London
EC4N 6EU
Secretary Name | Mr Thomas Alexander Harrison |
---|---|
Status | Closed |
Appointed | 01 July 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 February 2019) |
Role | Company Director |
Correspondence Address | 23 Church Grove Amersham Buckinghamshire HP6 6SH |
Director Name | Alan Baker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Orchard Avenue Gravesend Kent DA11 7NX |
Director Name | Roy Charles Baker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Edwin Road Rainham Kent ME8 0AA |
Secretary Name | Mr Donald John Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile Lodge 196 Sandyhurst Lane Ashford Kent TN25 4NX |
Secretary Name | Mrs Kathleen Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2011) |
Role | Company Director |
Correspondence Address | 1a Golf Links Avenue Gravesend Kent DA11 7PA |
Director Name | Mr John Stephen Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Beeches Aylesford Kent ME20 7RH |
Director Name | Alan Baker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2010) |
Role | Butcher |
Correspondence Address | 23 Orchard Avenue Gravesend Kent DA11 7NX |
Director Name | Mr Roy Charles Baker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1a Golf Links Avenue Gravesend Kent DA11 7PA |
Director Name | Mr Ben Baker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(4 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 July 2009) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | 22 Edwin Road Gillingham Kent ME8 0AA |
Director Name | Mr Daniel Baker |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2008(4 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 July 2009) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | 22 Edwin Road Gillingham Kent ME8 0AA |
Director Name | Mr Ben Baker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Courtyard V Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HN |
Director Name | Mr Daniel Baker |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Courtyard V Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HN |
Director Name | Mr Roy Charles Baker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Courtyard V Springhead Enterprise Park Springhead Road Northfleet, Gravesend Kent DA11 8HN |
Director Name | Mr Alan Brian Baker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Courtyard V Springhead Enterprise Park Springhead Road Northfleet, Gravesend Kent DA11 8HN |
Director Name | Mr Thomas Alexander Harrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Church Grove Amersham Buckinghamshire HP6 6SH |
Director Name | Mr Gary John Haycock-West |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 2 Courtyard V Springhead Enterprise Park Springhead Road Northfleet, Gravesend Kent DA11 8HN |
Secretary Name | Mr Thomas Alexander Harrison |
---|---|
Status | Resigned |
Appointed | 17 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | 23 Church Grove Amersham Buckinghamshire HP6 6SH |
Secretary Name | Miss Andrea Sophia Cater |
---|---|
Status | Resigned |
Appointed | 10 April 2012(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | Unit 2 Courtyard V Springhead Enterprise Park Springhead Road Northfleet, Gravesend Kent DA11 8HN |
Website | bluefieldsgroup.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
97 at £1 | Blue Cube Security Holdings LTD 97.00% Ordinary |
---|---|
3 at £1 | Sue Baker 3.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,172,135 |
Gross Profit | £754,021 |
Net Worth | -£325,410 |
Cash | £43 |
Current Liabilities | £679,289 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2017 | Delivered on: 17 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Rbs Invoice 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. 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. Outstanding |
17 January 2011 | Delivered on: 1 February 2011 Persons entitled: Mr Gary John Haycock-West Classification: Debenture 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: Debts, rents, asset contracts, other claims, land, fixed plant and machinery, see image for full details. Outstanding |
4 August 2008 | Delivered on: 7 August 2008 Satisfied on: 20 June 2011 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
18 October 2007 | Delivered on: 25 October 2007 Satisfied on: 7 January 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 |
21 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2018 | Notice of move from Administration to Dissolution (30 pages) |
27 June 2018 | Administrator's progress report (32 pages) |
28 February 2018 | Notice of deemed approval of proposals (3 pages) |
8 February 2018 | Statement of administrator's proposal (35 pages) |
31 January 2018 | Statement of affairs with form AM02SOA (9 pages) |
5 January 2018 | Registered office address changed from Unit 2 Courtyard V Springhead Enterprise Park Springhead Road Northfleet, Gravesend Kent DA11 8HN to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 January 2018 (2 pages) |
21 December 2017 | Appointment of an administrator (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 August 2017 | Registration of charge 051796450005, created on 1 August 2017 (5 pages) |
17 August 2017 | Registration of charge 051796450005, created on 1 August 2017 (5 pages) |
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Andrea Sophia Cater as a secretary on 16 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | All of the property or undertaking has been released from charge 3 (1 page) |
17 March 2017 | All of the property or undertaking has been released from charge 3 (1 page) |
17 March 2017 | Termination of appointment of Andrea Sophia Cater as a secretary on 16 March 2017 (1 page) |
19 December 2016 | Termination of appointment of Gary John Haycock-West as a director on 12 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Gary John Haycock-West as a director on 12 December 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 November 2015 | Director's details changed for Mr Gary John Haycock-West on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Gary John Haycock-West on 25 November 2015 (2 pages) |
12 August 2015 | Appointment of Mr Thomas Alexander Harrison as a secretary on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Thomas Alexander Harrison as a secretary on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Thomas Alexander Harrison as a secretary on 1 July 2015 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 February 2015 | Termination of appointment of Thomas Alexander Harrison as a secretary on 8 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Thomas Alexander Harrison as a secretary on 8 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Thomas Alexander Harrison as a director on 8 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Thomas Alexander Harrison as a director on 8 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Thomas Alexander Harrison as a director on 8 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Thomas Alexander Harrison as a secretary on 8 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Appointment of Mr Chris Stanley as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Chris Stanley as a director on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Gary John Haycock-West on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Gary John Haycock-West on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Chris Stanley as a director on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Gary John Haycock-West on 3 November 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
1 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 April 2012 | Appointment of Miss Andrea Sophia Cater as a secretary (1 page) |
10 April 2012 | Appointment of Miss Andrea Sophia Cater as a secretary (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2011 | Amended accounts made up to 31 July 2009 (8 pages) |
7 June 2011 | Amended accounts made up to 31 July 2009 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Termination of appointment of Roy Baker as a director (1 page) |
21 April 2011 | Termination of appointment of Alan Baker as a director (1 page) |
21 April 2011 | Termination of appointment of Alan Baker as a director (1 page) |
21 April 2011 | Termination of appointment of Roy Baker as a director (1 page) |
20 April 2011 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
20 April 2011 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
13 April 2011 | Company name changed ben burgers LTD\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Company name changed ben burgers LTD\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
8 February 2011 | Appointment of Mr Thomas Alexander Harrison as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Thomas Alexander Harrison as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Thomas Alexander Harrison as a director (2 pages) |
8 February 2011 | Appointment of Mr Thomas Alexander Harrison as a director (2 pages) |
3 February 2011 | Appointment of Mr Gary John Haycock-West as a director (2 pages) |
3 February 2011 | Appointment of Mr Gary John Haycock-West as a director (2 pages) |
3 February 2011 | Registered office address changed from the Granary, Worten Lower Yard Worten Lane Great Chart Ashford Kent TN23 3BU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from the Granary, Worten Lower Yard Worten Lane Great Chart Ashford Kent TN23 3BU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from the Granary, Worten Lower Yard Worten Lane Great Chart Ashford Kent TN23 3BU on 3 February 2011 (1 page) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 December 2010 | Termination of appointment of Daniel Baker as a director (1 page) |
16 December 2010 | Termination of appointment of Ben Baker as a director (1 page) |
16 December 2010 | Termination of appointment of Daniel Baker as a director (1 page) |
16 December 2010 | Termination of appointment of Ben Baker as a director (1 page) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Appointment of Mr Roy Charles Baker as a director (2 pages) |
26 April 2010 | Appointment of Mr Alan Brian Baker as a director (2 pages) |
26 April 2010 | Appointment of Mr Roy Charles Baker as a director (2 pages) |
26 April 2010 | Appointment of Mr Alan Brian Baker as a director (2 pages) |
17 March 2010 | Termination of appointment of Roy Baker as a director (1 page) |
17 March 2010 | Termination of appointment of Alan Baker as a director (1 page) |
17 March 2010 | Termination of appointment of Alan Baker as a director (1 page) |
17 March 2010 | Termination of appointment of Roy Baker as a director (1 page) |
16 March 2010 | Appointment of Mr Daniel Baker as a director (2 pages) |
16 March 2010 | Appointment of Mr Ben Baker as a director (2 pages) |
16 March 2010 | Appointment of Mr Ben Baker as a director (2 pages) |
16 March 2010 | Appointment of Mr Daniel Baker as a director (2 pages) |
8 September 2009 | Appointment terminated director daniel baker (1 page) |
8 September 2009 | Appointment terminated director ben baker (1 page) |
8 September 2009 | Appointment terminated director daniel baker (1 page) |
8 September 2009 | Appointment terminated director ben baker (1 page) |
13 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 September 2008 | Secretary's change of particulars / kathleen baker / 14/07/2008 (2 pages) |
30 September 2008 | Secretary's change of particulars / kathleen baker / 14/07/2008 (2 pages) |
30 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 September 2008 | Director's change of particulars / roy baker / 14/07/2008 (2 pages) |
30 September 2008 | Director's change of particulars / roy baker / 14/07/2008 (2 pages) |
30 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 September 2008 | Director appointed mr daniel baker (1 page) |
9 September 2008 | Director appointed mr daniel baker (1 page) |
9 September 2008 | Director appointed mr ben baker (1 page) |
9 September 2008 | Director appointed mr ben baker (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: the granary worten lower yard worten lane ashford kent TN23 5BU (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: the granary worten lower yard worten lane ashford kent TN23 5BU (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 10 willesborough ind est kennington road willesborough ashford kent TN24 0TD (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 10 willesborough ind est kennington road willesborough ashford kent TN24 0TD (1 page) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 2, floor 2, 14 high street ashford kent TN24 8TD (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 2, floor 2, 14 high street ashford kent TN24 8TD (1 page) |
3 August 2004 | Ad 14/07/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
3 August 2004 | Ad 14/07/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | Incorporation (7 pages) |
14 July 2004 | Incorporation (7 pages) |