London
EC4M 7RD
Director Name | Gilbert Anthony Higham |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 April 2015(11 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr Martin Wharton Stocks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglewood Station Road, Bramley Guildford GU5 0AY |
Director Name | Mr Anthony Manuel Factor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Secretary Name | Thomas Linton Brettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | Flat 2 69 St Georges Square London SW1V 3QN |
Director Name | Mr John Paul James |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Broadfields East Molesey Surrey KT8 0BW |
Director Name | Mark Ronald Whitehead |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Simon Dominic Jolliffe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 71383260 |
---|---|
Telephone region | London |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
6k at £0.1 | Anthony Factor & Philippa Jane Nelson Factor 59.80% Ordinary A |
---|---|
2k at £0.1 | Mark Ronald Whitehead & Tina Marie Whitehead 20.00% Ordinary C |
2k at £0.1 | Michael Paul Holt & Philippa Holt 20.00% Ordinary C |
10 at £0.1 | Anthony Higham 0.10% Ordinary D |
10 at £0.1 | Michele Jolliffe & Simon Jolliffe 0.10% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £137,398 |
Cash | £142,046 |
Current Liabilities | £875,601 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
28 May 2018 | Delivered on: 5 June 2018 Persons entitled: The Trustees of the Function Owners Pension Scheme Classification: A registered charge Particulars: Includes a first legal mortgage and fixed charge over: (a) all properties owned by the borrower now or in the future; and (b) all intellectual property of the borrower. Outstanding |
---|---|
26 October 2010 | Delivered on: 28 October 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 September 2009 | Delivered on: 15 September 2009 Satisfied on: 5 November 2010 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
24 March 2004 | Delivered on: 31 March 2004 Satisfied on: 27 July 2010 Persons entitled: Five Arrows Commercial Finance Limited Classification: Debenture (including qualifying 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 |
18 October 2023 | Director's details changed for Mr Michael Paul Holt on 1 March 2017 (2 pages) |
---|---|
16 October 2023 | Director's details changed for Gilbert Anthony Higham on 20 February 2022 (2 pages) |
7 July 2023 | Termination of appointment of Anthony Manuel Factor as a director on 30 June 2023 (1 page) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 March 2022 | Change of details for Vf Group Holdings Ltd as a person with significant control on 10 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Michael Paul Holt on 10 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Gilbert Anthony Higham on 10 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Anthony Manuel Factor on 10 March 2022 (2 pages) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mr Michael Paul Holt on 29 January 2021 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 March 2020 | Satisfaction of charge 049566160004 in full (1 page) |
24 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 November 2019 | Cessation of Philippa Jane Neilson Factor as a person with significant control on 15 May 2019 (1 page) |
19 November 2019 | Cessation of Tony Factor as a person with significant control on 15 May 2019 (1 page) |
19 November 2019 | Cessation of A Person with Significant Control as a person with significant control on 15 May 2019 (1 page) |
18 November 2019 | Notification of Vf Group Holdings Ltd as a person with significant control on 15 May 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (6 pages) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 December 2018 | Purchase of own shares. (3 pages) |
11 December 2018 | Termination of appointment of Simon Dominic Jolliffe as a director on 30 November 2018 (1 page) |
27 November 2018 | Cancellation of shares. Statement of capital on 24 October 2018
|
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (6 pages) |
26 October 2018 | Termination of appointment of Mark Ronald Whitehead as a director on 22 October 2018 (1 page) |
5 June 2018 | Registration of charge 049566160004, created on 28 May 2018 (28 pages) |
2 February 2018 | Resolutions
|
12 December 2017 | Satisfaction of charge 3 in full (1 page) |
12 December 2017 | Satisfaction of charge 3 in full (1 page) |
7 December 2017 | Change of name notice (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Change of name notice (2 pages) |
7 December 2017 | Resolutions
|
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (6 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (6 pages) |
6 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 August 2017 | Director's details changed for Anthony Higham on 17 April 2015 (2 pages) |
11 August 2017 | Director's details changed for Anthony Higham on 17 April 2015 (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Change of share class name or designation (2 pages) |
13 January 2017 | Memorandum and Articles of Association (21 pages) |
13 January 2017 | Memorandum and Articles of Association (21 pages) |
13 January 2017 | Change of share class name or designation (2 pages) |
13 January 2017 | Resolutions
|
7 November 2016 | Director's details changed for Tony Factor on 7 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
7 November 2016 | Director's details changed for Tony Factor on 7 November 2016 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 April 2016 | Change of share class name or designation (2 pages) |
27 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2016 | Memorandum and Articles of Association (21 pages) |
27 April 2016 | Change of share class name or designation (2 pages) |
27 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (21 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 April 2015 | Appointment of Anthony Higham as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Anthony Higham as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Simon Dominic Jolliffe as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Simon Dominic Jolliffe as a director on 17 April 2015 (2 pages) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2014 | Director's details changed for Tony Factor on 6 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Tony Factor on 6 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Tony Factor on 6 November 2014 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Memorandum and Articles of Association (19 pages) |
28 February 2014 | Memorandum and Articles of Association (19 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Resolutions
|
13 January 2014 | Director's details changed for Tony Factor on 7 January 2013 (2 pages) |
13 January 2014 | Director's details changed for Tony Factor on 7 January 2013 (2 pages) |
13 January 2014 | Director's details changed for Tony Factor on 7 January 2013 (2 pages) |
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
14 September 2011 | Change of share class name or designation (2 pages) |
14 September 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Director's details changed for Mr Michael Paul Holt on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Michael Paul Holt on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Michael Paul Holt on 2 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Tony Factor on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Tony Factor on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Tony Factor on 1 February 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Michael Paul Holt on 17 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Tony Factor on 17 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Mr Michael Paul Holt on 17 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Mark Ronald Whitehead on 17 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Mark Ronald Whitehead on 17 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Tony Factor on 17 December 2010 (3 pages) |
23 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2010 | Appointment of Mark Ronald Whitehead as a director (3 pages) |
16 July 2010 | Appointment of Mark Ronald Whitehead as a director (3 pages) |
14 June 2010 | Director's details changed for Tony Factor on 8 June 2010 (4 pages) |
14 June 2010 | Director's details changed for Tony Factor on 8 June 2010 (4 pages) |
14 June 2010 | Director's details changed for Tony Factor on 8 June 2010 (4 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
29 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 June 2009 | Appointment terminated secretary thomas brettle (1 page) |
26 June 2009 | Appointment terminated director john james (1 page) |
26 June 2009 | Appointment terminated director martin stocks (1 page) |
26 June 2009 | Appointment terminated director martin stocks (1 page) |
26 June 2009 | Appointment terminated secretary thomas brettle (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page) |
26 June 2009 | Appointment terminated director john james (1 page) |
22 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
23 September 2008 | Director appointed michael holt (2 pages) |
23 September 2008 | Director appointed michael holt (2 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Return made up to 07/11/06; full list of members (3 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Return made up to 07/11/06; full list of members (3 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
23 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 30/06/04 (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 30/06/04 (2 pages) |
3 April 2004 | Ad 01/03/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
3 April 2004 | Ad 01/03/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
17 February 2004 | Company name changed birchspruce LIMITED\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed birchspruce LIMITED\certificate issued on 17/02/04 (2 pages) |
20 January 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | S-div 03/12/03 (1 page) |
7 January 2004 | S-div 03/12/03 (1 page) |
7 January 2004 | Resolutions
|
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2003 | Incorporation (17 pages) |
7 November 2003 | Incorporation (17 pages) |