Stoke On Trent
Staffordshire
ST4 3PE
Director Name | Mr Raymond Barrie Tait |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Oldfields Business Park Galveston Grove Stoke On Trent Staffordshire ST4 3PE |
Director Name | Paul Edmund Godfrey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Secretary Name | Carol Ann Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 27 Downing Avenue Basford Newcastle Under Lyme Staffordshire ST5 0JY |
Director Name | Mr Michael Antony Hall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft House Wheatlow Brook Milwich Stafford Staffordshire ST18 0EW |
Director Name | Mr Paul Martin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldfields Business Park Galveston Grove Stoke On Trent Staffordshire ST4 3PE |
Secretary Name | Hilary Joyce Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | Hillcroft House Wheatlow Brook Milwich Stafford Staffordshire ST18 0EW |
Secretary Name | Belinda Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | Oldfields Business Park Galveston Grove Stoke On Trent Staffordshire ST4 3PE |
Director Name | Mr Johnathon Francias Kennedy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Oldfields Business Park Galveston Grove Stoke On Trent Staffordshire ST4 3PE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | hallmarksheetmetal.co.uk |
---|---|
Telephone | 01782 598866 |
Telephone region | Stoke-on-Trent |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Hallmark Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £764,151 |
Cash | £66,986 |
Current Liabilities | £500,702 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2023 (overdue) |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
17 October 2017 | Delivered on: 23 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 23 October 2017 Persons entitled: UK Steel Enterprise Limited Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: Belinda Martin Paul Martin Classification: A registered charge Particulars: For more details of land charged please refer to the instrument. Outstanding |
1 June 2011 | Delivered on: 11 June 2011 Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 April 2006 | Delivered on: 7 April 2006 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. Outstanding |
20 October 2005 | Delivered on: 22 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
26 February 2024 | Notice of move from Administration to Dissolution (36 pages) |
---|---|
25 February 2024 | Administrator's progress report (36 pages) |
21 February 2024 | Statement of affairs with form AM02SOA (10 pages) |
3 October 2023 | Administrator's progress report (38 pages) |
27 July 2023 | Termination of appointment of Raymond Barrie Tait as a director on 2 February 2023 (1 page) |
6 May 2023 | Notice of deemed approval of proposals (3 pages) |
19 April 2023 | Statement of administrator's proposal (88 pages) |
8 March 2023 | Registered office address changed from Oldfields Business Park Galveston Grove Stoke on Trent Staffordshire ST4 3PE to Riverside House Irwell Street Manchester M3 5EN on 8 March 2023 (2 pages) |
8 March 2023 | Appointment of an administrator (4 pages) |
13 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
16 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 March 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
29 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
26 November 2019 | Termination of appointment of Johnathon Francias Kennedy as a director on 30 October 2019 (1 page) |
1 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 August 2019 | Cessation of Hallmark Investment Company Ltd as a person with significant control on 1 April 2019 (1 page) |
20 August 2019 | Notification of Kht Investments Limited as a person with significant control on 1 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 March 2018 | Registration of charge 031560480009, created on 9 March 2018 (13 pages) |
9 March 2018 | Registration of charge 031560480007, created on 9 March 2018 (13 pages) |
9 March 2018 | Registration of charge 031560480008, created on 9 March 2018 (13 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
23 October 2017 | Registration of charge 031560480005, created on 17 October 2017 (34 pages) |
23 October 2017 | Registration of charge 031560480005, created on 17 October 2017 (34 pages) |
23 October 2017 | Registration of charge 031560480006, created on 17 October 2017 (43 pages) |
23 October 2017 | Registration of charge 031560480006, created on 17 October 2017 (43 pages) |
19 October 2017 | Appointment of Mr William Mark Hall as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Raymond Barrie Tait as a director on 17 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Belinda Martin as a secretary on 17 October 2017 (1 page) |
19 October 2017 | Notification of Hallmark Investment Company Ltd as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Raymond Barrie Tait as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr William Mark Hall as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Johnathon Francias Kennedy as a director on 17 October 2017 (2 pages) |
19 October 2017 | Cessation of Belinda Jane Martin as a person with significant control on 17 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Johnathon Francias Kennedy as a director on 17 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Belinda Martin as a secretary on 17 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Paul Martin as a director on 17 October 2017 (1 page) |
19 October 2017 | Notification of Hallmark Investment Company Ltd as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Paul Martin as a director on 17 October 2017 (1 page) |
19 October 2017 | Cessation of Belinda Jane Martin as a person with significant control on 17 October 2017 (1 page) |
18 October 2017 | Registration of charge 031560480004, created on 17 October 2017 (24 pages) |
18 October 2017 | Registration of charge 031560480004, created on 17 October 2017 (24 pages) |
2 October 2017 | Satisfaction of charge 3 in full (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Satisfaction of charge 3 in full (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
4 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
4 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 April 2014 | Director's details changed for Mr Paul Martin on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Belinda Martin on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for Belinda Martin on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Paul Martin on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Belinda Martin on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Paul Martin on 1 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 November 2009 | Secretary's details changed for Belinda Martin on 13 October 2009 (1 page) |
2 November 2009 | Director's details changed for Paul Martin on 20 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Belinda Martin on 13 October 2009 (1 page) |
2 November 2009 | Director's details changed for Paul Martin on 20 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Martin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Martin on 13 October 2009 (2 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from galveston grove oldfield business park fenton stoke-on-trent ST4 3PE (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from galveston grove oldfield business park fenton stoke-on-trent ST4 3PE (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: galveston grove oldfields business park fenton stoke on trent staffordshire ST4 3PF (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: galveston grove oldfields business park fenton stoke on trent staffordshire ST4 3PF (1 page) |
13 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
13 February 2006 | Director's particulars changed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
31 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Director resigned (1 page) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: unit 2 hyde park stoke on trent staffordshire ST4 1DS (1 page) |
7 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: unit 2 hyde park stoke on trent staffordshire ST4 1DS (1 page) |
7 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
25 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2000 | Return made up to 07/02/00; full list of members
|
1 March 2000 | Return made up to 07/02/00; full list of members
|
4 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 1999 | Return made up to 07/02/99; no change of members
|
15 February 1999 | Return made up to 07/02/99; no change of members
|
29 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 March 1998 | Return made up to 07/02/98; no change of members
|
9 March 1998 | Return made up to 07/02/98; no change of members
|
29 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
29 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: unit 2 hyde park stoke on trent ST4 1DS (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: unit 2 hyde park stoke on trent ST4 1DS (1 page) |
12 February 1997 | Return made up to 07/02/97; full list of members
|
12 February 1997 | Return made up to 07/02/97; full list of members
|
15 December 1996 | £ nc 100/15000 25/11/96 (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | £ nc 100/15000 25/11/96 (1 page) |
15 December 1996 | Conve 25/11/96 (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Conve 25/11/96 (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Ad 25/11/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
15 December 1996 | Ad 25/11/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
18 September 1996 | Accounting reference date notified as 30/04 (1 page) |
18 September 1996 | Accounting reference date notified as 30/04 (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 31 corsham street london N1 6DR (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 31 corsham street london N1 6DR (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 February 1996 | Incorporation (18 pages) |
7 February 1996 | Incorporation (18 pages) |