Company NameMarshfield Bakery Limited
Company StatusActive
Company Number05331534
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Secretary NameMr James Earley
StatusCurrent
Appointed05 February 2019(14 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameMs Joanna Louise Allen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Pamela Mary Schmid
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJames Matthew Beale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Benjamin James White
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2017)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grosvenor Place
Bath
BA1 6BA
Director NameElizabeth Lynnette White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2017)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressWestend Farm
Marshfield
Wiltshire
SN14 8JH
Director NamePaul Benjamin Spencer White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2017)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressWestend Farm
Marshfield
Wiltshire
SN14 8JH
Secretary NameElizabeth Lynnette White
NationalityBritish
StatusResigned
Appointed11 February 2005(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2017)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressWestend Farm
Marshfield
Wiltshire
SN14 8JH
Director NameMr Christopher William Kerry Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 The Causeway
Coalpit Heath
South Gloucestershire
BS36 2PF
Director NameMr Anthony Byron Fletcher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalm Court 4 Heron Square
Richmond
TW9 1EW
Director NameMr Andrew Gibbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPalm Court 4 Heron Square
Richmond
TW9 1EW
Secretary NameMr Andrew Gibbs
StatusResigned
Appointed09 November 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2020)
RoleCompany Director
Correspondence AddressPalm Court 4 Heron Square
Richmond
TW9 1EW
Secretary NameMr Richard Hazell
StatusResigned
Appointed05 February 2019(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2022)
RoleCompany Director
Correspondence Address100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameMr Liam Mohammadpour Varenkesh
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemarshfieldbakery.co.uk
Telephone01225 891709
Telephone regionBath

Location

Registered Address3 St James's Road
Kingston Upon Thames
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Benjamin White
25.00%
Ordinary
25 at £1Christopher Smith
25.00%
Ordinary
25 at £1Elizabeth White
25.00%
Ordinary
25 at £1Paul White
25.00%
Ordinary

Financials

Year2014
Turnover£2,831,344
Gross Profit£842,883
Net Worth£87,111
Cash£103,729
Current Liabilities£511,678

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2024 (1 week, 5 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

7 November 2011Delivered on: 25 November 2011
Persons entitled: Lloyds Tsb Commercial 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 see image for full details.
Outstanding
9 November 2011Delivered on: 15 November 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 August 2010Delivered on: 11 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
17 August 2005Delivered on: 19 August 2005
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.
Outstanding
11 May 2005Delivered on: 14 May 2005
Satisfied on: 4 August 2007
Persons entitled: National Westminster 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

13 October 2023Full accounts made up to 31 December 2022 (23 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Pamela Mary Schmid as a director on 3 February 2023 (1 page)
1 December 2022Termination of appointment of Richard Hazell as a secretary on 28 November 2022 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (26 pages)
9 September 2022Appointment of James Matthew Beale as a director on 22 July 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Liam Mohammadpour Varenkesh as a director on 4 March 2022 (1 page)
7 March 2022Appointment of Ms Pamela Mary Schmid as a director on 4 March 2022 (2 pages)
20 December 2021Registered office address changed from Tolldown Barn Dyrham Wiltshire SN14 8HZ United Kingdom to 3 st James's Road Kingston upon Thames England KT1 2BA on 20 December 2021 (1 page)
18 November 2021Full accounts made up to 31 December 2020 (26 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
7 January 2021Memorandum and Articles of Association (34 pages)
19 November 2020Full accounts made up to 31 December 2019 (27 pages)
17 November 2020Termination of appointment of Andrew Gibbs as a secretary on 19 October 2020 (1 page)
9 November 2020Appointment of Mr Liam Mohammadpour Varenkesh as a director on 9 November 2020 (2 pages)
9 November 2020Appointment of Ms Joanna Louise Allen as a director on 28 September 2020 (2 pages)
21 October 2020Termination of appointment of Andrew Gibbs as a director on 19 October 2020 (1 page)
24 September 2020Termination of appointment of Anthony Byron Fletcher as a director on 24 September 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
10 January 2020Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages)
10 January 2020Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages)
20 December 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
28 February 2019Appointment of Mr Richard Hazell as a secretary on 5 February 2019 (3 pages)
26 February 2019Appointment of Mr James Earley as a secretary on 5 February 2019 (3 pages)
15 February 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
22 January 2019Termination of appointment of Christopher William Kerry Smith as a director on 22 January 2019 (1 page)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
29 November 2018Accounts for a small company made up to 28 February 2018 (28 pages)
28 March 2018All of the property or undertaking has been released from charge 5 (2 pages)
28 March 2018Satisfaction of charge 5 in full (1 page)
20 February 2018Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
16 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
16 January 2018Register(s) moved to registered inspection location Palm Court 4 Heron Square Richmond TW9 1EW (1 page)
20 December 2017Satisfaction of charge 4 in full (1 page)
20 December 2017Satisfaction of charge 4 in full (1 page)
18 December 2017Register inspection address has been changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP United Kingdom to Palm Court 4 Heron Square Richmond TW9 1EW (1 page)
18 December 2017Register inspection address has been changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP United Kingdom to Palm Court 4 Heron Square Richmond TW9 1EW (1 page)
15 November 2017Termination of appointment of Elizabeth Lynnette White as a secretary on 9 November 2017 (1 page)
15 November 2017Cessation of Christopher William Kerry Smith as a person with significant control on 9 November 2017 (1 page)
15 November 2017Termination of appointment of Paul Benjamin Spencer White as a director on 9 November 2017 (1 page)
15 November 2017Notification of Nature Delivered Limited as a person with significant control on 9 November 2017 (2 pages)
15 November 2017Appointment of Mr Anthony Fletcher as a director on 9 November 2017 (2 pages)
15 November 2017Appointment of Mr Andrew Gibbs as a director on 9 November 2017 (2 pages)
15 November 2017Appointment of Mr Andrew Gibbs as a director on 9 November 2017 (2 pages)
15 November 2017Termination of appointment of Elizabeth Lynnette White as a director on 9 November 2017 (1 page)
15 November 2017Termination of appointment of Elizabeth Lynnette White as a secretary on 9 November 2017 (1 page)
15 November 2017Termination of appointment of Benjamin James White as a director on 9 November 2017 (1 page)
15 November 2017Appointment of Mr Andrew Gibbs as a secretary on 9 November 2017 (2 pages)
15 November 2017Cessation of Christopher William Kerry Smith as a person with significant control on 9 November 2017 (1 page)
15 November 2017Termination of appointment of Elizabeth Lynnette White as a director on 9 November 2017 (1 page)
15 November 2017Termination of appointment of Benjamin James White as a director on 9 November 2017 (1 page)
15 November 2017Notification of Nature Delivered Limited as a person with significant control on 9 November 2017 (2 pages)
15 November 2017Appointment of Mr Anthony Fletcher as a director on 9 November 2017 (2 pages)
15 November 2017Appointment of Mr Andrew Gibbs as a secretary on 9 November 2017 (2 pages)
15 November 2017Termination of appointment of Paul Benjamin Spencer White as a director on 9 November 2017 (1 page)
8 November 2017Satisfaction of charge 3 in full (2 pages)
8 November 2017Satisfaction of charge 2 in full (1 page)
8 November 2017Satisfaction of charge 3 in full (2 pages)
8 November 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
31 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 26 March 2016 (16 pages)
30 September 2016Total exemption full accounts made up to 26 March 2016 (16 pages)
12 September 2016Sub-division of shares on 5 July 2016 (6 pages)
12 September 2016Sub-division of shares on 5 July 2016 (6 pages)
8 September 2016Resolutions
  • RES13 ‐ Sub-division of shares 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 September 2016Resolutions
  • RES13 ‐ Sub-division of shares 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 April 2016Registered office address changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP to Tolldown Barn Dyrham Wiltshire SN14 8HZ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP to Tolldown Barn Dyrham Wiltshire SN14 8HZ on 8 April 2016 (1 page)
29 January 2016Director's details changed for Mr Benjamin James White on 1 December 2015 (2 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(8 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(8 pages)
29 January 2016Director's details changed for Mr Benjamin James White on 1 December 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 28 March 2015 (17 pages)
12 August 2015Total exemption small company accounts made up to 28 March 2015 (17 pages)
8 May 2015Registered office address changed from Westend Farm Marshfield SN14 8JH to Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Westend Farm Marshfield SN14 8JH to Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Westend Farm Marshfield SN14 8JH to Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP on 8 May 2015 (1 page)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(8 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(8 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
17 January 2014Director's details changed for Mr Benjamin James White on 10 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Benjamin James White on 10 January 2014 (2 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
25 January 2013Director's details changed for Mr Benjamin James White on 13 January 2013 (2 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
25 January 2013Director's details changed for Mr Benjamin James White on 13 January 2013 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
16 December 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 75
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 75
(3 pages)
1 April 2011Appointment of Christopher William Kerry Smith as a director (2 pages)
1 April 2011Appointment of Christopher William Kerry Smith as a director (2 pages)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Elizabeth Lynnette White on 13 January 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Paul Benjamin Spencer White on 13 January 2010 (2 pages)
25 March 2010Director's details changed for Elizabeth Lynnette White on 13 January 2010 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Paul Benjamin Spencer White on 13 January 2010 (2 pages)
25 March 2010Director's details changed for Mr Benjamin James White on 13 January 2010 (2 pages)
25 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Benjamin James White on 13 January 2010 (2 pages)
25 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 13/01/09; full list of members (4 pages)
1 April 2009Return made up to 13/01/09; full list of members (4 pages)
31 March 2009Director's change of particulars / benjamin white / 31/03/2009 (2 pages)
31 March 2009Director's change of particulars / benjamin white / 31/03/2009 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 13/01/08; full list of members (4 pages)
18 June 2008Return made up to 13/01/08; full list of members (4 pages)
18 June 2008Director's change of particulars / benjamin white / 01/01/2008 (1 page)
18 June 2008Director's change of particulars / benjamin white / 01/01/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 13/01/07; full list of members (3 pages)
15 January 2007Return made up to 13/01/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
3 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (13 pages)
13 January 2005Incorporation (13 pages)