Greater Manchester
OL7 0ED
Director Name | Mark Weston Johnson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2023(25 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(26 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Ian Michael Harrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 North Drive High Legh Knutsford WA16 6LX |
Director Name | Dr Christopher Louis Ives |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rose Farm Stoneley Green Burland Nantwich Cheshire CW5 8QA |
Secretary Name | Dr Christopher Louis Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rose Farm Stoneley Green Burland Nantwich Cheshire CW5 8QA |
Secretary Name | Martin Gerard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 17 December 2012) |
Role | Process Technician |
Correspondence Address | 6 Sheaf Close Tarvin Chester Cheshire CH3 8JZ Wales |
Director Name | Dr Ian Philip Middleton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Role | Polymer Manager |
Correspondence Address | 7 Kingsley Road Chester Cheshire CH3 5RR Wales |
Director Name | Mr Richard James Anderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Edward Court King Edward Road Knutsford Cheshire WA16 0BE |
Director Name | Mr Spencer Alan Kerry |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | King Edward Court King Edward Road Knutsford Cheshire WA16 0BE |
Director Name | John Elwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2018(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2019) |
Role | Senior Vice President, Operations |
Country of Residence | Ireland |
Correspondence Address | Kci Manufacturing Ida Business & Technology Park Dublin, Athlone Westmeath Ireland |
Director Name | Mr Peter Robert Rhodes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2019) |
Role | In-House Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Acelity / Systagenix Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Director Name | Mr Jonathan Robert Lasparini |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2019) |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | Acelity / Systagenix Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Director Name | Mr Oskar Zahn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2019(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | John Petreanu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Lionel Bonte |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2023(25 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 05 April 2023) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.crawfordhealthcare.com |
---|---|
Telephone | 01565 654920 |
Telephone region | Knutsford |
Registered Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
4 at £1 | Crawford Manufacturing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,475 |
Cash | £14,485 |
Current Liabilities | £197,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
11 October 2017 | Delivered on: 17 October 2017 Persons entitled: Scapa Group Public Limited Company Classification: A registered charge Outstanding |
---|---|
3 October 2016 | Delivered on: 12 October 2016 Persons entitled: Mahmud Kamani (As Security Trustees) Richard Hughes (As Security Trustees) Classification: A registered charge Outstanding |
9 March 2015 | Delivered on: 12 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 4 March 2015 Persons entitled: Dr. Christopher Louis Ives Classification: Mortgage debenture Secured details: The balancing payment and all other monies due or to become due from crawford manufacturing limited to the chargee 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 |
29 April 2002 | Delivered on: 8 May 2002 Satisfied on: 19 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
2 August 2019 | Appointment of Mrs Wendy Baker as a secretary on 1 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED on 16 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Jonathan Robert Lasparini as a director on 1 July 2019 (1 page) |
16 July 2019 | Termination of appointment of John Elwood as a director on 1 July 2019 (1 page) |
16 July 2019 | Appointment of Ms Wendy Dickinson as a director on 1 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Peter Robert Rhodes as a director on 1 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Oskar Zahn as a director on 1 July 2019 (2 pages) |
12 July 2019 | Accounts for a small company made up to 31 March 2019 (67 pages) |
15 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
30 October 2018 | Termination of appointment of Richard James Anderson as a director on 17 October 2018 (1 page) |
30 October 2018 | Appointment of John Elwood as a director on 17 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Peter Robert Rhodes as a director on 17 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Spencer Alan Kerry as a director on 17 October 2018 (1 page) |
30 October 2018 | Appointment of Mr Jonathan Robert Lasparini as a director on 17 October 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 April 2018 | Satisfaction of charge 033996670004 in full (1 page) |
4 April 2018 | Satisfaction of charge 033996670003 in full (1 page) |
17 October 2017 | Registration of charge 033996670005, created on 11 October 2017 (79 pages) |
17 October 2017 | Registration of charge 033996670005, created on 11 October 2017 (79 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 October 2016 | Registration of charge 033996670004, created on 3 October 2016 (26 pages) |
12 October 2016 | Registration of charge 033996670004, created on 3 October 2016 (26 pages) |
9 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
9 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 December 2015 | Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 May 2015 | Resolutions
|
12 March 2015 | Registration of charge 033996670003, created on 9 March 2015 (28 pages) |
12 March 2015 | Registration of charge 033996670003, created on 9 March 2015 (28 pages) |
12 March 2015 | Registration of charge 033996670003, created on 9 March 2015 (28 pages) |
4 March 2015 | Satisfaction of charge 2 in full (1 page) |
4 March 2015 | Satisfaction of charge 2 in full (1 page) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Registered office address changed from 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 19 June 2013 (1 page) |
18 January 2013 | Registered office address changed from Unit B Tarvin Sands, Tarvin Cheshire Tarvin Cheshire CH3 8JF on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Unit B Tarvin Sands, Tarvin Cheshire Tarvin Cheshire CH3 8JF on 18 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Martin Hughes as a secretary (1 page) |
8 January 2013 | Termination of appointment of Christopher Ives as a director (1 page) |
8 January 2013 | Termination of appointment of Martin Hughes as a secretary (1 page) |
8 January 2013 | Appointment of Mr Richard James Anderson as a director (2 pages) |
8 January 2013 | Appointment of Mr Richard James Anderson as a director (2 pages) |
8 January 2013 | Termination of appointment of Christopher Ives as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Director's details changed for Dr Christopher Louis Ives on 7 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Dr Christopher Louis Ives on 7 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Dr Christopher Louis Ives on 7 July 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 October 2008 | Appointment terminated director ian middleton (1 page) |
2 October 2008 | Appointment terminated director ian middleton (1 page) |
1 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
9 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
7 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 March 2003 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
23 March 2003 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
4 February 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
4 February 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
21 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: rose farm stoneley green nantwich cheshire CW5 8QA (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: rose farm stoneley green nantwich cheshire CW5 8QA (1 page) |
26 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
7 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
26 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
7 October 1999 | Return made up to 07/07/99; full list of members (6 pages) |
7 October 1999 | Return made up to 07/07/99; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (7 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (7 pages) |
9 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
9 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
14 August 1997 | Memorandum and Articles of Association (8 pages) |
14 August 1997 | Memorandum and Articles of Association (8 pages) |
8 August 1997 | Company name changed automight LIMITED\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed automight LIMITED\certificate issued on 11/08/97 (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 July 1997 | Incorporation (9 pages) |
7 July 1997 | Incorporation (9 pages) |