Birmingham
B13 8QR
Director Name | Mr Robert Courtney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Roy Fox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Andrew Pogson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Plaza 211 Blanchardstown Corporate Park 2 Blanchardstown Dublin Ireland |
Director Name | Michael Peter O'Sullivan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cofton Church Lane Cofton Hackett Birmingham West Midlands B45 8PS |
Secretary Name | Alison Gail O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cofton Church Lane Cofton Hackett Birmingham West Midlands B45 8PS |
Director Name | Mrs Alison Gail O'Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cofton Church Lane Cofton Hackett Birmingham West Midlands B45 8PS |
Director Name | Mr Malcom Robin Gray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Print Works Pallion Quay Sunderland SR4 6TQ |
Director Name | Mrs Jacinta Mary Ann Tracey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fiery Hill Barnt Green Birmingham B45 8LG |
Director Name | Mr Wayne Peter Tracey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fiery Hill Barnt Green Birmingham B45 8LG |
Director Name | Emily Jane O'Sullivan |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN Wales |
Director Name | Ms Niamh O'Sullivan |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN Wales |
Director Name | Mr Bryan David Mecrow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Website | anchor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01248 672940 |
Telephone region | Bangor (Gwynedd) |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Paul Anthony O'sullivan 5.00% Ordinary D |
---|---|
10 at £1 | W H Forster (Printers) Directors Pension 5.00% Ordinary E |
70 at £1 | Alison Gail O'sullivan 35.00% Ordinary B |
70 at £1 | Michael Peter O'sullivan 35.00% Ordinary A |
20 at £1 | Jacinta Tracey 10.00% Ordinary C |
20 at £1 | Wayne Tracey 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £995,681 |
Cash | £4,997 |
Current Liabilities | £1,161,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
26 August 2022 | Delivered on: 6 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 July 2019 | Delivered on: 29 July 2019 Persons entitled: Conister Bank Limited Classification: A registered charge Particulars: 1. by way of legal mortgage, the real property (as defined therein);. 2. by way of fixed charge, all intellectual property (as defined therein). Outstanding |
18 July 2019 | Delivered on: 29 July 2019 Persons entitled: Michael Peter O'sullivan Classification: A registered charge Particulars: First legal mortgage over each property owned by the company as at the date of this instrument. For more details please refer to the instrument. Outstanding |
26 March 2014 | Delivered on: 28 March 2014 Satisfied on: 25 June 2015 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 July 2010 | Delivered on: 24 July 2010 Satisfied on: 25 June 2015 Persons entitled: Finance Wales Investments (6) Limited 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 see image for full details. Fully Satisfied |
16 January 2021 | Satisfaction of charge 054280620003 in full (4 pages) |
---|---|
6 January 2021 | Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH to 11-12 Hanover Square London W1S 1JJ on 6 January 2021 (1 page) |
5 January 2021 | Appointment of Mr Colin Brown as a director on 23 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Michael Peter O'sullivan as a director on 23 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Emily Jane O'sullivan as a director on 23 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Niamh O'sullivan as a director on 23 December 2020 (1 page) |
9 December 2020 | Satisfaction of charge 054280620004 in full (1 page) |
27 October 2020 | Resolutions
|
27 October 2020 | Change of share class name or designation (2 pages) |
22 October 2020 | Change of share class name or designation (2 pages) |
22 October 2020 | Change of share class name or designation (2 pages) |
22 October 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (6 pages) |
31 July 2019 | Change of share class name or designation (3 pages) |
29 July 2019 | Registration of charge 054280620004, created on 18 July 2019 (18 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Registration of charge 054280620003, created on 18 July 2019 (36 pages) |
26 July 2019 | Cessation of Jacinta Mary Ann Tracey as a person with significant control on 18 July 2019 (1 page) |
26 July 2019 | Cessation of Wayne Peter Tracey as a person with significant control on 18 July 2019 (1 page) |
26 July 2019 | Cessation of Paul Anthony O'sullivan as a person with significant control on 18 July 2019 (1 page) |
26 July 2019 | Cessation of Malcolm Robin Gray as a person with significant control on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Alison Gail O'sullivan as a secretary on 18 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Wayne Peter Tracey as a director on 18 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Roy Fox as a director on 18 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Robert Courtney as a director on 18 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Jacinta Mary Ann Tracey as a director on 18 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Alison Gail O'sullivan as a director on 18 July 2019 (1 page) |
23 July 2019 | Cessation of Michael Peter O'sullivan as a person with significant control on 18 July 2019 (1 page) |
23 July 2019 | Notification of Anchor Computers Systems Group Ltd as a person with significant control on 18 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Andrew Pogson as a director on 18 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Bryan David Mecrow as a director on 18 July 2019 (2 pages) |
23 July 2019 | Cessation of Alison Gail O'sullivan as a person with significant control on 18 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Malcom Robin Gray as a director on 18 July 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (6 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
22 March 2018 | Appointment of Emily Jane O'sullivan as a director on 21 March 2018 (2 pages) |
22 March 2018 | Appointment of Niamh O'sullivan as a director on 21 March 2018 (2 pages) |
24 November 2017 | Director's details changed for Michael Peter O'sullivan on 2 November 2017 (4 pages) |
24 November 2017 | Director's details changed for Michael Peter O'sullivan on 2 November 2017 (4 pages) |
3 November 2017 | Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages) |
15 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
15 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (48 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (48 pages) |
22 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
18 January 2016 | Termination of appointment of Alison Gail O'sullivan as a director on 3 March 2014 (1 page) |
18 January 2016 | Termination of appointment of Alison Gail O'sullivan as a director on 3 March 2014 (1 page) |
3 July 2015 | Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages) |
25 June 2015 | Satisfaction of charge 1 in full (6 pages) |
25 June 2015 | Satisfaction of charge 1 in full (6 pages) |
25 June 2015 | Satisfaction of charge 054280620002 in full (4 pages) |
25 June 2015 | Satisfaction of charge 054280620002 in full (4 pages) |
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 June 2014 | Appointment of Mr Malcom Robin Gray as a director (2 pages) |
13 June 2014 | Appointment of Mr Malcom Robin Gray as a director (2 pages) |
13 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
13 May 2014 | Memorandum and Articles of Association (7 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
13 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Memorandum and Articles of Association (7 pages) |
31 March 2014 | Appointment of Mr Paul Anthony O'sullivan as a director (2 pages) |
31 March 2014 | Appointment of Mrs Alison Gail O'sullivan as a director (2 pages) |
31 March 2014 | Appointment of Mrs Alison Gail O'sullivan as a director (2 pages) |
31 March 2014 | Appointment of Mr Paul Anthony O'sullivan as a director (2 pages) |
28 March 2014 | Registration of charge 054280620002 (22 pages) |
28 March 2014 | Registration of charge 054280620002 (22 pages) |
10 December 2013 | Company name changed fleet connections (uk) LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Change of name notice (2 pages) |
10 December 2013 | Company name changed fleet connections (uk) LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Change of name notice (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Secretary's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Secretary's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
13 June 2011 | Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
14 December 2010 | Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4DF Wales on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4DF Wales on 14 December 2010 (1 page) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Michael Peter O`Sullivan on 16 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Peter O`Sullivan on 16 April 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Registered office address changed from 70 Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1JL on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 70 Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1JL on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 70 Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1JL on 1 March 2010 (1 page) |
1 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
1 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
6 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
25 February 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
19 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
19 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page) |
26 April 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page) |
26 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Incorporation (14 pages) |
18 April 2005 | Incorporation (14 pages) |