London
EC1M 6EH
Director Name | Mr Edmund George Andrew |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Francois Julien Hiernard |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Place Samuel De Champlain La Defence Cedex Paris 92 930 France |
Director Name | Suresh Pullat Bhaskar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 February 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Robert Paul Tate |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Ms Paula Marian Jewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Michael Stuart Baker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Carl Foreman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 February 2021) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Paul William Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2014) |
Role | General Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Hillary Sue Berger |
---|---|
Status | Resigned |
Appointed | 30 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Fabio D'Alonzo |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 August 2014(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 2014(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 January 2016(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Roger Siegfried Alexander Kraemer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Jeremy Montague Hughes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Website | ipplc.com |
---|
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | International Power Consolidated Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,481,806 |
Gross Profit | £1,804,753 |
Net Worth | £404,411 |
Cash | £166,373 |
Current Liabilities | £1,471,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
27 August 2014 | Delivered on: 4 September 2014 Persons entitled: Mufg Union Bank, N.A. as Security Trustee (The Security Trustee) Classification: A registered charge Particulars: Tenants interest in t/no LAN213463. Outstanding |
---|---|
27 August 2014 | Delivered on: 4 September 2014 Persons entitled: Mufg Union Bank, N.A. as Security Trustee (The Security Trustee) Classification: A registered charge Particulars: Tenants interest in t/no LAN213560. Outstanding |
22 August 2014 | Delivered on: 27 August 2014 Persons entitled: Mufg Union Bank, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property with t/no's LAN213463 and LAN213506. Outstanding |
19 August 2014 | Delivered on: 28 August 2014 Persons entitled: Mufg Union Bank, N.A. as Security Trustee (The Security Trustee) Classification: A registered charge Outstanding |
21 January 2011 | Delivered on: 28 January 2011 Satisfied on: 10 October 2013 Persons entitled: International Power Consolidated Holdings Limited 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 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 |
1 May 2008 | Delivered on: 15 May 2008 Satisfied on: 10 October 2013 Persons entitled: International Power Consolidated Holdings 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. Fully Satisfied |
18 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
31 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Suresh Pullat Bhaskar as a director on 14 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Jeremy Montague Hughes as a director on 13 February 2023 (1 page) |
13 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
26 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Francois Julien Hiernard as a director on 1 June 2022 (2 pages) |
1 June 2022 | Appointment of Jeremy Montague Hughes as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of James Peter Hamilton Graham as a director on 31 May 2022 (1 page) |
7 March 2022 | Appointment of Edmund George Andrew as a director on 1 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 28 February 2022 (1 page) |
5 October 2021 | Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 5 October 2021 (1 page) |
9 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
16 August 2021 | Director's details changed for Mr James Peter Hamilton Graham on 10 February 2021 (2 pages) |
29 July 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page) |
20 April 2021 | Full accounts made up to 31 December 2019 (32 pages) |
24 February 2021 | Termination of appointment of Carl Foreman as a director on 9 February 2021 (1 page) |
12 January 2021 | Termination of appointment of Andrew Martin Pollins as a director on 12 October 2020 (1 page) |
15 October 2020 | Appointment of Mr James Peter Hamilton Graham as a director on 13 October 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Roger Siegfried Alexander Kraemer as a director on 10 December 2019 (2 pages) |
31 March 2020 | Termination of appointment of Fabio D'alonzo as a director on 10 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 October 2017 | Termination of appointment of Sion Laurence Jones as a director on 25 September 2017 (1 page) |
16 October 2017 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Sion Laurence Jones as a director on 25 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
12 August 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 October 2014 | Appointment of Mr Sion Laurence Jones as a director on 22 August 2014 (3 pages) |
27 October 2014 | Appointment of Mr Fabio D'alonzo as a director on 22 August 2014 (3 pages) |
27 October 2014 | Appointment of Mr Sion Laurence Jones as a director on 22 August 2014 (3 pages) |
27 October 2014 | Appointment of Mr Fabio D'alonzo as a director on 22 August 2014 (3 pages) |
27 October 2014 | Termination of appointment of Paul William Evans as a director on 22 August 2014 (2 pages) |
27 October 2014 | Termination of appointment of Paul William Evans as a director on 22 August 2014 (2 pages) |
4 September 2014 | Registration of charge 055421850005, created on 27 August 2014 (11 pages) |
4 September 2014 | Registration of charge 055421850005, created on 27 August 2014 (11 pages) |
4 September 2014 | Registration of charge 055421850006, created on 27 August 2014 (11 pages) |
4 September 2014 | Registration of charge 055421850006, created on 27 August 2014 (11 pages) |
28 August 2014 | Registration of charge 055421850003, created on 19 August 2014 (19 pages) |
28 August 2014 | Registration of charge 055421850003, created on 19 August 2014 (19 pages) |
27 August 2014 | Registration of charge 055421850004, created on 22 August 2014 (45 pages) |
27 August 2014 | Registration of charge 055421850004, created on 22 August 2014 (45 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 March 2014 | Termination of appointment of Michael Baker as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Baker as a director (1 page) |
28 February 2014 | Termination of appointment of Robert Tate as a director (2 pages) |
28 February 2014 | Termination of appointment of Robert Tate as a director (2 pages) |
10 October 2013 | Satisfaction of charge 2 in full (3 pages) |
10 October 2013 | Satisfaction of charge 2 in full (3 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
4 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
6 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 June 2012 | Appointment of Mr Paul William Evans as a director (2 pages) |
21 June 2012 | Appointment of Mr Paul William Evans as a director (2 pages) |
20 June 2012 | Appointment of Hillary Sue Berger as a secretary (1 page) |
20 June 2012 | Termination of appointment of Paula Jewson as a secretary (1 page) |
20 June 2012 | Termination of appointment of Geraint Jewson as a director (1 page) |
20 June 2012 | Appointment of Carl Foreman as a director (2 pages) |
20 June 2012 | Appointment of Mr Michael Stuart Baker as a director (2 pages) |
20 June 2012 | Appointment of Carl Foreman as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
20 June 2012 | Termination of appointment of Geraint Jewson as a director (1 page) |
20 June 2012 | Termination of appointment of Paula Jewson as a secretary (1 page) |
20 June 2012 | Appointment of Hillary Sue Berger as a secretary (1 page) |
20 June 2012 | Appointment of Mr Michael Stuart Baker as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
7 June 2012 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 7 June 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 September 2010 | Director's details changed for Mr Robert Paul Tate on 1 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Robert Paul Tate on 1 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Robert Paul Tate on 1 June 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4ED (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4ED (1 page) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
5 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: the long barn, waen farm nercwys road nercwys, mold flintshire CH7 4ED (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: the long barn, waen farm nercwys road nercwys, mold flintshire CH7 4ED (1 page) |
22 August 2005 | Incorporation (12 pages) |
22 August 2005 | Incorporation (12 pages) |