Company NameMerrill Lynch (Camberley) Limited
DirectorsNicholas Maxwell Scrimshaw and Craig Ross Henderson
Company StatusLiquidation
Company Number05415632
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Maxwell Scrimshaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCraig Ross Henderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 June 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 February 2006(10 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Director NameJonathon Joseph Raymond
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillgate Place
London
W8 7SL
Director NameMatthew John Atkin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Stewart Carmichael
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2007)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePaul John Gospage
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 July 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePaul Joseph Flynn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2017)
RoleCompany Executive
Correspondence Address- 2 King Edward Street
London
EC1A 1HQ
Director NameDaniel Moncrief O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameStephen John Love
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 May 2016)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameIan Thomas Crowe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(4 years, 2 months after company formation)
Appointment Duration13 years (resigned 21 June 2022)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameBridge House Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2006)
Correspondence Address10 Old Bailey
London
EC4 7NG

Contact

Websitebankofamerica.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5k at £1Bank Of America Merrill Lynch International Limited
50.00%
Ordinary A
3.5k at £1Bank Of America Merrill Lynch International Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£7,900,000
Net Worth£64,515,000
Current Liabilities£7,412,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

10 August 2005Delivered on: 24 August 2005
Satisfied on: 7 April 2006
Persons entitled: Allied Commercial Exporters Limited

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: F/H property at stanhope road, camberley, surrey t/no SY652351. 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
10 August 2005Delivered on: 19 August 2005
Satisfied on: 7 April 2006
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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
20 May 2005Delivered on: 27 May 2005
Satisfied on: 7 April 2006
Persons entitled: Allied Commercial Exporters Limited

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: The f/h property at stanhope road camberley surrey, t/n SY652351,. 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
10 August 2005Delivered on: 22 August 2005
Persons entitled: Dresdner Kleinwort Wasserstein Limited

Classification: Legal charge
Secured details: All monies due or to become due no more than two million pounds from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at stanhope road camberley surrey t/n SY652351 and all buildings and fixtures (excluding tenants and trade fixtures) from time to time on any such property. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ (2 pages)
3 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-21
(1 page)
3 October 2023Declaration of solvency (5 pages)
3 October 2023Appointment of a voluntary liquidator (3 pages)
3 October 2023Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2A 1AG on 3 October 2023 (2 pages)
18 September 2023Satisfaction of charge 3 in full (1 page)
15 August 2023Resolutions
  • RES14 ‐ Sum of £66,098,252 to be capitalised 03/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 August 2023Memorandum and Articles of Association (34 pages)
10 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £66,098,252 03/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2023Statement by Directors (1 page)
10 August 2023Statement of capital on 10 August 2023
  • GBP 2
(3 pages)
10 August 2023Solvency Statement dated 03/08/23 (1 page)
8 August 2023Statement of capital following an allotment of shares on 4 August 2023
  • GBP 66,105,252
(3 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (25 pages)
24 June 2022Appointment of Craig Ross Henderson as a director on 21 June 2022 (2 pages)
24 June 2022Termination of appointment of Ian Thomas Crowe as a director on 21 June 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (25 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 September 2020Full accounts made up to 31 December 2019 (25 pages)
28 November 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
29 August 2019Full accounts made up to 31 December 2018 (25 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
4 January 2019Cessation of Bank of America Merrill Lynch International Limited as a person with significant control on 1 December 2018 (1 page)
4 January 2019Notification of Bank of America Corporation as a person with significant control on 1 December 2018 (2 pages)
31 May 2018Full accounts made up to 31 December 2017 (23 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
9 June 2017Appointment of Mr Nicholas Maxwell Scrimshaw as a director on 2 June 2017 (2 pages)
9 June 2017Appointment of Mr Nicholas Maxwell Scrimshaw as a director on 2 June 2017 (2 pages)
1 June 2017Termination of appointment of Paul Joseph Flynn as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Paul Joseph Flynn as a director on 31 May 2017 (1 page)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (24 pages)
8 August 2016Full accounts made up to 31 December 2015 (24 pages)
13 May 2016Termination of appointment of Stephen John Love as a director on 12 May 2016 (1 page)
13 May 2016Termination of appointment of Stephen John Love as a director on 12 May 2016 (1 page)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,000
(7 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,000
(7 pages)
16 November 2015Director's details changed for Paul Joseph Flynn on 4 January 2012 (2 pages)
16 November 2015Director's details changed for Paul Joseph Flynn on 4 January 2012 (2 pages)
16 November 2015Director's details changed for Paul Joseph Flynn on 4 January 2012 (2 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,000
(7 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,000
(7 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
22 August 2014Full accounts made up to 31 December 2013 (19 pages)
22 August 2014Full accounts made up to 31 December 2013 (19 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 7,000
(7 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 7,000
(7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 7,000
(7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 7,000
(7 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
8 February 2011Full accounts made up to 31 December 2009 (17 pages)
8 February 2011Full accounts made up to 31 December 2009 (17 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
2 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page)
23 November 2009Full accounts made up to 26 December 2008 (19 pages)
23 November 2009Full accounts made up to 26 December 2008 (19 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Director appointed ian thomas crowe (2 pages)
5 August 2009Director appointed ian thomas crowe (2 pages)
4 August 2009Appointment terminated director paul gospage (1 page)
4 August 2009Appointment terminated director paul gospage (1 page)
28 July 2009Director appointed stephen john love (3 pages)
28 July 2009Director appointed stephen john love (3 pages)
24 June 2009Appointment terminated director matthew atkin (1 page)
24 June 2009Appointment terminated director matthew atkin (1 page)
18 February 2009Appointment terminated director daniel o'connor (1 page)
18 February 2009Appointment terminated director daniel o'connor (1 page)
31 December 2008Full accounts made up to 28 December 2007 (18 pages)
31 December 2008Full accounts made up to 28 December 2007 (18 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Director's change of particulars / paul flynn / 06/04/2008 (1 page)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Director's change of particulars / paul flynn / 06/04/2008 (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
14 January 2008Ad 11/12/07--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2008Ad 11/12/07--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
14 January 2008Nc inc already adjusted 11/12/07 (1 page)
14 January 2008Nc inc already adjusted 11/12/07 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2008Ad 11/12/07--------- £ si 3000@1=3000 £ ic 4000/7000 (2 pages)
14 January 2008Ad 11/12/07--------- £ si 3000@1=3000 £ ic 4000/7000 (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
28 October 2007Full accounts made up to 29 December 2006 (16 pages)
28 October 2007Full accounts made up to 29 December 2006 (16 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Location of register of members (1 page)
10 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2007Full accounts made up to 28 February 2006 (15 pages)
3 January 2007Full accounts made up to 28 February 2006 (15 pages)
3 January 2007Auditor's resignation (1 page)
3 January 2007Auditor's resignation (1 page)
29 November 2006Company name changed bhp 20 LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed bhp 20 LIMITED\certificate issued on 29/11/06 (2 pages)
12 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
12 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
14 June 2006Return made up to 06/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2006Return made up to 06/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 April 2006New secretary appointed (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2ND floor 1 albemarle street london W1S 4HA (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2ND floor 1 albemarle street london W1S 4HA (1 page)
28 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (3 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006New director appointed (3 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006New director appointed (3 pages)
20 February 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
20 February 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
8 February 2006Company name changed sentrum LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed sentrum LIMITED\certificate issued on 08/02/06 (2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 08/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 September 2005Ad 08/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 September 2005New director appointed (2 pages)
24 August 2005Particulars of mortgage/charge (5 pages)
24 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005Particulars of mortgage/charge (11 pages)
22 August 2005Particulars of mortgage/charge (11 pages)
19 August 2005Particulars of mortgage/charge (9 pages)
19 August 2005Particulars of mortgage/charge (9 pages)
18 July 2005Company name changed oval (2028) LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed oval (2028) LIMITED\certificate issued on 18/07/05 (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (4 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 2 temple back east bristol BS1 6EG (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 2 temple back east bristol BS1 6EG (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (4 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)