London
NW4 4EF
Director Name | Mr Arieh Leib Levison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Miss Anita Louise Higgins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greet House Upton Road Southwell Nottinghamshire NG25 0QB |
Secretary Name | Ann Parten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 week, 5 days after company formation) |
Appointment Duration | 6 years (resigned 12 January 2004) |
Role | Secretary |
Correspondence Address | 34 Vernon Avenue Carlton Nottingham Nottinghamshire NG4 3FX |
Secretary Name | James William Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 years after company formation) |
Appointment Duration | 2 years (resigned 25 January 2006) |
Role | Maintenance |
Correspondence Address | 27 Church Street Southwell Nottinghamshire NG25 0HQ |
Director Name | Nick McGawley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 July 2006) |
Role | Project Manager |
Correspondence Address | 38 Millcarr Road Oakenshaw Bradford West Yorkshire BD12 7EZ |
Secretary Name | Nick McGawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 July 2006) |
Role | Project Manager |
Correspondence Address | 38 Millcarr Road Oakenshaw Bradford West Yorkshire BD12 7EZ |
Director Name | Stephen Clarke |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Park Lane Owthorpe Nottingham Nottinghamshire NG12 3GD |
Secretary Name | Stephen Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Park Lane Owthorpe Nottingham Nottinghamshire NG12 3GD |
Director Name | Miss Rosemary Higgins |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Clarendon Street Nottingham Nottinghamshire NG1 5GF |
Secretary Name | Miss Rosemary Higgins |
---|---|
Status | Resigned |
Appointed | 22 January 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | White House Clarendon Street Nottingham Nottinghamshire NG1 5GF |
Secretary Name | Mrs Vanessa Gent |
---|---|
Status | Resigned |
Appointed | 03 February 2011(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | Southwell Court Care Home Racecourse Road Crewe Lane Southwell Nottinghamshire NG25 0TX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Sonara Heights LTD 90.00% Ordinary A |
---|---|
1 at £1 | Sonara Heights LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £82,640 |
Current Liabilities | £19,899 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 1 week from now) |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 27 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the north east of crew lane, southwell k/a south well care home t/n NT335714. Fully Satisfied |
---|---|
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 9 June 2014 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the chargor and all other companies to the chargee on any account whatsoever. 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. Fully Satisfied |
21 August 2006 | Delivered on: 30 August 2006 Satisfied on: 23 September 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
9 January 2024 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
---|---|
2 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
4 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
6 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
12 May 2021 | Appointment of Mr Arieh Leib Levison as a director on 19 April 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
3 January 2019 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page) |
3 January 2019 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page) |
3 January 2019 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page) |
3 January 2019 | Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018 (2 pages) |
3 January 2019 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page) |
3 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
3 January 2019 | Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 (2 pages) |
3 January 2019 | Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page) |
3 January 2019 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page) |
12 October 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
4 January 2018 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
4 January 2018 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (11 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (11 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 June 2014 | Satisfaction of charge 2 in full (1 page) |
9 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 May 2014 | Satisfaction of charge 3 in full (1 page) |
27 May 2014 | Satisfaction of charge 3 in full (1 page) |
7 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
9 May 2013 | Previous accounting period extended from 29 December 2012 to 30 April 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 29 December 2012 to 30 April 2013 (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages) |
19 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
21 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
21 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF on 15 November 2011 (2 pages) |
27 September 2011 | Appointment of Mr Alan Goldstein as a director (3 pages) |
27 September 2011 | Termination of appointment of Anita Higgins as a director (2 pages) |
27 September 2011 | Termination of appointment of Vanessa Gent as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Anita Higgins as a director (2 pages) |
27 September 2011 | Registered office address changed from White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England on 27 September 2011 (2 pages) |
27 September 2011 | Appointment of Mr Alan Goldstein as a director (3 pages) |
27 September 2011 | Termination of appointment of Vanessa Gent as a secretary (2 pages) |
27 September 2011 | Registered office address changed from White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England on 27 September 2011 (2 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Director's details changed for Anita Higgins on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Anita Higgins on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Anita Higgins on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Anita Higgins on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Anita Higgins on 9 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Stephen Clarke as a secretary (1 page) |
3 March 2011 | Termination of appointment of Stephen Clarke as a secretary (1 page) |
15 February 2011 | Termination of appointment of Stephen Clarke as a director (1 page) |
15 February 2011 | Termination of appointment of Rosemary Higgins as a director (1 page) |
15 February 2011 | Termination of appointment of Rosemary Higgins as a director (1 page) |
15 February 2011 | Appointment of Mrs Vanessa Gent as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Rosemary Higgins as a secretary (1 page) |
15 February 2011 | Termination of appointment of Rosemary Higgins as a secretary (1 page) |
15 February 2011 | Termination of appointment of Stephen Clarke as a director (1 page) |
15 February 2011 | Appointment of Mrs Vanessa Gent as a secretary (2 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Appointment of Miss Rosemary Higgins as a secretary (1 page) |
7 April 2010 | Appointment of Miss Rosemary Higgins as a secretary (1 page) |
23 January 2010 | Appointment of Miss Rosemary Higgins as a director (2 pages) |
23 January 2010 | Appointment of Miss Rosemary Higgins as a director (2 pages) |
9 January 2010 | Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF on 9 January 2010 (1 page) |
9 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Anita Higgins on 24 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Stephen Clarke on 24 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Anita Higgins on 24 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Stephen Clarke on 24 December 2009 (2 pages) |
9 January 2010 | Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF on 9 January 2010 (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
25 January 2007 | Director resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 August 2006 | Particulars of mortgage/charge (7 pages) |
30 August 2006 | Particulars of mortgage/charge (7 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
16 June 2006 | Ad 25/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 June 2006 | Ad 25/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 24/12/05; full list of members (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Return made up to 24/12/05; full list of members (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: annesley road hucknall nottingham nottinghamshire NG15 8AY (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: annesley road hucknall nottingham nottinghamshire NG15 8AY (1 page) |
29 November 2003 | Memorandum and Articles of Association (8 pages) |
29 November 2003 | Memorandum and Articles of Association (8 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
18 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members
|
16 January 2001 | Return made up to 24/12/00; full list of members
|
13 December 2000 | Full accounts made up to 31 December 1999 (1 page) |
13 December 2000 | Full accounts made up to 31 December 1999 (1 page) |
7 February 2000 | Return made up to 24/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 24/12/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (2 pages) |
19 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
24 December 1997 | Incorporation (10 pages) |
24 December 1997 | Incorporation (10 pages) |