London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd, The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mark Anthony Lord |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knott Hill House Knott Hill Shawforth Rochdale Lancashire OL12 8HS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Shirley Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Knott Hill House Knott Hill Old Lane Shawforth Rochdale Lancashire OL12 8HS |
Secretary Name | Mrs Elaine Ruth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinsley Mill House Hinsley Mill Lane Market Drayton Salop TF9 1HP |
Secretary Name | Mr David Thomas Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Director Name | Mr David Thomas Simons |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Director Name | Mr Edward Charles Chandler |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Poole Nantwich Cheshire CW5 6AP |
Director Name | Mr Christopher Ian McLain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Fairhaven Wychwood Park Weston Cheshire CW5 6AP |
Director Name | Mr Jamie Reynolds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfield House 254 Leek Road Endon Stoke On Trent Staffordshire ST9 9DY |
Secretary Name | Mr Edward Charles Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | Orchard Cottage Poole Nantwich Cheshire CW5 6AP |
Director Name | Mr Ian Davidson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Gary John Kidd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Secretary Name | Mr Matthew Brabin |
---|---|
Status | Resigned |
Appointed | 20 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | gshgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Iss Technical Services Building Fabric Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 March 2015 | Second filing of AP01 previously delivered to Companies House
|
5 March 2015 | Second filing of AP03 previously delivered to Companies House
|
5 March 2015 | Second filing of TM01 previously delivered to Companies House
|
5 March 2015 | Second filing of AP01 previously delivered to Companies House
|
5 March 2015 | Second filing of AP01 previously delivered to Companies House
|
5 March 2015 | Second filing of AP01 previously delivered to Companies House
|
5 March 2015 | Second filing of AP01 previously delivered to Companies House
|
5 March 2015 | Second filing of AP03 previously delivered to Companies House
|
5 March 2015 | Second filing of AP01 previously delivered to Companies House
|
5 March 2015 | Second filing of TM01 previously delivered to Companies House
|
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Statement of company's objects (2 pages) |
30 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Appointment of Mr Gary John Kidd as a director on 20 January 2015
|
22 January 2015 | Appointment of Mr Matt Brabin as a secretary on 20 January 2015
|
22 January 2015 | Appointment of Mr Matthew Brabin as a director on 20 January 2015
|
22 January 2015 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Ian Davidson as a director on 20 January 2015
|
22 January 2015 | Termination of appointment of Ian Davidson as a director on 20 January 2015
|
22 January 2015 | Appointment of Mr Matt Brabin as a secretary on 20 January 2015
|
22 January 2015 | Appointment of Mr Matthew Brabin as a director on 20 January 2015
|
22 January 2015 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Gary John Kidd as a director on 20 January 2015
|
22 January 2015 | Appointment of Mr Richard Ian Sykes as a director on 20 January 2015
|
22 January 2015 | Appointment of Mr Richard Ian Sykes as a director on 20 January 2015
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (2 pages) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (2 pages) |
11 August 2010 | Termination of appointment of Mark Lord as a director (1 page) |
11 August 2010 | Termination of appointment of Mark Lord as a director (1 page) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
15 November 2009 | Termination of appointment of Edward Chandler as a secretary (1 page) |
15 November 2009 | Termination of appointment of Edward Chandler as a secretary (1 page) |
15 November 2009 | Termination of appointment of Edward Chandler as a director (1 page) |
15 November 2009 | Termination of appointment of Edward Chandler as a director (1 page) |
20 October 2009 | Termination of appointment of Jamie Reynolds as a director (1 page) |
20 October 2009 | Termination of appointment of Jamie Reynolds as a director (1 page) |
7 October 2009 | Appointment of Mr Ian Davidson as a director (2 pages) |
7 October 2009 | Appointment of Mr Ian Davidson as a director (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
31 July 2009 | Appointment terminated director christopher mclain (1 page) |
31 July 2009 | Appointment terminated director christopher mclain (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
14 January 2009 | Secretary appointed mr edward charles chandler (1 page) |
14 January 2009 | Director appointed mr jamie reynolds (1 page) |
14 January 2009 | Director appointed mr jamie reynolds (1 page) |
14 January 2009 | Appointment terminated secretary david simons (1 page) |
14 January 2009 | Appointment terminated director david simons (1 page) |
14 January 2009 | Appointment terminated director david simons (1 page) |
14 January 2009 | Appointment terminated secretary david simons (1 page) |
14 January 2009 | Secretary appointed mr edward charles chandler (1 page) |
14 January 2009 | Director appointed mr christopher ian mclain (1 page) |
14 January 2009 | Director appointed mr christopher ian mclain (1 page) |
22 October 2008 | Director appointed edward chandler (1 page) |
22 October 2008 | Director appointed edward chandler (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
1 August 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: knott hill house knott hill shawforth rochdale lancashire OL12 8HS (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: knott hill house knott hill shawforth rochdale lancashire OL12 8HS (1 page) |
21 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
7 February 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 May 2005 | Return made up to 18/05/05; full list of members (5 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (5 pages) |
13 August 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
13 August 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 June 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (18 pages) |
18 May 2004 | Incorporation (18 pages) |