Company NameLloyd's Register Gmt Limited
Company StatusActive
Company Number06428883
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Previous NameGuardian Marine Testing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andrew Dorian Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge High Waskerley Farm
Shotley Bridge
Consett
Co. Durham
DH8 9LJ
Director NameMr Andrew James McEwen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Roebuck Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0RZ
Director NameMr Paul Livingston
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Douglas Raitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(7 years, 4 months after company formation)
Appointment Duration9 years
RoleLr Regional Consultancy Manager Asia
Country of ResidenceSingapore
Correspondence Address1 Fusionopolis Place #09-11 Galaxis
Singapore
138522
Director NameMr William Thomas Millard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Angus Fairley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultancy Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMrs Tracey Anne Bigmore
StatusCurrent
Appointed04 February 2019(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Gregory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Secretary NameMr Barry John Newton
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersham House
Stoke Row Road
Henley On Thames
Oxfordshire
RG9 5JD
Secretary NameEdwin John Denyer
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2010)
RoleBunker Trader
Correspondence Address38 Oaklands Drive
Willerby
Hull
East Yorkshire
HU10 6BJ
Secretary NameMr Andrew James McEwen
StatusResigned
Appointed06 May 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressThe Wilton Centre Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Henricus Gerardus Alphonsus Nijhout
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleIndependent Consultant
Country of ResidenceNetherlands
Correspondence AddressRijksstraatweg 226c
Haren
Groningen
9752 Cj
Director NameMr Douglas Michael Raitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 June 2012)
RoleManager
Country of ResidenceSingapore
Correspondence AddressPsa Building #28 - 01/02
460 Alexandra Road
Singapore
119963
Director NameMr Simon Oliver Nice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David John Lawless
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Edward Horsey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal Technology Centre Burgess Road
Southampton
SO16 7QF
Director NameMr Gwynne Dudley Welford Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 December 2017)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressGlobal Technology Centre Burgess Road
Southampton
SO16 7QF
Secretary NameMr Chad Colby-Blake
StatusResigned
Appointed31 March 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed16 October 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitegmtlab.com
Email address[email protected]
Telephone01642 440991
Telephone regionMiddlesbrough

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

350k at £1Lloyd's Register Inspection Limited
71.43%
Ordinary
125k at £1Lloyd's Register Emea
25.51%
Ordinary C
50k at £0.1Gabiz LTD
1.02%
Ordinary B
50k at £0.1Luoli LTD
1.02%
Ordinary B
50k at £0.1Redcar3 LTD
1.02%
Ordinary B

Financials

Year2014
Net Worth£1,422,038
Cash£744,880
Current Liabilities£1,001,440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
31 May 2023Termination of appointment of William Thomas Millard as a director on 25 May 2023 (1 page)
22 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (89 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
6 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
6 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (88 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
6 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (15 pages)
2 December 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
10 November 2021Notification of Lloyd's Register Marine Limited as a person with significant control on 1 July 2021 (2 pages)
9 November 2021Change of details for Lloyd's Register Inspection Limited as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Cessation of Lrqa Group Limited as a person with significant control on 1 July 2021 (1 page)
9 November 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
9 November 2021Notification of Lloyd's Register Marine Limited as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Cessation of Lloyd's Register Marine Limited as a person with significant control on 9 November 2021 (1 page)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
1 April 2021Director's details changed for Mr Paul Livingston on 31 July 2015 (2 pages)
15 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
11 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
22 June 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
16 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (63 pages)
14 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
14 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
10 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
10 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages)
10 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (60 pages)
10 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 February 2019Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019 (2 pages)
12 February 2019Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 (1 page)
15 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
7 January 2019Appointment of Mr Angus Fairley as a director on 23 August 2018 (2 pages)
3 January 2019Termination of appointment of David John Lawless as a director on 1 June 2018 (1 page)
2 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (4 pages)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (54 pages)
4 January 2018Termination of appointment of Gwynne Dudley Welford Lewis as a director on 25 December 2017 (1 page)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Colby-Blake as a secretary on 16 October 2017 (1 page)
6 October 2017Appointment of Mr William Thomas Millard as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr William Thomas Millard as a director on 6 October 2017 (2 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
14 September 2016Termination of appointment of Mark Horsey as a director on 12 September 2016 (1 page)
14 September 2016Termination of appointment of Mark Horsey as a director on 12 September 2016 (1 page)
23 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
3 June 2016Auditor's resignation (1 page)
3 June 2016Auditor's resignation (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 490,000.0
(4 pages)
15 January 2016Resolutions
  • RES13 ‐ Cancel share premuim account 22/12/2015
(1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 490,000.0
(4 pages)
15 January 2016Solvency Statement dated 18/12/15 (5 pages)
15 January 2016Statement by Directors (5 pages)
15 January 2016Resolutions
  • RES13 ‐ Cancel share premuim account 22/12/2015
  • RES13 ‐ Cancel share premuim account 22/12/2015
(1 page)
15 January 2016Statement by Directors (5 pages)
15 January 2016Solvency Statement dated 18/12/15 (5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 490,000
(11 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 490,000
(11 pages)
9 October 2015Company name changed guardian marine testing LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
9 October 2015Company name changed guardian marine testing LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
10 April 2015Termination of appointment of Simon Oliver Nice as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Henricus Gerardus Alphonsus Nijhout as a director on 31 March 2015 (1 page)
10 April 2015Appointment of Mrs Gwynne Lewis as a director on 31 March 2015 (2 pages)
10 April 2015Appointment of Mr Douglas Raitt as a director on 31 March 2015 (2 pages)
10 April 2015Appointment of Mrs Gwynne Lewis as a director on 31 March 2015 (2 pages)
10 April 2015Appointment of Mr Chad Colby-Blake as a secretary on 31 March 2015 (2 pages)
10 April 2015Appointment of Mr Chad Colby-Blake as a secretary on 31 March 2015 (2 pages)
10 April 2015Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Horsey as a director on 31 March 2015 (2 pages)
10 April 2015Termination of appointment of Andrew James Mcewen as a secretary on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Andrew James Mcewen as a secretary on 31 March 2015 (1 page)
10 April 2015Appointment of Mr Mark Horsey as a director on 31 March 2015 (2 pages)
10 April 2015Appointment of Mr Douglas Raitt as a director on 31 March 2015 (2 pages)
10 April 2015Termination of appointment of Simon Oliver Nice as a director on 31 March 2015 (1 page)
10 April 2015Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Henricus Gerardus Alphonsus Nijhout as a director on 31 March 2015 (1 page)
20 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 490,000
(11 pages)
20 January 2015Director's details changed for Mr Andrew Dorian Shaw on 15 October 2014 (2 pages)
20 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 490,000
(11 pages)
20 January 2015Director's details changed for Mr Andrew Dorian Shaw on 15 October 2014 (2 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
26 March 2014Director's details changed for Mr Andrew Dorian Shaw on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Dorian Shaw on 26 March 2014 (2 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 490,000
(11 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 490,000
(11 pages)
28 December 2012Annual return made up to 16 November 2012 (11 pages)
28 December 2012Annual return made up to 16 November 2012 (11 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 June 2012Appointment of Mr David John Lawless as a director (2 pages)
29 June 2012Termination of appointment of Douglas Raitt as a director (1 page)
29 June 2012Termination of appointment of Douglas Raitt as a director (1 page)
29 June 2012Appointment of Mr David John Lawless as a director (2 pages)
25 June 2012Director's details changed for Mr Andrew Dorian Shaw on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Andrew Dorian Shaw on 25 June 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (11 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (11 pages)
5 September 2011Appointment of Mr Douglas Michael Raitt as a director (2 pages)
5 September 2011Appointment of Mr Douglas Michael Raitt as a director (2 pages)
3 September 2011Appointment of Mr Simon Oliver Nice as a director (2 pages)
3 September 2011Appointment of Mr Simon Oliver Nice as a director (2 pages)
29 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 490,000
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 490,000
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 490,000
(3 pages)
1 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 365,000
(3 pages)
1 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 365,000
(3 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
6 December 2010Secretary's details changed for Mr Andrew James Mcewan on 6 May 2010 (1 page)
6 December 2010Secretary's details changed for Mr Andrew James Mcewan on 6 May 2010 (1 page)
6 December 2010Secretary's details changed for Mr Andrew James Mcewan on 6 May 2010 (1 page)
21 September 2010Appointment of Mr Henricus Gerardus Alphonsus Nijhout as a director (2 pages)
21 September 2010Appointment of Mr Henricus Gerardus Alphonsus Nijhout as a director (2 pages)
26 August 2010Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Appointment of Mr Andrew James Mcewan as a secretary (1 page)
6 May 2010Termination of appointment of Edwin Denyer as a secretary (1 page)
6 May 2010Termination of appointment of Edwin Denyer as a secretary (1 page)
6 May 2010Appointment of Mr Andrew James Mcewan as a secretary (1 page)
4 January 2010Appointment of Andrew James Mcewen as a director (2 pages)
4 January 2010Appointment of Paul Livingston as a director (2 pages)
4 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Appointment of Paul Livingston as a director (2 pages)
4 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Appointment of Andrew James Mcewen as a director (2 pages)
28 December 2009Termination of appointment of David Gregory as a director (1 page)
28 December 2009Appointment of Andrew Dorian Shaw as a director (2 pages)
28 December 2009Appointment of Andrew Dorian Shaw as a director (2 pages)
28 December 2009Termination of appointment of David Gregory as a director (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
19 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 16/11/08; full list of members (4 pages)
30 December 2008Return made up to 16/11/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from the dell, seven corners lane beverley east yorkshire HU17 7AJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from the dell, seven corners lane beverley east yorkshire HU17 7AJ (1 page)
2 February 2008Ad 30/01/08--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
2 February 2008Ad 30/01/08--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
16 November 2007Incorporation (16 pages)
16 November 2007Incorporation (16 pages)