Company NameDerby School Solutions Limited
DirectorsDavid Wyn Davies and John Philip George
Company StatusActive
Company Number05071716
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Previous NameBreezefolder Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David Wyn Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr John Philip George
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressSecond Floor 46-48 Charles Street
Cardiff
CF10 2GE
Wales
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed18 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2013)
RoleChartereda Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 2005)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Secretary NameAlexander Michael Comba
NationalityBritish
StatusResigned
Appointed29 February 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address136 Andrewes House Barbican
London
EC2Y 8BA
Director NameJean Alain Marie Joseph Poujol
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleProject Manager
Correspondence Address26 Ritherdon Road
London
SW17 8QD
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed06 August 2009(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David Wyn Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 2013)
RoleAccountant
Country of ResidenceWales
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr John Whittington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed16 November 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr David Geoffrey Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Secretary NameJean-Pierre Bonnet
NationalityBritish
StatusResigned
Appointed07 January 2014(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr David Wyn Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2019)
RoleAccountant
Country of ResidenceWales
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Secretary NameIan Hudson
StatusResigned
Appointed10 January 2019(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2022)
RoleCompany Director
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMs Hannah Holman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Alexander Victor Thorne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2021)
RoleAssociate Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Limited 12 Charles Ii St
London
SW1Y 4QU
Director NameMs Elise Marie Bourgeois
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2021(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 December 2021)
RoleAsset Management Associate
Country of ResidenceEngland
Correspondence AddressInfrared Capital Partners Limited Level 7, One Bar
Barts Square
London
EC1A 7BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2010(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 December 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2 7EX

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Derby School Solutions (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,622,000
Gross Profit£651,000
Net Worth-£228,000
Cash£6,009,000
Current Liabilities£3,196,000

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

30 November 2007Delivered on: 18 December 2007
Persons entitled: Dexia Management Services Limited as Agent and Trustee for the Secured Parties

Classification: New security agreement
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 2004Delivered on: 7 January 2005
Persons entitled: Dexia Management Services Limited as Agent and Trustee for Itself and Each of the Securedparties

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital intellectual property debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 March 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
8 September 2023Full accounts made up to 31 December 2022 (26 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 January 2023Registered office address changed from Astral House Imperial Way Watford Hertfordshire WD24 4WW to 78 Cannon Street London EC4N 6AF on 20 January 2023 (1 page)
20 January 2023Registered office address changed from 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 20 January 2023 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (24 pages)
31 August 2022Appointment of Infrastructure Managers Limited as a secretary on 18 August 2022 (2 pages)
16 August 2022Termination of appointment of Ian Hudson as a secretary on 15 August 2022 (1 page)
22 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
14 January 2022Appointment of Mr John Philip George as a director on 10 January 2022 (2 pages)
14 January 2022Termination of appointment of Elise Marie Bourgeois as a director on 17 December 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (25 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
17 February 2021Termination of appointment of Alexander Victor Thorne as a director on 15 February 2021 (1 page)
17 February 2021Appointment of Ms Elise Marie Bourgeois as a director on 15 February 2021 (2 pages)
10 February 2021Termination of appointment of Hannah Holman as a director on 4 February 2021 (1 page)
10 February 2021Appointment of Mr David Wyn Davies as a director on 5 February 2021 (2 pages)
17 July 2020Full accounts made up to 31 December 2019 (23 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
16 October 2019Appointment of Mr Alexander Victor Thorne as a director on 1 October 2019 (2 pages)
16 October 2019Termination of appointment of David Wyn Davies as a director on 1 October 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Hannah Holman as a director on 1 February 2019 (2 pages)
12 February 2019Termination of appointment of David Geoffrey Lewis as a director on 1 February 2019 (1 page)
24 January 2019Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages)
24 January 2019Appointment of Ian Hudson as a secretary on 10 January 2019 (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (22 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
10 October 2017Appointment of Mr David Wyn Davies as a director on 21 September 2017 (3 pages)
10 October 2017Appointment of Mr David Wyn Davies as a director on 21 September 2017 (3 pages)
10 October 2017Termination of appointment of John Whittington as a director on 21 September 2017 (2 pages)
10 October 2017Termination of appointment of John Whittington as a director on 21 September 2017 (2 pages)
7 July 2017Full accounts made up to 31 December 2016 (21 pages)
7 July 2017Full accounts made up to 31 December 2016 (21 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 December 2016Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages)
20 December 2016Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (23 pages)
15 July 2016Full accounts made up to 31 December 2015 (23 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
2 February 2016Termination of appointment of David John Finch as a director on 20 December 2013 (2 pages)
2 February 2016Termination of appointment of David John Finch as a director on 20 December 2013 (2 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 7 January 2014 (3 pages)
27 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 7 January 2014 (3 pages)
27 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 7 January 2014 (3 pages)
23 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
23 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
30 June 2014Full accounts made up to 31 December 2013 (15 pages)
30 June 2014Full accounts made up to 31 December 2013 (15 pages)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
9 January 2014Termination of appointment of David Finch as a director (3 pages)
9 January 2014Termination of appointment of David Finch as a director (3 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
4 April 2013Secretary's details changed for Alexander Michael Combe on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Alexander Michael Combe on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Alexander Michael Combe on 4 April 2013 (1 page)
23 January 2013Appointment of Mr David Geoffrey Lewis as a director (3 pages)
23 January 2013Appointment of Mr David Geoffrey Lewis as a director (3 pages)
14 January 2013Termination of appointment of David Davies as a director (2 pages)
14 January 2013Termination of appointment of David Davies as a director (2 pages)
13 December 2012Appointment of Mr John Whittington as a director (2 pages)
13 December 2012Termination of appointment of David Davies as a director (2 pages)
13 December 2012Termination of appointment of David Davies as a director (2 pages)
13 December 2012Appointment of Mr David Wyn Davies as a director (2 pages)
13 December 2012Appointment of Mr David Wyn Davies as a director (2 pages)
13 December 2012Termination of appointment of John Whittington as a director (2 pages)
13 December 2012Termination of appointment of John Whittington as a director (2 pages)
13 December 2012Appointment of Mr John Whittington as a director (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
30 March 2012Termination of appointment of Biif Corporate Services Limited as a director (1 page)
30 March 2012Termination of appointment of Biif Corporate Services Limited as a director (1 page)
30 March 2012Termination of appointment of Andrew Matthews as a director (1 page)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Andrew Matthews as a director (1 page)
10 January 2012Appointment of David Wyn Davies as a director (3 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
10 January 2012Appointment of David Wyn Davies as a director (3 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
7 September 2009Appointment terminated director jean poujol (1 page)
7 September 2009Appointment terminated director jean poujol (1 page)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Appointment terminated director robert styles (1 page)
28 April 2009Appointment terminated director robert styles (1 page)
8 April 2009Return made up to 12/03/09; full list of members (6 pages)
8 April 2009Return made up to 12/03/09; full list of members (6 pages)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
22 September 2008Amended full accounts made up to 31 December 2007 (15 pages)
22 September 2008Amended full accounts made up to 31 December 2007 (15 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Director appointed jean alain marie joseph poujol (2 pages)
29 July 2008Director appointed jean alain marie joseph poujol (2 pages)
7 April 2008Return made up to 12/03/08; full list of members (6 pages)
7 April 2008Return made up to 12/03/08; full list of members (6 pages)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Secretary appointed alexander michael combe (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Secretary appointed alexander michael combe (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
18 December 2007Particulars of mortgage/charge (11 pages)
18 December 2007Particulars of mortgage/charge (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (14 pages)
25 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 April 2007Return made up to 12/03/07; full list of members (6 pages)
10 April 2007Return made up to 12/03/07; full list of members (6 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Return made up to 12/03/06; full list of members (6 pages)
7 June 2006Return made up to 12/03/06; full list of members (6 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (11 pages)
22 July 2005Full accounts made up to 31 December 2004 (11 pages)
3 May 2005Return made up to 12/03/05; full list of members (6 pages)
3 May 2005Return made up to 12/03/05; full list of members (6 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
7 January 2005Particulars of mortgage/charge (14 pages)
7 January 2005Particulars of mortgage/charge (14 pages)
6 January 2005Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2005Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 October 2004New director appointed (4 pages)
28 October 2004New director appointed (4 pages)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
4 August 2004New director appointed (6 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004Registered office changed on 04/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004Registered office changed on 04/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (6 pages)
27 July 2004Company name changed breezefolder LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed breezefolder LIMITED\certificate issued on 27/07/04 (2 pages)
12 March 2004Incorporation (17 pages)
12 March 2004Incorporation (17 pages)