Company NameImperial Cars Of Swanwick Limited
DirectorNicholas John Pike
Company StatusActive
Company Number05740108
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(18 years after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Peter Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Scott John Beazley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Jonathan Robert Churcher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Secretary NameAlix Tatham
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTintern House
Branksome Avenue
Chilbolton
Hampshire
SO20 6AH
Secretary NamePeter Taylor
NationalityBritish
StatusResigned
Appointed03 January 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 2014)
RoleCompany Director
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Michael John Bell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Neil Jonathan Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameRussell Joseph Churcher
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2020)
RoleAftersales Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Michael John Hawkins
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Milbrook
Southampton
SO15 0LP
Director NameJohn Titchmarsh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Stephen Gavin Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Churchway
London
NW1 1LW
Secretary NameNed Staple
StatusResigned
Appointed13 July 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2023)
RoleCompany Director
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2023(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.imperialcarsupermarkets.co.uk/
Telephone023 80706848
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Icvm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,382,000
Gross Profit£6,292,000
Net Worth£1,537,000
Cash£436,000
Current Liabilities£17,499,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 April 2024 (1 month, 2 weeks ago)
Next Return Due17 April 2025 (11 months from now)

Charges

21 November 2016Delivered on: 5 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 August 2012Delivered on: 28 August 2012
Persons entitled: Santander Comsumer (UK) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2012Delivered on: 25 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2011Delivered on: 25 March 2011
Persons entitled: Black Horse 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 see image for full details.
Outstanding
6 November 2008Delivered on: 19 November 2008
Persons entitled: First London Developments Limited

Classification: Rent deposit deed
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: Interest in the deposit account, the deposit balance and any money withdrawn from the deposit account see image for full details.
Outstanding
27 May 2010Delivered on: 29 May 2010
Satisfied on: 4 October 2012
Persons entitled: Firstrand Bank Limited Acting Through Firstrand Bank Limited (London Branch) T/a Carlyle Finance

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
12 April 2006Delivered on: 21 April 2006
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2021Change of details for Icvm Holdings Limited as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Michael John Bell as a director on 25 January 2021 (1 page)
2 November 2020Full accounts made up to 31 May 2020 (28 pages)
22 September 2020Termination of appointment of Jonathan Robert Churcher as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Russell Joseph Churcher as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Michael John Hawkins as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Neil Jonathan Smith as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Scott John Beazley as a director on 10 September 2020 (1 page)
29 July 2020Appointment of Stephen Morana as a director on 13 July 2020 (2 pages)
28 July 2020Registered office address changed from Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF England to 41 Chalton Street London NW1 1JD on 28 July 2020 (1 page)
28 July 2020Appointment of Ned Staple as a secretary on 13 July 2020 (2 pages)
28 July 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
28 July 2020Appointment of Mr Alexander Edward Chesterman as a director on 13 July 2020 (2 pages)
21 July 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (24 pages)
27 April 2019Change of details for Icvm Holdings Limited as a person with significant control on 10 April 2019 (2 pages)
27 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 April 2019Director's details changed for Russell Joseph Churcher on 10 April 2019 (2 pages)
27 April 2019Director's details changed for Michael John Hawkins on 10 April 2019 (2 pages)
27 April 2019Registered office address changed from Imperial House Second Avenue Millbrook Southampton Hampshire SO15 0LP to Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF on 27 April 2019 (1 page)
3 December 2018Termination of appointment of John Titchmarsh as a director on 30 November 2018 (1 page)
1 October 2018Second filing for the appointment of Michael John Hawkins as a director (6 pages)
31 August 2018Appointment of Michael John Hawkins as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/10/2018
(2 pages)
27 June 2018Full accounts made up to 31 March 2018 (25 pages)
21 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 May 2018Appointment of John Titchmarsh as a director on 1 May 2018 (2 pages)
18 May 2018Appointment of Russell Joseph Churcher as a director on 1 May 2018 (2 pages)
18 May 2018Appointment of Michael John Hawkins as a director on 1 May 2018 (2 pages)
18 October 2017Full accounts made up to 31 March 2017 (23 pages)
18 October 2017Full accounts made up to 31 March 2017 (23 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 December 2016Registration of charge 057401080007, created on 21 November 2016 (54 pages)
5 December 2016Registration of charge 057401080007, created on 21 November 2016 (54 pages)
3 November 2016Satisfaction of charge 4 in full (1 page)
3 November 2016Satisfaction of charge 5 in full (1 page)
3 November 2016Satisfaction of charge 5 in full (1 page)
3 November 2016Satisfaction of charge 4 in full (1 page)
29 April 2016Director's details changed for Mr Michael John Bell on 2 February 2016 (2 pages)
29 April 2016Director's details changed for Mr Michael John Bell on 2 February 2016 (2 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
20 November 2015Full accounts made up to 31 March 2015 (22 pages)
20 November 2015Full accounts made up to 31 March 2015 (22 pages)
26 October 2015Appointment of Mr Neil Jonathan Smith as a director on 9 September 2015 (2 pages)
26 October 2015Appointment of Mr Neil Jonathan Smith as a director on 9 September 2015 (2 pages)
26 October 2015Appointment of Mr Neil Jonathan Smith as a director on 9 September 2015 (2 pages)
12 May 2015Termination of appointment of Peter Taylor as a director on 1 March 2015 (1 page)
12 May 2015Termination of appointment of Peter Taylor as a director on 1 March 2015 (1 page)
12 May 2015Termination of appointment of Peter Taylor as a director on 1 March 2015 (1 page)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
22 September 2014Full accounts made up to 31 March 2014 (21 pages)
22 September 2014Full accounts made up to 31 March 2014 (21 pages)
6 August 2014Termination of appointment of Peter Taylor as a secretary on 17 July 2014 (1 page)
6 August 2014Termination of appointment of Peter Taylor as a secretary on 17 July 2014 (1 page)
11 April 2014Director's details changed for Mr Michael John Bell on 12 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Scott John Beazley on 12 March 2014 (2 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(8 pages)
11 April 2014Director's details changed for Mr Scott John Beazley on 12 March 2014 (2 pages)
11 April 2014Secretary's details changed for Peter Taylor on 12 March 2014 (1 page)
11 April 2014Director's details changed for Mr Peter Taylor on 12 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Jonathan Robert Churcher on 12 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Peter Taylor on 12 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Scott John Beazley on 27 February 2014 (2 pages)
11 April 2014Secretary's details changed for Peter Taylor on 12 March 2014 (1 page)
11 April 2014Director's details changed for Mr Scott John Beazley on 27 February 2014 (2 pages)
11 April 2014Director's details changed for Mr Michael John Bell on 12 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Jonathan Robert Churcher on 12 March 2014 (2 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(8 pages)
20 December 2013Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 20 December 2013 (1 page)
20 December 2013Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 20 December 2013 (1 page)
12 August 2013Secretary's details changed for Peter Taylor on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael John Bell on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Peter Taylor on 10 May 2013 (2 pages)
12 August 2013Secretary's details changed for Peter Taylor on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Scott John Beazley on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Peter Taylor on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Jonathan Robert Churcher on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael John Bell on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Jonathan Robert Churcher on 10 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Scott John Beazley on 10 May 2013 (2 pages)
12 July 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
12 July 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
13 May 2013Director's details changed for Jonathan Robert Churcher on 5 December 2012 (2 pages)
13 May 2013Director's details changed for Jonathan Robert Churcher on 5 December 2012 (2 pages)
13 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
13 May 2013Director's details changed for Jonathan Robert Churcher on 5 December 2012 (2 pages)
10 May 2013Secretary's details changed for Peter Taylor on 5 December 2012 (2 pages)
10 May 2013Secretary's details changed for Peter Taylor on 5 December 2012 (2 pages)
10 May 2013Director's details changed for Michael John Bell on 5 December 2012 (2 pages)
10 May 2013Director's details changed for Peter Taylor on 5 December 2012 (2 pages)
10 May 2013Director's details changed for Peter Taylor on 5 December 2012 (2 pages)
10 May 2013Director's details changed for Michael John Bell on 5 December 2012 (2 pages)
10 May 2013Director's details changed for Michael John Bell on 5 December 2012 (2 pages)
10 May 2013Director's details changed for Peter Taylor on 5 December 2012 (2 pages)
10 May 2013Secretary's details changed for Peter Taylor on 5 December 2012 (2 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Peter Taylor on 20 December 2009 (2 pages)
1 February 2010Director's details changed for Peter Taylor on 20 December 2009 (2 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 13/03/09; full list of members (6 pages)
8 April 2009Return made up to 13/03/09; full list of members (6 pages)
7 January 2009Director appointed michael john bell (2 pages)
7 January 2009Director appointed michael john bell (2 pages)
5 January 2009Director's change of particulars / jonathan churcher / 15/12/2008 (1 page)
5 January 2009Director's change of particulars / jonathan churcher / 15/12/2008 (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 November 2008Registered office changed on 11/11/2008 from solent house, 107A alma road portswood southampton hampshire SO14 6UY (1 page)
11 November 2008Registered office changed on 11/11/2008 from solent house, 107A alma road portswood southampton hampshire SO14 6UY (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
9 July 2008Director and secretary's change of particulars / peter taylor / 30/06/2008 (1 page)
9 July 2008Director's change of particulars / john churcher / 30/06/2008 (1 page)
9 July 2008Director's change of particulars / john churcher / 30/06/2008 (1 page)
9 July 2008Director and secretary's change of particulars / peter taylor / 30/06/2008 (1 page)
11 April 2008Return made up to 13/03/08; full list of members (5 pages)
11 April 2008Return made up to 13/03/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 13/03/07; full list of members (3 pages)
4 June 2007Return made up to 13/03/07; full list of members (3 pages)
21 May 2007£ nc 100/1000 21/05/07 (2 pages)
21 May 2007£ nc 100/1000 21/05/07 (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
13 March 2006Incorporation (9 pages)
13 March 2006Incorporation (9 pages)