Company NameGlobal Draw Limited
DirectorsPaul Michael Phillips and Constance Purcell James
Company StatusActive
Company Number03565480
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Paul Michael Phillips
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressXyz Building Level 2
2 Hardman Blvd, Spinningfields
Manchester
M3 3AG
Director NameMs Constance Purcell James
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Vice President, Cfo
Country of ResidenceUnited States
Correspondence AddressXyz Building Level 2
2 Hardman Blvd, Spinningfields
Manchester
M3 3AG
Director NameMr Stephen George Frater
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address17 Burntwood Avenue
Hornchurch
Essex
RM11 3JD
Secretary NameMichelle Susan Ann Raynor
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Director NameWalter Grubmuller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed23 June 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1999)
RoleSalesman
Correspondence Address3 Herm Close
Osterley
Middlesex
TW7 4RH
Director NameDr Barry Stapley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2006)
RoleEngineer
Correspondence AddressTown Farm
Burlescombe
Devon
EX16 7JR
Director NameWilliam James Huntley
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2008)
RolePresident
Correspondence Address6305 Holland Drive
Cumming
Ga 30041
United States
Director NameMartin Edward Schloss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2006(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 June 2006)
RoleChief Legal Officer
Correspondence Address869 President Street
Brooklyn
Ny 11215, Usa
United States
Secretary NameMartin Edward Schloss
NationalityAmerican
StatusResigned
Appointed20 April 2006(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 June 2006)
RoleChief Legal Officer
Correspondence Address869 President Street
Brooklyn
Ny 11215, Usa
United States
Director NameIra Huey Raphaelson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2006(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10820 Tuckahoe Way
N Potomac
Md 20878
United States
Secretary NameIra Huey Raphaelson
NationalityAmerican
StatusResigned
Appointed08 June 2006(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10820 Tuckahoe Way
N Potomac
Md 20878
United States
Director NameMr Phillip Douglas Horne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Building 9 Chiswick Park 566 Chiswic
London
W4 5XT
Director NameIan Timmis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 1 Dukes Green Avenue
Feltham
Middlesex
TW14 0LR
Director NameMr John Berard Sarno
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2015)
RoleAtorney
Country of ResidenceUnited States
Correspondence Address750 Lexington Avenue
New York
Ny 10022
United States
Secretary NameDirector & Secretary John Berard Sarno
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2015)
RoleCompany Director
Correspondence Address750 Lexington Avenue
New York
Ny 10022
United States
Director NameMr David Alex Lee Moorcroft
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSg House 1 Dukes Green Avenue
Feltham
Middlesex
TW14 0LR
Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2020(21 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Michael Christopher Eklund
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Marco Antonio Herrera
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2020(22 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressScientific Games Corporation Carrer Leonardo Da Vi
24-28 08191 RubÍ
Barcelona
Spain
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitesg-gaming.com
Telephone020 85806000
Telephone regionLondon

Location

Registered AddressXyz Building Level 2
2 Hardman Blvd, Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Scientific Games Global Plus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,108,000
Gross Profit£36,449,000
Net Worth-£726,000
Cash£41,000
Current Liabilities£78,073,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

6 February 2007Delivered on: 10 February 2007
Satisfied on: 26 March 2015
Persons entitled: Pilkington Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £1742.92 and all sums, all interest. See the mortgage charge document for full details.
Fully Satisfied
2 November 2005Delivered on: 18 November 2005
Satisfied on: 26 March 2015
Persons entitled: Pilkington Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £1,742.92 and all sums that may be paid to the landlord under the terms of the rent deposit deed and all the interest in the singe interest bearing account.
Fully Satisfied
9 October 1998Delivered on: 28 October 1998
Satisfied on: 26 March 2015
Persons entitled: Fleetway Properties (Sixth Development) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and the rent deposit deed.
Particulars: £6,000.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB on 1 March 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (30 pages)
10 November 2020Termination of appointment of Marco Antonio Herrera as a director on 31 October 2020 (1 page)
18 August 2020Appointment of Mr Marco Antonio Herrera as a director on 11 August 2020 (2 pages)
2 July 2020Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages)
2 July 2020Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page)
15 April 2020Appointment of Mr Michael Alan Quartieri as a director on 4 April 2020 (2 pages)
15 April 2020Termination of appointment of Phillip Douglas Horne as a director on 4 April 2020 (1 page)
15 April 2020Director's details changed for Mr Michael Alan Quartieri on 4 April 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 November 2019Registered office address changed from Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England to Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 26 November 2019 (1 page)
26 November 2019Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR to Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT on 26 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 December 2015 (24 pages)
6 January 2017Full accounts made up to 31 December 2015 (24 pages)
12 April 2016Termination of appointment of Stephen George Frater as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Stephen George Frater as a director on 31 March 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
14 December 2015Appointment of Mr Paul Phillips as a director on 3 December 2015 (2 pages)
14 December 2015Appointment of Mr Paul Phillips as a director on 3 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2015Termination of appointment of David Alex Lee Moorcroft as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of David Alex Lee Moorcroft as a director on 11 September 2015 (1 page)
25 June 2015Termination of appointment of John Berard Sarno as a secretary on 19 June 2015 (1 page)
25 June 2015Termination of appointment of John Berard Sarno as a secretary on 19 June 2015 (1 page)
25 June 2015Termination of appointment of John Berard Sarno as a director on 19 June 2015 (1 page)
25 June 2015Termination of appointment of John Berard Sarno as a director on 19 June 2015 (1 page)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(7 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(7 pages)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Satisfaction of charge 2 in full (1 page)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Satisfaction of charge 3 in full (1 page)
26 March 2015Satisfaction of charge 3 in full (1 page)
26 March 2015Satisfaction of charge 2 in full (1 page)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(7 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
19 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
1 March 2013Appointment of Mr David Alex Lee Moorcroft as a director (2 pages)
1 March 2013Appointment of Mr David Alex Lee Moorcroft as a director (2 pages)
20 February 2013Termination of appointment of Ian Timmis as a director (1 page)
20 February 2013Termination of appointment of Ian Timmis as a director (1 page)
16 October 2012Registered office address changed from 1 Dukes Green Avenue Feltham Middlesex TW14 0LR England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 1 Dukes Green Avenue Feltham Middlesex TW14 0LR England on 16 October 2012 (1 page)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
18 April 2012Registered office address changed from 99 Green Lane Hounslow Middlesex TW4 6BW on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 99 Green Lane Hounslow Middlesex TW4 6BW on 18 April 2012 (1 page)
16 February 2012Termination of appointment of Ira Raphaelson as a secretary (2 pages)
16 February 2012Appointment of Director & Secretary John Berard Sarno as a secretary (3 pages)
16 February 2012Appointment of Director & Secretary John Berard Sarno as a secretary (3 pages)
16 February 2012Termination of appointment of Ira Raphaelson as a director (2 pages)
16 February 2012Appointment of Director John Berard Sarno as a director (3 pages)
16 February 2012Termination of appointment of Ira Raphaelson as a director (2 pages)
16 February 2012Termination of appointment of Ira Raphaelson as a secretary (2 pages)
16 February 2012Appointment of Director John Berard Sarno as a director (3 pages)
12 May 2011Director's details changed for Phillip Douglas Horne on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Phillip Douglas Horne on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
26 April 2011Full accounts made up to 31 December 2010 (17 pages)
26 April 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (16 pages)
27 April 2010Appointment of Ian Timmis as a director (3 pages)
27 April 2010Appointment of Ian Timmis as a director (3 pages)
8 September 2009Director's change of particulars / stephen frater / 01/07/2009 (1 page)
8 September 2009Director's change of particulars / stephen frater / 01/07/2009 (1 page)
13 August 2009Full accounts made up to 31 December 2008 (17 pages)
13 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 June 2009Return made up to 12/05/09; full list of members (6 pages)
18 June 2009Return made up to 12/05/09; full list of members (6 pages)
4 February 2009Full accounts made up to 31 December 2007 (17 pages)
4 February 2009Full accounts made up to 31 December 2007 (17 pages)
5 August 2008Return made up to 12/05/08; full list of members (6 pages)
5 August 2008Return made up to 12/05/08; full list of members (6 pages)
23 July 2008Appointment terminated director william huntley (1 page)
23 July 2008Appointment terminated director william huntley (1 page)
14 July 2008Director appointed phillip douglas horne (2 pages)
14 July 2008Director appointed phillip douglas horne (2 pages)
30 May 2008Full accounts made up to 31 December 2006 (17 pages)
30 May 2008Full accounts made up to 31 December 2006 (17 pages)
26 February 2008Return made up to 12/05/07; full list of members (7 pages)
26 February 2008Return made up to 12/05/07; full list of members (7 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
14 December 2007Amended full accounts made up to 31 March 2005 (19 pages)
14 December 2007Amended full accounts made up to 31 March 2005 (19 pages)
16 March 2007Registered office changed on 16/03/07 from: unit 9 boston business park, trumpers way, hanwell, london W7 2QA (1 page)
16 March 2007Registered office changed on 16/03/07 from: unit 9 boston business park, trumpers way, hanwell, london W7 2QA (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 12/05/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 12/05/06; full list of members (2 pages)
26 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Secretary resigned;director resigned (1 page)
2 June 2006Full accounts made up to 31 March 2005 (17 pages)
2 June 2006Full accounts made up to 31 March 2005 (17 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 12/05/05; full list of members (7 pages)
25 May 2005Return made up to 12/05/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
18 June 2004Full accounts made up to 31 March 2003 (16 pages)
18 June 2004Full accounts made up to 31 March 2003 (16 pages)
12 May 2004Return made up to 12/05/04; full list of members (7 pages)
12 May 2004Return made up to 12/05/04; full list of members (7 pages)
26 March 2004Return made up to 12/05/03; full list of members (7 pages)
26 March 2004Return made up to 12/05/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 July 2002Registered office changed on 05/07/02 from: 1-2 cressys corner, lampton road, hounslow, middlesex TW3 1HA (1 page)
5 July 2002Registered office changed on 05/07/02 from: 1-2 cressys corner, lampton road, hounslow, middlesex TW3 1HA (1 page)
2 June 2002Return made up to 12/05/02; full list of members (7 pages)
2 June 2002Return made up to 12/05/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 May 2001 (12 pages)
8 April 2002Full accounts made up to 31 May 2001 (12 pages)
15 February 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 February 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 July 2001Return made up to 12/05/01; full list of members (6 pages)
23 July 2001Return made up to 12/05/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 May 2000 (12 pages)
21 February 2001Full accounts made up to 31 May 2000 (12 pages)
4 October 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Full accounts made up to 31 May 1999 (12 pages)
13 March 2000Full accounts made up to 31 May 1999 (12 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
3 June 1999Return made up to 12/05/99; full list of members (6 pages)
3 June 1999Return made up to 12/05/99; full list of members (6 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
12 May 1998Incorporation (16 pages)
12 May 1998Incorporation (16 pages)