Company NameProman Supply Chain Ltd
Company StatusActive
Company Number03443013
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)
Previous NameHeads Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Roland Dominique Gomez
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 2 Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameRoland Joseph Gomez
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 2 Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Laurent Daniel Robert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 2 Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Patrick John Ramsdale
StatusCurrent
Appointed31 July 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 2 Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Christopher Michael Gorton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
Lancashire
M41 6EY
Secretary NameMrs Christine Gorton
NationalityBritish
StatusResigned
Appointed02 October 1997(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
Lancashire
M41 6EY
Director NameMr David John Ingham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(6 months, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
Lancashire
M41 6EY
Director NameMrs Christine Gorton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2015)
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Flixton
Manchester
Lancashire
M41 6EY
Director NameMr Adam Bradley Gorton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(16 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 March 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 2 Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Patrick John Ramsdale
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimada House
442 Flixton Road
Flixton Manchester
M41 6EY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.heads-uk.com/
Telephone0161 7468811
Telephone regionManchester

Location

Registered AddressBuilding 2 Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

10.9k at £0.01Proman Expansion Sas
87.00%
Ordinary
625 at £0.01David John Ingham
5.00%
Ordinary
250 at £0.01Andrew Duckworth
2.00%
Ordinary
250 at £0.01Darren Martlew
2.00%
Ordinary
250 at £0.01Matthew Holt
2.00%
Ordinary
250 at £0.01Richard Grace
2.00%
Ordinary

Financials

Year2014
Turnover£50,417,427
Gross Profit£5,945,438
Net Worth£6,039,890
Cash£2,711,508
Current Liabilities£4,233,431

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 Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

3 November 1997Delivered on: 10 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 December 2020Full accounts made up to 31 December 2019 (23 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (23 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 October 2018Director's details changed for Patrick John Ramsdale on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David John Ingham as a director on 1 October 2018 (1 page)
10 May 2018Full accounts made up to 31 December 2017 (24 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (27 pages)
9 May 2017Full accounts made up to 31 December 2016 (27 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
13 July 2016Full accounts made up to 31 December 2015 (26 pages)
13 July 2016Full accounts made up to 31 December 2015 (26 pages)
18 January 2016Auditor's resignation (2 pages)
18 January 2016Auditor's resignation (2 pages)
18 January 2016Auditor's resignation (2 pages)
18 January 2016Auditor's resignation (2 pages)
30 October 2015Director's details changed for Patrick Ramsdale on 31 July 2015 (2 pages)
30 October 2015Director's details changed for Patrick Ramsdale on 31 July 2015 (2 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
(9 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
(9 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
(9 pages)
23 October 2015Termination of appointment of Patrick John Ramsdale as a director on 31 July 2015 (1 page)
23 October 2015Termination of appointment of Patrick John Ramsdale as a director on 31 July 2015 (1 page)
21 October 2015Appointment of Mr Laurent Robert as a director (2 pages)
21 October 2015Appointment of Mr Laurent Robert as a director (2 pages)
16 October 2015Appointment of Mr Patrick John Ramsdale as a director on 31 July 2015 (2 pages)
16 October 2015Appointment of Mr Patrick John Ramsdale as a director on 31 July 2015 (2 pages)
14 October 2015Secretary's details changed for Patrick Ramsdale on 31 July 2015 (1 page)
14 October 2015Secretary's details changed for Patrick Ramsdale on 31 July 2015 (1 page)
28 August 2015Statement of company's objects (2 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 125.00
(8 pages)
28 August 2015Statement of company's objects (2 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 125.00
(8 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 August 2015Appointment of Roland Joseph Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Christine Gorton as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Patrick Ramsdale as a secretary on 31 July 2015 (2 pages)
24 August 2015Appointment of Roland Dominique Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Christine Gorton as a director on 31 July 2015 (1 page)
24 August 2015Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page)
24 August 2015Appointment of Patrick Ramsdale as a secretary on 31 July 2015 (2 pages)
24 August 2015Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page)
24 August 2015Appointment of Patrick Ramsdale as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Laurent Daniel Robert as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Patrick Ramsdale as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Roland Dominique Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Christopher Michael Gorton as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Christopher Michael Gorton as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Laurent Daniel Robert as a director on 31 July 2015 (2 pages)
24 August 2015Termination of appointment of Christine Gorton as a secretary on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Christine Gorton as a secretary on 31 July 2015 (1 page)
24 August 2015Appointment of Roland Joseph Gomez as a director on 31 July 2015 (2 pages)
24 August 2015Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page)
16 July 2015Full accounts made up to 31 March 2015 (22 pages)
16 July 2015Full accounts made up to 31 March 2015 (22 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
12 August 2014Full accounts made up to 31 March 2014 (22 pages)
12 August 2014Full accounts made up to 31 March 2014 (22 pages)
19 March 2014Appointment of Mr Adam Bradley Gorton as a director (2 pages)
19 March 2014Appointment of Mr Adam Bradley Gorton as a director (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
26 July 2013Full accounts made up to 31 March 2013 (22 pages)
26 July 2013Full accounts made up to 31 March 2013 (22 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 March 2012 (28 pages)
1 October 2012Full accounts made up to 31 March 2012 (28 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
1 September 2011Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 October 2008 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 October 2008 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 October 2008 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
31 August 2011Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages)
31 August 2011Director's details changed for David John Ingham on 1 October 2009 (2 pages)
31 August 2011Secretary's details changed for Christine Gorton on 1 October 2009 (2 pages)
31 August 2011Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages)
31 August 2011Director's details changed for David John Ingham on 1 October 2009 (2 pages)
31 August 2011Director's details changed for David John Ingham on 1 October 2009 (2 pages)
31 August 2011Annual return made up to 2 October 2007 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Christine Gorton on 1 October 2009 (2 pages)
31 August 2011Annual return made up to 2 October 2007 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 2 October 2007 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Christine Gorton on 1 October 2009 (2 pages)
31 August 2011Director's details changed for Christine Gorton on 1 October 2009 (2 pages)
31 August 2011Director's details changed for Christine Gorton on 1 October 2009 (2 pages)
31 August 2011Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages)
31 August 2011Secretary's details changed for Christine Gorton on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 March 2010 (20 pages)
1 October 2010Full accounts made up to 31 March 2010 (20 pages)
9 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
9 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
26 October 2009Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christine Gorton on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Christine Gorton on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for David John Ingham on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David John Ingham on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Christine Gorton on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David John Ingham on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages)
15 October 2008Full accounts made up to 31 March 2008 (21 pages)
15 October 2008Full accounts made up to 31 March 2008 (21 pages)
10 October 2008Return made up to 01/10/08; full list of members (5 pages)
10 October 2008Return made up to 01/10/08; full list of members (5 pages)
19 March 2008Resolutions
  • RES13 ‐ Sect 190 14/03/2008
(3 pages)
19 March 2008Resolutions
  • RES13 ‐ Sect 190 14/03/2008
(3 pages)
29 October 2007Full accounts made up to 31 March 2007 (17 pages)
29 October 2007Full accounts made up to 31 March 2007 (17 pages)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
22 March 2007S-div 09/03/07 (1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 March 2007S-div 09/03/07 (1 page)
16 November 2006Full accounts made up to 31 March 2006 (15 pages)
16 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 October 2006Return made up to 01/10/06; full list of members (3 pages)
13 October 2006Return made up to 01/10/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
20 December 2005Resolutions
  • RES13 ‐ Re option agreement 25/11/05
(2 pages)
20 December 2005Resolutions
  • RES13 ‐ Re option agreement 25/11/05
(2 pages)
30 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
8 October 2004Return made up to 01/10/04; full list of members (8 pages)
8 October 2004Return made up to 01/10/04; full list of members (8 pages)
31 December 2003Full accounts made up to 31 March 2003 (17 pages)
31 December 2003Full accounts made up to 31 March 2003 (17 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
10 November 2003Return made up to 01/10/03; full list of members (7 pages)
10 November 2003Return made up to 01/10/03; full list of members (7 pages)
27 July 2003Memorandum and Articles of Association (4 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2003Memorandum and Articles of Association (4 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2003Amend 882-rescind 100 x £1 share (2 pages)
14 June 2003Amend 882-rescind 100 x £1 share (2 pages)
15 May 2003Return made up to 01/10/99; full list of members; amend (7 pages)
15 May 2003Return made up to 01/10/99; full list of members; amend (7 pages)
6 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
25 September 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Full accounts made up to 31 March 2001 (15 pages)
16 July 2001Full accounts made up to 31 March 2001 (15 pages)
6 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
30 September 1999Return made up to 01/10/99; full list of members (7 pages)
30 September 1999Return made up to 01/10/99; full list of members (7 pages)
17 September 1999Full accounts made up to 2 April 1999 (13 pages)
17 September 1999Full accounts made up to 2 April 1999 (13 pages)
17 September 1999Full accounts made up to 2 April 1999 (13 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 November 1998Return made up to 01/10/98; no change of members (4 pages)
25 November 1998Return made up to 01/10/98; no change of members (4 pages)
19 October 1998Full accounts made up to 3 April 1998 (7 pages)
19 October 1998Full accounts made up to 3 April 1998 (7 pages)
19 October 1998Full accounts made up to 3 April 1998 (7 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
16 March 1998Ad 27/11/97--------- £ si 98@1=98 £ ic 102/200 (2 pages)
16 March 1998Ad 27/11/97--------- £ si 98@1=98 £ ic 102/200 (2 pages)
16 March 1998Return made up to 31/01/98; full list of members (6 pages)
16 March 1998Return made up to 31/01/98; full list of members (6 pages)
19 December 1997Ad 27/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 December 1997Accounting reference date shortened from 31/10/98 to 01/04/98 (1 page)
19 December 1997Ad 27/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 December 1997Accounting reference date shortened from 31/10/98 to 01/04/98 (1 page)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 October 1997Incorporation (14 pages)
1 October 1997Incorporation (14 pages)