Company NameTelecommunications Wireless & Infrastructure Services Limited
Company StatusActive
Company Number06521963
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameScott Terrence Coates
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameJames Michael Fowkes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameRichard David Grimes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Craig Birchenough
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Stuart Telford Fisken
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ebford
Devon
Ex3 Opa
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Broomfield Road
Stockport
Cheshire
SK4 4LZ
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside
Turton Hollow Road
Rossendale
Lancashire
BB4 8AY
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameBryan Doak
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Secretary NameBryan Doak
NationalityBritish
StatusResigned
Appointed16 April 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW

Contact

Websitewirelessinfrastructure.co.uk

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£729,230
Gross Profit£685,010
Net Worth-£2,149,714
Cash£8
Current Liabilities£328,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

22 February 2013Delivered on: 4 March 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from any of the companies to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ardrossan harbour - t/no AYR86308.. Hunterston ore terminal - t/no AYR86304.. King george v dock - t/no GLA203019 (for further details of properties charged please refer to form MG01) see image for full details.
Outstanding
19 December 2012Delivered on: 3 January 2013
Persons entitled: The Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the companies to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a property situated at bedford road sherington newport pagnell t/no BM299248, f/h property k/a property situated at washbrook lane ecton wellingborough northamptonshire t/no NN130779 and f/h property k/a property situated at manor road brackley northamptonshire t/no NN263919 (for full list of properties please see form MG01) 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
16 August 2018Delivered on: 16 August 2018
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 July 2015Delivered on: 12 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 May 2011Delivered on: 18 May 2011
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the assigned agreements and all rights relating thereto see image for full details.
Fully Satisfied
4 March 2009Delivered on: 18 March 2009
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) in Its Capacity as Security Trustee for the Finance Parties (the Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged securities and the assigned securities see image for full details.
Fully Satisfied
2 March 2009Delivered on: 18 March 2009
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) in Its Capacity as Security Trustee for the Finance Parties (the Security Trustee)

Classification: Assignation of rental income intimated 10 march 2009
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys whole right, title and interest present and future in and to the rent and all other monies arising from the letting, use or occupation of the properties see image for full details.
Fully Satisfied
2 July 2008Delivered on: 7 July 2008
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income all right, title and interest in the assigned agreement, each operator agreement and all rights relating thereto see image for full details.
Fully Satisfied
8 May 2008Delivered on: 7 July 2008
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Assignation in security intimated 20 june 2008
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignors whole right, title, interest and benefit in and to the rents and other monies payable in respect of the scottish operator agreements see image for full details.
Fully Satisfied
8 May 2008Delivered on: 22 May 2008
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any of the finance parties 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
8 May 2008Delivered on: 22 May 2008
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole property, undertaking, assets and rights of the company which are or may from time to time situated in scotland.
Fully Satisfied

Filing History

13 July 2023Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 13 July 2023 (1 page)
27 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (20 pages)
24 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (20 pages)
18 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Bryan Doak as a secretary on 31 December 2020 (1 page)
28 January 2021Termination of appointment of Bryan Doak as a director on 31 December 2020 (1 page)
18 December 2020Appointment of Mr Craig Birchenough as a director on 17 December 2020 (2 pages)
18 December 2020Appointment of Mr Stuart Telford Fisken as a director on 17 December 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (18 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (18 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (18 pages)
17 August 2018Satisfaction of charge 065219630010 in full (1 page)
17 August 2018Satisfaction of charge 8 in full (2 pages)
17 August 2018Satisfaction of charge 9 in full (1 page)
16 August 2018Registration of charge 065219630011, created on 16 August 2018 (36 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (24 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
15 February 2016Annual return made up to 19 January 2016
Statement of capital on 2016-02-15
  • GBP 8
(18 pages)
15 February 2016Annual return made up to 19 January 2016
Statement of capital on 2016-02-15
  • GBP 8
(18 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 August 2015Registration of charge 065219630010, created on 28 July 2015 (17 pages)
12 August 2015Registration of charge 065219630010, created on 28 July 2015 (17 pages)
21 February 2015Annual return made up to 19 January 2015
Statement of capital on 2015-02-21
  • GBP 8
(16 pages)
21 February 2015Annual return made up to 19 January 2015
Statement of capital on 2015-02-21
  • GBP 8
(16 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
(16 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
(16 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 March 2013Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages)
4 March 2013Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (16 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (16 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 8 (33 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 8 (33 pages)
3 September 2012Full accounts made up to 31 December 2011 (15 pages)
3 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 January 2012Annual return made up to 19 January 2012 no member list (16 pages)
30 January 2012Annual return made up to 19 January 2012 no member list (16 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
16 May 2011Full accounts made up to 31 December 2010 (14 pages)
16 May 2011Full accounts made up to 31 December 2010 (14 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (16 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (16 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for James Michael Fowkes on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Richard David Grimes on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Bryan Doak on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Richard David Grimes on 19 January 2010 (2 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Bryan Doak on 19 January 2010 (2 pages)
29 January 2010Director's details changed for James Michael Fowkes on 19 January 2010 (2 pages)
4 December 2009Secretary's details changed for Bryan Doak on 16 November 2009 (3 pages)
4 December 2009Secretary's details changed for Bryan Doak on 16 November 2009 (3 pages)
4 December 2009Director's details changed for Scott Terrence Coates on 16 November 2009 (3 pages)
4 December 2009Director's details changed for James Michael Fowkes on 16 November 2009 (3 pages)
4 December 2009Director's details changed for Scott Terrence Coates on 16 November 2009 (3 pages)
4 December 2009Director's details changed for Richard David Grimes on 16 November 2009 (3 pages)
4 December 2009Director's details changed for Richard David Grimes on 16 November 2009 (3 pages)
4 December 2009Director's details changed for Bryan Doak on 16 November 2009 (3 pages)
4 December 2009Director's details changed for Bryan Doak on 16 November 2009 (3 pages)
4 December 2009Director's details changed for James Michael Fowkes on 16 November 2009 (3 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Registered office changed on 10/06/2009 from hill house 1 little new street london EC4A 3TR (1 page)
10 June 2009Registered office changed on 10/06/2009 from hill house 1 little new street london EC4A 3TR (1 page)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 February 2009Return made up to 19/01/09; full list of members (4 pages)
6 February 2009Return made up to 19/01/09; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / bryan doak / 31/12/2008 (1 page)
21 January 2009Director's change of particulars / scott coates / 31/12/2008 (1 page)
21 January 2009Director and secretary's change of particulars / bryan doak / 31/12/2008 (1 page)
21 January 2009Director's change of particulars / scott coates / 31/12/2008 (1 page)
12 August 2008Secretary's change of particulars richard david grimes logged form (1 page)
12 August 2008Secretary's change of particulars james michael fowkes logged form (1 page)
12 August 2008Secretary's change of particulars richard david grimes logged form (1 page)
12 August 2008Secretary's change of particulars james michael fowkes logged form (1 page)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2008Declaration of assistance for shares acquisition (64 pages)
12 June 2008Declaration of assistance for shares acquisition (64 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 May 2008Declaration of assistance for shares acquisition (22 pages)
15 May 2008Declaration of assistance for shares acquisition (22 pages)
15 May 2008Declaration of assistance for shares acquisition (22 pages)
15 May 2008Declaration of assistance for shares acquisition (22 pages)
15 May 2008Declaration of assistance for shares acquisition (22 pages)
15 May 2008Declaration of assistance for shares acquisition (22 pages)
9 May 2008Director appointed scott terrence coates (2 pages)
9 May 2008Director appointed richard david grimes (2 pages)
9 May 2008Director appointed james michael fowkes (2 pages)
9 May 2008Director and secretary appointed bryan doak (3 pages)
9 May 2008Director and secretary appointed bryan doak (3 pages)
9 May 2008Director appointed james michael fowkes (2 pages)
9 May 2008Director appointed richard david grimes (2 pages)
9 May 2008Director appointed scott terrence coates (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2008Memorandum and Articles of Association (7 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2008Memorandum and Articles of Association (7 pages)
28 April 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
28 April 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
24 April 2008Registered office changed on 24/04/2008 from peel dome the trafford centre manchester M17 8PL (1 page)
24 April 2008Appointment terminated director john whittaker (1 page)
24 April 2008Appointment terminated director richard michaelson (1 page)
24 April 2008Appointment terminated director andrew simpson (1 page)
24 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2008Appointment terminated director paul wainscott (1 page)
24 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2008Appointment terminated director steven underwood (1 page)
24 April 2008Appointment terminated director richard michaelson (1 page)
24 April 2008Appointment terminated director andrew simpson (1 page)
24 April 2008Appointment terminated director steven underwood (1 page)
24 April 2008Appointment terminated director john whittaker (1 page)
24 April 2008Registered office changed on 24/04/2008 from peel dome the trafford centre manchester M17 8PL (1 page)
24 April 2008Appointment terminated director paul wainscott (1 page)
23 April 2008Ad 16/04/08\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
23 April 2008Ad 16/04/08\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
4 March 2008Incorporation (19 pages)
4 March 2008Incorporation (19 pages)