2018 (2 pages)
3 October 2018Secretary's details changed for Richard Hogg on 1 October 2018 (1 page)
3 October 2018Director's details changed for Mr Richard Hogg on 1 October 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
27 July 2018Director's details changed for Mr Ashar Qayyum on 17 July 2018 (2 pages)
10 May 2018Sub-division of shares on 28 March 2018 (4 pages)
10 May 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 102.57
(4 pages)
3 May 2018Resolutions
  • RES13 ‐ Sub div 28/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 April 2018Change of share class name or designation (2 pages)
16 April 2018Appointment of Mr Ashar Qayyum as a director on 4 April 2018 (2 pages)
15 February 2018Registration of charge 048585930008, created on 14 February 2018 (13 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 September 2015Appointment of Mr Richard Hogg as a director on 3 August 2015 (2 pages)
2 September 2015Appointment of Mr Richard Hogg as a director on 3 August 2015 (2 pages)
2 September 2015Appointment of Mr Richard Hogg as a director on 3 August 2015 (2 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
13 August 2015Registration of charge 048585930007, created on 13 August 2015 (13 pages)
13 August 2015Registration of charge 048585930007, created on 13 August 2015 (13 pages)
23 April 2015Termination of appointment of Gary Malcolm Laxton as a director on 1 April 2015 (1 page)
23 April 2015Termination of appointment of Gary Malcolm Laxton as a director on 1 April 2015 (1 page)
23 April 2015Termination of appointment of Gary Malcolm Laxton as a director on 1 April 2015 (1 page)
14 April 2015Satisfaction of charge 3 in full (1 page)
14 April 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Registration of charge 048585930006, created on 23 January 2015 (24 pages)
23 January 2015Registration of charge 048585930006, created on 23 January 2015 (24 pages)
7 January 2015Satisfaction of charge 4 in full (1 page)
7 January 2015Satisfaction of charge 4 in full (1 page)
17 December 2014Registration of charge 048585930005, created on 17 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
17 December 2014Registration of charge 048585930005, created on 17 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
25 November 2014Satisfaction of charge 1 in full (1 page)
25 November 2014Satisfaction of charge 1 in full (1 page)
25 November 2014Satisfaction of charge 2 in full (1 page)
25 November 2014Satisfaction of charge 2 in full (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
11 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 September 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (2 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
22 August 2012Director's details changed for Andrew Mark Tavinor on 22 August 2012 (2 pages)
22 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
22 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
22 August 2012Director's details changed for Andrew Mark Tavinor on 22 August 2012 (2 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
17 February 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
17 February 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Director's details changed for Andrew Mark Tavinor on 1 September 2011 (3 pages)
21 September 2011Director's details changed for Andrew Mark Tavinor on 1 September 2011 (3 pages)
21 September 2011Director's details changed for Andrew Mark Tavinor on 1 September 2011 (3 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
12 May 2011Termination of appointment of Ian Bitterlin as a director (2 pages)
12 May 2011Termination of appointment of Ian Bitterlin as a director (2 pages)
18 November 2010Termination of appointment of Dean Crook as a director (2 pages)
18 November 2010Termination of appointment of Dean Crook as a director (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (22 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (22 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (22 pages)
11 September 2009Return made up to 01/08/09; full list of members (7 pages)
11 September 2009Return made up to 01/08/09; full list of members (7 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
9 April 2009Registered office changed on 09/04/2009 from c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
12 March 2009Registered office changed on 12/03/2009 from 34 greenhill crescent watford business park watford herts WD18 8JU (1 page)
12 March 2009Registered office changed on 12/03/2009 from 34 greenhill crescent watford business park watford herts WD18 8JU (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page)
25 September 2008Director appointed ian francois bitterlin (2 pages)
25 September 2008Director appointed ian francois bitterlin (2 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2008Return made up to 01/08/08; full list of members (5 pages)
21 August 2008Return made up to 01/08/08; full list of members (5 pages)
28 February 2008Director appointed dean karl crook (1 page)
28 February 2008Director appointed dean karl crook (1 page)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
19 September 2007Return made up to 01/08/07; full list of members (3 pages)
19 September 2007Registered office changed on 19/09/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
19 September 2007Return made up to 01/08/07; full list of members (3 pages)
19 September 2007Registered office changed on 19/09/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
20 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director's particulars changed (1 page)
10 August 2006Return made up to 01/08/06; full list of members (3 pages)
10 August 2006Return made up to 01/08/06; full list of members (3 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
1 February 2006Ad 16/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2006Ad 16/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
19 October 2005Registered office changed on 19/10/05 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
15 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 November 2003New director appointed (2 pages)
6 August 2003Incorporation (14 pages)
6 August 2003Incorporation (14 pages)