London
N1 8HN
Director Name | Mr Jonathan Charles Keats |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Jonathan Charles Keats |
---|---|
Status | Current |
Appointed | 19 July 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Secretary Name | Gary Paul Brocklesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Champneys Close Cheam Surrey SM2 7AL |
Secretary Name | Gary Brocklesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | The Brochurst The Drive Cheam Surrey SM2 7DH |
Director Name | Mr Maxwell David Curtis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2012) |
Role | Charter Shipping Brokerage |
Country of Residence | England |
Correspondence Address | 7 Blue Dragon Yard Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1GW |
Secretary Name | Mr Maxwell David Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2012) |
Role | Charter Shipping Brokerage |
Country of Residence | England |
Correspondence Address | 7 Blue Dragon Yard Horseshow Crescent Beaconsfield Buckinghamshire HP9 1GW |
Director Name | Mr Daniel Chung Yan Chu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2021) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Secretary Name | Mr Daniel Chu |
---|---|
Status | Resigned |
Appointed | 08 March 2012(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2006) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | navig8chemicals.com |
---|
Registered Address | 6th Floor, The Zig Zag Building 70, Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Navig8 Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,386,348 |
Gross Profit | £10,572,552 |
Net Worth | -£2,033,968 |
Cash | £745,526 |
Current Liabilities | £16,646,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
7 April 2014 | Delivered on: 11 April 2014 Persons entitled: Dvb Group Merchant Bank (Asia) LTD Classification: A registered charge Outstanding |
---|---|
7 April 2014 | Delivered on: 11 April 2014 Persons entitled: Dvb Group Merchant Bank (Asia) LTD Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 11 April 2014 Persons entitled: Dvb Group Merchant (Asia) LTD Classification: A registered charge Outstanding |
28 January 2014 | Delivered on: 29 January 2014 Persons entitled: Macquarie Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2008 | Delivered on: 1 March 2008 Persons entitled: Oc&C Strategy Consultants Limited 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: The deposit balance, see image for full details. Outstanding |
8 April 2019 | Delivered on: 8 April 2019 Persons entitled: Dvb Bank SE Singapore Branch Classification: A registered charge Outstanding |
8 April 2019 | Delivered on: 8 April 2019 Persons entitled: Dvb Bank SE Singapore Branch Classification: A registered charge Outstanding |
8 April 2019 | Delivered on: 8 April 2019 Persons entitled: Dvb Bank SE Singapore Branch Classification: A registered charge Outstanding |
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Macquarie Bank Limited Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Macquarie Bank Limited Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 12 March 2015 Persons entitled: Macquarie Bank Limited Classification: A registered charge Outstanding |
16 March 2006 | Delivered on: 17 March 2006 Satisfied on: 16 May 2009 Persons entitled: FR8 Pride Chartering Pte. LTD. Classification: A second priority guarantee and assignment Secured details: All monies due or to become due from FR8 pride pte. LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights and interests in or in connection with the earnings being all moneys whatsoever which arise out of the use or operation of the ship or the assigned contracts being the second time charter and the third time charter. See the mortgage charge document for full details. Fully Satisfied |
16 March 2006 | Delivered on: 17 March 2006 Satisfied on: 16 May 2009 Persons entitled: FR8 Pride Chartering Pte. LTD. Classification: A second priority pledge of earnings account 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 rights title and interest under in and to the earnings account and the account moneys together with interest on the foregoing proceeds thereof.. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 2 March 2006 Satisfied on: 16 May 2009 Persons entitled: FR8 Venture Chartering Pte. LTD Classification: Pledge of earnings account 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 the rights title and interests at the date of the pledge and in the future together with interest on the foregoing proceeds thereof. Fully Satisfied |
16 February 2006 | Delivered on: 2 March 2006 Satisfied on: 16 May 2009 Persons entitled: FR8 Venture Chartering Pte LTD Classification: First priority guarantee and assignment Secured details: All monies due or to become due from the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 'assigned property' being all the rights and interests in or in connection with the earnings or the assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
7 December 2020 | Satisfaction of charge 049687690015 in full (1 page) |
---|---|
7 December 2020 | Satisfaction of charge 049687690011 in full (1 page) |
7 December 2020 | Satisfaction of charge 5 in full (1 page) |
7 December 2020 | Satisfaction of charge 049687690013 in full (1 page) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
7 December 2020 | Satisfaction of charge 049687690008 in full (1 page) |
7 December 2020 | Satisfaction of charge 049687690014 in full (1 page) |
7 December 2020 | Satisfaction of charge 049687690012 in full (1 page) |
7 December 2020 | Satisfaction of charge 049687690009 in full (1 page) |
7 December 2020 | Satisfaction of charge 049687690007 in full (1 page) |
30 November 2020 | Change of details for Mr Gary Paul Brocklesby as a person with significant control on 3 March 2020 (2 pages) |
30 November 2020 | Change of details for Mr Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
4 February 2020 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
8 April 2019 | Registration of charge 049687690014, created on 8 April 2019 (25 pages) |
8 April 2019 | Registration of charge 049687690015, created on 8 April 2019 (18 pages) |
8 April 2019 | Registration of charge 049687690013, created on 8 April 2019 (19 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
6 December 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
29 March 2018 | Registration of charge 049687690012, created on 28 March 2018 (36 pages) |
12 February 2018 | Registered office address changed from 2nd Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 6th Floor, the Zig Zag Building 70, Victoria Street London SW1E 6SQ on 12 February 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
5 October 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
5 October 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
30 August 2016 | Satisfaction of charge 049687690006 in full (1 page) |
30 August 2016 | Satisfaction of charge 049687690006 in full (1 page) |
30 August 2016 | Registration of charge 049687690011, created on 26 August 2016 (36 pages) |
30 August 2016 | Registration of charge 049687690011, created on 26 August 2016 (36 pages) |
30 August 2016 | Satisfaction of charge 049687690010 in full (1 page) |
30 August 2016 | Satisfaction of charge 049687690010 in full (1 page) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
12 March 2015 | Registration of charge 049687690010, created on 6 March 2015 (20 pages) |
12 March 2015 | Registration of charge 049687690010, created on 6 March 2015 (20 pages) |
12 March 2015 | Registration of charge 049687690010, created on 6 March 2015 (20 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
11 April 2014 | Registration of charge 049687690008 (21 pages) |
11 April 2014 | Registration of charge 049687690008 (21 pages) |
11 April 2014 | Registration of charge 049687690007 (29 pages) |
11 April 2014 | Registration of charge 049687690009 (22 pages) |
11 April 2014 | Registration of charge 049687690007 (29 pages) |
11 April 2014 | Registration of charge 049687690009 (22 pages) |
29 January 2014 | Registration of charge 049687690006 (17 pages) |
29 January 2014 | Registration of charge 049687690006 (17 pages) |
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
12 March 2013 | Registered office address changed from 15Th Floor 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 15Th Floor 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a director (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a director (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a director (2 pages) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a director (2 pages) |
8 March 2012 | Appointment of Mr Daniel Chu as a secretary (1 page) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
9 February 2011 | Secretary's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages) |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Max Curtis on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Max Curtis on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Nicolas Busch on 15 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Nicolas Busch on 15 November 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
11 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 1ST floor 83 baker street london W1U 6AG (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 1ST floor 83 baker street london W1U 6AG (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
19 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
26 April 2007 | Memorandum and Articles of Association (12 pages) |
26 April 2007 | Memorandum and Articles of Association (12 pages) |
24 April 2007 | Company name changed FR8 logistics LIMITED\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed FR8 logistics LIMITED\certificate issued on 24/04/07 (2 pages) |
17 January 2007 | Return made up to 19/11/06; full list of members (6 pages) |
17 January 2007 | Return made up to 19/11/06; full list of members (6 pages) |
22 November 2006 | New secretary appointed;new director appointed (3 pages) |
22 November 2006 | New secretary appointed;new director appointed (3 pages) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 51 eastcheap london EC3M 1JP (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 51 eastcheap london EC3M 1JP (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Return made up to 19/11/05; full list of members (6 pages) |
10 January 2006 | Return made up to 19/11/05; full list of members (6 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 January 2005 | Return made up to 19/11/04; full list of members (6 pages) |
24 January 2005 | Return made up to 19/11/04; full list of members (6 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 15 carlos place london W1K 2EY (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 15 carlos place london W1K 2EY (1 page) |
19 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
19 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
19 November 2003 | Incorporation (14 pages) |
19 November 2003 | Incorporation (14 pages) |