Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Director Name | Mr Kiren Narshi Shah |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Bank Street 31st Floor London E14 5NR |
Secretary Name | Mr Kiren Narshi Shah |
---|---|
Status | Closed |
Appointed | 24 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 September 2018) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31st Floor London E14 5NR |
Director Name | Mr Nigel Edwards |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street 31st Floor London E14 5NR |
Director Name | Mr Peter Richard Allen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 King Edwards Gardens Acton Hill London W3 9RF |
Director Name | Mr Gordon Peter Christiansen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow View 39 Long Reach West Horsley Leatherhead Surrey KT24 6LZ |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Secretary Name | Mr Peter Richard Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 King Edwards Gardens Acton Hill London W3 9RF |
Secretary Name | Mr David Raymond Cox |
---|---|
Status | Resigned |
Appointed | 30 June 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 2 Western Avenue Business Park Mansfield Road Acton London Greater London W3 0BZ |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Director Name | Harrison Clark (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2006) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2006) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | colway-limited.co.uk |
---|
Registered Address | 40 Bank Street 31st Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8m at £1 | Core Capital 1 Lp 95.92% Ordinary Preferred A |
---|---|
- | OTHER 1.25% - |
1.9m at £0.01 | Core Capital 1 Lp 1.04% Ordinary Preferred E |
1.1m at £0.01 | Core Capital 1 Lp 0.62% Ordinary A |
1m at £0.01 | Core Capital 1 Lp 0.54% Ordinary |
2m at £0.002 | Core Capital 1 Lp 0.27% Ordinary Preferred B |
212.2k at £0.01 | Gordon Peter Christiansen 0.11% Ordinary Preferred C |
212.2k at £0.01 | Mr Peter Richard Allen 0.11% Ordinary Preferred C |
106.1k at £0.01 | David Cox 0.06% Ordinary Preferred C |
70.7k at £0.01 | Core Capital 1 Lp 0.04% Ordinary Preferred C |
35.4k at £0.01 | Lee Williams 0.02% Ordinary Preferred C |
35.4k at £0.01 | Tracey Campbell 0.02% Ordinary Preferred C |
1 at £1 | Core Capital 1 Lp 0.00% Lp Iv |
1 at £1 | Core Capital 1 Lp 0.00% Lp V |
2 at £1 | Core Capital 1 Lp 0.00% Ordinary Preferred D |
2m at £ | Core Capital 1 Lp 0.00% Ordinary Preferred F |
5 at £1 | Core Capital 1 Lp 0.00% Special |
676.7k at £ | Core Capital 1 Lp 0.00% Ordinary 1 |
289.8k at £ | Harrison Clark (Shareholding) LTD 0.00% Ordinary 1 |
145k at £ | Peter Allen 0.00% Ordinary 1 |
48.4k at £ | Tracey Campbell 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £18,155,000 |
Gross Profit | £7,872,000 |
Net Worth | £1,190,000 |
Cash | £160,000 |
Current Liabilities | £3,674,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: Core Capital I LP Classification: A registered charge Particulars: All freehold and leasehold property now or at any time in the future owned by the company. All intellectual property now or at any time in the future owned by the company. Outstanding |
---|---|
5 October 2012 | Delivered on: 11 October 2012 Persons entitled: Abn Amro Commercial Finance PLC 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. Outstanding |
17 December 2009 | Delivered on: 23 December 2009 Satisfied on: 22 January 2016 Persons entitled: Core Capital LLP (As Security Trustee) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of its right, title and interest in and to the freehold, commonhold and leasehold property now vested in it see image for full details. Fully Satisfied |
20 October 2006 | Delivered on: 23 October 2006 Satisfied on: 23 January 2015 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Legal assignment of contracts 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: Y way of assignment all rights and claims under or in respect of the contract and any sums receivable in respect of them. See the mortgage charge document for full details. Fully Satisfied |
7 July 2006 | Delivered on: 18 July 2006 Satisfied on: 23 January 2015 Persons entitled: Singer & Friedlander Limited Classification: Legal assignment of contracts 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: By way of assignment all rights and claims under, or in respect of, the contracts. See the mortgage charge document for full details. Fully Satisfied |
10 May 2006 | Delivered on: 12 May 2006 Satisfied on: 23 January 2015 Persons entitled: Singer & Friedlander 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (23 pages) |
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Statement of affairs with form 4.19 (8 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Statement of affairs with form 4.19 (8 pages) |
22 February 2017 | Resolutions
|
13 January 2017 | Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to C/O Begbies Traynor (London) Llp 40 Bank Street 31st Floor London E14 5NR on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to C/O Begbies Traynor (London) Llp 40 Bank Street 31st Floor London E14 5NR on 13 January 2017 (1 page) |
10 January 2017 | Satisfaction of charge 056934810006 in full (1 page) |
10 January 2017 | Satisfaction of charge 056934810006 in full (1 page) |
26 September 2016 | Satisfaction of charge 5 in full (1 page) |
26 September 2016 | Satisfaction of charge 5 in full (1 page) |
26 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 056934810006 (1 page) |
26 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 056934810006 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 January 2016 | Registration of charge 056934810006, created on 21 January 2016 (49 pages) |
22 January 2016 | Registration of charge 056934810006, created on 21 January 2016 (49 pages) |
22 January 2016 | Satisfaction of charge 4 in full (1 page) |
22 January 2016 | Satisfaction of charge 4 in full (1 page) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
21 December 2015 | Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London Greater London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London Greater London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015 (1 page) |
11 September 2015 | Resolutions
|
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (13 pages) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (13 pages) |
28 May 2015 | Statement of capital on 28 May 2015
|
28 May 2015 | Solvency Statement dated 31/03/15 (1 page) |
28 May 2015 | Solvency Statement dated 31/03/15 (1 page) |
28 May 2015 | Statement of capital on 28 May 2015
|
22 April 2015 | Statement by Directors (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement by Directors (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
6 February 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
6 February 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
23 January 2015 | Satisfaction of charge 2 in full (1 page) |
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Satisfaction of charge 2 in full (1 page) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 April 2014 | Resolutions
|
20 March 2014 | Appointment of Mr Nigel Edwards as a director (2 pages) |
20 March 2014 | Appointment of Mr Nigel Edwards as a director (2 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
22 July 2013 | Termination of appointment of David Cox as a director (1 page) |
22 July 2013 | Termination of appointment of David Cox as a director (1 page) |
19 June 2013 | Termination of appointment of Gordon Christiansen as a director (1 page) |
19 June 2013 | Termination of appointment of Gordon Christiansen as a director (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (11 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 September 2012 | Termination of appointment of David Cox as a secretary (1 page) |
24 September 2012 | Termination of appointment of David Cox as a secretary (1 page) |
24 September 2012 | Appointment of Mr Kiren Narshi Shah as a director (2 pages) |
24 September 2012 | Appointment of Mr Kiren Narshi Shah as a director (2 pages) |
24 September 2012 | Appointment of Mr Kiren Narshi Shah as a secretary (1 page) |
24 September 2012 | Appointment of Mr Kiren Narshi Shah as a secretary (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
3 July 2012 | Termination of appointment of Peter Allen as a secretary (1 page) |
3 July 2012 | Termination of appointment of Peter Allen as a director (1 page) |
3 July 2012 | Appointment of Mr David Raymond Cox as a secretary (1 page) |
3 July 2012 | Termination of appointment of Peter Allen as a secretary (1 page) |
3 July 2012 | Appointment of Mr David Raymond Cox as a secretary (1 page) |
3 July 2012 | Termination of appointment of Peter Allen as a director (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (13 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (13 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
26 August 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
26 August 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (19 pages) |
3 February 2010 | Director's details changed for David Cox on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Cox on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Cox on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (19 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Change of share class name or designation (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Change of share class name or designation (2 pages) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
17 September 2007 | Ad 05/09/07--------- £ si [email protected]=1064 £ si 2@1=2 £ ic 12862/13928 (2 pages) |
17 September 2007 | Ad 05/09/07--------- £ si 2@1=2 £ si [email protected] £ ic 12860/12862 (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Nc inc already adjusted 05/09/07 (2 pages) |
17 September 2007 | Ad 05/09/07--------- £ si 2@1=2 £ si [email protected] £ ic 12860/12862 (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Ad 05/09/07--------- £ si [email protected]=1064 £ si 2@1=2 £ ic 12862/13928 (2 pages) |
17 September 2007 | Nc inc already adjusted 05/09/07 (2 pages) |
10 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 September 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
10 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 September 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
23 August 2007 | Auditor's resignation (1 page) |
23 August 2007 | Auditor's resignation (1 page) |
8 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
23 October 2006 | Particulars of mortgage/charge (6 pages) |
23 October 2006 | Particulars of mortgage/charge (6 pages) |
15 August 2006 | Memorandum and Articles of Association (25 pages) |
15 August 2006 | Memorandum and Articles of Association (25 pages) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 5 deansway worcester WR1 2JG (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 5 deansway worcester WR1 2JG (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Nc inc already adjusted 10/05/06 (2 pages) |
24 May 2006 | Ad 10/05/06--------- £ si [email protected]=12856 £ si 3@1=3 £ ic 1/12860 (4 pages) |
24 May 2006 | S-div 10/05/06 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | S-div 10/05/06 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Ad 10/05/06--------- £ si [email protected]=12856 £ si 3@1=3 £ ic 1/12860 (4 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Nc inc already adjusted 10/05/06 (2 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (18 pages) |
31 January 2006 | Incorporation (18 pages) |