Company NamePrivica Ltd
Company StatusDissolved
Company Number05277055
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRobert Edward Turner
StatusClosed
Appointed29 June 2016(11 years, 8 months after company formation)
Appointment Duration3 years (closed 16 July 2019)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr John Christopher O'Connor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 16 July 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Richard Arthur Barker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChevington House
The Square Yapham
York
Yorkshire
YO42 1PJ
Secretary NameLesley Elizabeth Barker
NationalityBritish
StatusResigned
Appointed09 November 2004(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressChevington House
The Square, Yapham
York
YO42 1PJ
Director NameMark Andrew Holden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(4 months after company formation)
Appointment Duration7 months (resigned 08 October 2005)
RoleExecutive Manager
Correspondence AddressNo 1 Park View Road
Chapeltown
Sheffield
South Yorkshire
S35 1WL
Director NameMr Ronald George Whisker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressNo 5 Temple Garth
Copmanthorpe
York
Yorkshire
YO23 3TF
Director NameDavid Russell Grice
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 2006)
RoleCompany Director
Correspondence Address56 Messingham Lane
Scawby
North Lincolnshire
DN20 9AZ
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard, Admirals Park
Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameRichard John Catt
NationalityBritish
StatusResigned
Appointed30 December 2009(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 2010)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard, Admirals Park
Crossways
Dartford
Kent
DA2 6SN
Secretary NameClive William Price McKenzie
NationalityBritish
StatusResigned
Appointed22 March 2010(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard, Admirals Park
Crossways
Dartford
Kent
DA2 6SN
Secretary NameMrs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard, Admirals Park
Crossways
Dartford
Kent
DA2 6SN
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Phillip Michael Wainwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(9 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Alexander Eaton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2016)
RoleHead Of Digital Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Barry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address15 Junction Place
Haslemere
Surrey
GU27 1LE
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address15 Junction Place
Haslemere
Surrey
GU27 1LE
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2009)
Correspondence AddressRegency House Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW

Location

Registered AddressBridge Place Anchor Boulevard, Admirals Park
Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 April 2007Delivered on: 17 May 2007
Satisfied on: 24 September 2011
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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.
Fully Satisfied
3 March 2006Delivered on: 8 March 2006
Satisfied on: 28 January 2010
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

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Resolutions
  • RES13 ‐ Re-strike off 29/03/2019
(2 pages)
17 April 2019Application to strike the company off the register (3 pages)
21 February 2019Full accounts made up to 31 March 2018 (17 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (17 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
16 March 2017Appointment of Mr John Christopher O'connor as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Barry Dye as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Barry Dye as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Mr John Christopher O'connor as a director on 16 March 2017 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 July 2016Appointment of Mr Barry Dye as a director on 1 July 2016 (2 pages)
28 July 2016Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page)
28 July 2016Appointment of Mr Barry Dye as a director on 1 July 2016 (2 pages)
30 June 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
8 April 2016Termination of appointment of James Alexander Eaton as a director on 4 April 2016 (1 page)
8 April 2016Termination of appointment of James Alexander Eaton as a director on 4 April 2016 (1 page)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
11 June 2015Termination of appointment of Richard Arthur Barker as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Richard Arthur Barker as a director on 27 May 2015 (1 page)
5 June 2015Appointment of James Alexander Eaton as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of James Alexander Eaton as a director on 27 May 2015 (2 pages)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 101
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 101
(3 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Statement by directors (1 page)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 December 2013Accounts made up to 31 March 2013 (14 pages)
16 December 2013Accounts made up to 31 March 2013 (14 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
19 December 2012Accounts made up to 31 March 2012 (14 pages)
19 December 2012Accounts made up to 31 March 2012 (14 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts made up to 31 March 2011 (18 pages)
30 December 2011Accounts made up to 31 March 2011 (18 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
26 January 2011Register(s) moved to registered office address (2 pages)
26 January 2011Register(s) moved to registered office address (2 pages)
24 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
11 June 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
11 June 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
3 June 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
3 June 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
13 April 2010Termination of appointment of Richard Catt as a secretary (2 pages)
13 April 2010Termination of appointment of Iain Ferguson as a director (2 pages)
13 April 2010Appointment of Clive William Price Mckenzie as a secretary (3 pages)
13 April 2010Termination of appointment of Richard Catt as a secretary (2 pages)
13 April 2010Termination of appointment of Iain Ferguson as a director (2 pages)
13 April 2010Appointment of Clive William Price Mckenzie as a secretary (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Appointment of Richard John Catt as a secretary (3 pages)
11 January 2010Appointment of Iain Donald Ferguson as a director (3 pages)
11 January 2010Registered office address changed from , Chevington House, the Square, Yapham, York, YO42 1PJ on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Chevington House the Square, Yapham York YO42 1PJ on 11 January 2010 (1 page)
11 January 2010Appointment of Richard John Catt as a secretary (3 pages)
11 January 2010Appointment of Anna Marie Stewart as a director (3 pages)
11 January 2010Registered office address changed from , Chevington House, the Square, Yapham, York, YO42 1PJ on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Turner Little Company Secretaries Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Turner Little Company Secretaries Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Ronald Whisker as a director (2 pages)
11 January 2010Appointment of Iain Donald Ferguson as a director (3 pages)
11 January 2010Termination of appointment of Ronald Whisker as a director (2 pages)
11 January 2010Appointment of Anna Marie Stewart as a director (3 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Secretary's details changed for Turner Little Company Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Mr Richard Arthur Barker on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Richard Arthur Barker on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Turner Little Company Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ronald George Whisker on 4 November 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Secretary's details changed for Turner Little Company Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Richard Arthur Barker on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ronald George Whisker on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ronald George Whisker on 4 November 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
28 November 2008Return made up to 03/11/08; full list of members (4 pages)
28 November 2008Return made up to 03/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
22 November 2007Return made up to 03/11/07; full list of members (3 pages)
22 November 2007Return made up to 03/11/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
17 May 2007Particulars of mortgage/charge (6 pages)
17 May 2007Particulars of mortgage/charge (6 pages)
20 December 2006Return made up to 03/11/06; full list of members (3 pages)
20 December 2006Return made up to 03/11/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
23 November 2005Return made up to 03/11/05; full list of members (3 pages)
23 November 2005Return made up to 03/11/05; full list of members (3 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Location of register of members (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2005Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 March 2005New director appointed (1 page)
12 March 2005New director appointed (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004Registered office changed on 09/11/04 from: 15 junction place haslemere surrey GU27 1LE (1 page)
9 November 2004Registered office changed on 09/11/04 from: 15 junction place, haslemere, surrey, GU27 1LE (1 page)
9 November 2004New director appointed (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004New director appointed (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
3 November 2004Incorporation (13 pages)
3 November 2004Incorporation (13 pages)