Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 February 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | John Crocker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 16 Hartington Road High Lane Stockport Cheshire SK6 8BY |
Director Name | Kenneth Morton Lockley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2003) |
Role | Travel Agent |
Correspondence Address | 59 Prestwich Hills Prestwich Manchester M25 9PY |
Secretary Name | John Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2002) |
Role | Secretary |
Correspondence Address | 16 Hartington Road High Lane Stockport Cheshire SK6 8BY |
Director Name | Mr Andrew Jonathan Speight |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2003) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 12 Arcadia Avenue Bournemouth Dorset BH8 9ER |
Director Name | Mr Trevor Small |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2003) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 8 Ringley Road West Radcliffe Manchester Lancashire M26 1DJ |
Secretary Name | Karen Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 18 Covent Garden Hillgate Stockport Cheshire SK1 3AX |
Director Name | Amanda Jane Williams |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2007) |
Role | General Manager |
Correspondence Address | Watersedge 1 High Grove Road Grasscroft Saddleworth OL4 4HG |
Director Name | Peter David Neild |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 27 Longwood Close Romiley Stockport Cheshire SK6 4LR |
Director Name | Mr Malcolm Semp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Park Lane Whitefield Manchester M45 7HL |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Drive Lymm Cheshire WA13 0NF |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
5 February 2016 | Resolutions
|
---|---|
5 February 2016 | Forms b & z convert to registered society (2 pages) |
5 February 2016 | Forms b & z convert to registered society (2 pages) |
5 February 2016 | Resolutions
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
4 September 2013 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
20 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
6 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
25 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
21 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
21 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
21 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Accounting reference date extended from 31/08/04 to 11/01/05 (1 page) |
22 July 2004 | Accounting reference date extended from 31/08/04 to 11/01/05 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
14 September 2003 | Return made up to 01/09/03; no change of members (5 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (5 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: hadfield house lancashire hill stockport cheshire SK4 1TW (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: hadfield house lancashire hill stockport cheshire SK4 1TW (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
5 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
12 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
16 August 2000 | Return made up to 14/08/00; full list of members
|
16 August 2000 | Return made up to 14/08/00; full list of members
|
14 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
25 April 2000 | Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page) |
25 April 2000 | Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
20 November 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
20 November 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
20 August 1997 | Return made up to 14/08/97; no change of members
|
20 August 1997 | Return made up to 14/08/97; no change of members
|
12 December 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
12 December 1996 | Resolutions
|
20 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
20 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
9 January 1996 | Company name changed oceanwind LIMITED\certificate issued on 10/01/96 (2 pages) |
9 January 1996 | Company name changed oceanwind LIMITED\certificate issued on 10/01/96 (2 pages) |
6 September 1995 | Ad 29/08/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
6 September 1995 | Ad 29/08/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
1 September 1995 | Accounting reference date notified as 30/04 (1 page) |
1 September 1995 | Accounting reference date notified as 30/04 (1 page) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 20 holywell row london EC2A 4JB (1 page) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 20 holywell row london EC2A 4JB (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 100/50000 15/08/95 (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 100/50000 15/08/95 (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
14 August 1995 | Incorporation (12 pages) |
14 August 1995 | Incorporation (12 pages) |