Company NameMarsh Finance & Commercial Limited
DirectorAndrew James Marsh
Company StatusActive
Company Number03715914
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NameCountmetal Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Andrew James Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(2 months, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Director NameMr Kevin Marsh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Century Building
14 Saint Marys Parsonage
Manchester
M3 2DE
Director NameWendy Joan Marsh
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 121 Century Buildings
14 St Marys Parsonage
Manchester
M3 2DE
Director NameMr Richard Brian Mason
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 2000)
RoleCompany Director
Correspondence Address1 Wordsworth Way
Rochdale
Lancashire
OL11 5HZ
Director NameDavid Paul Morris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 2000)
RoleCompany Director
Correspondence Address11 Ryeburn Drive
Bradshaw
Bolton
BL2 3FR
Secretary NameMr Andrew James Marsh
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Greenview Drive
Rochdale
Lancashire
OL11 5YQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarshfinance.co.uk
Telephone08707535333
Telephone regionUnknown

Location

Registered AddressCrossfield Mill
Crawford Street
Rochdale
OL16 5RS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Andrew Marsh
100.00%
Ordinary

Financials

Year2014
Turnover£2,237,065
Gross Profit£1,801,197
Net Worth£983,591
Current Liabilities£5,722,025

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

14 November 2017Delivered on: 17 November 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 January 2017Delivered on: 2 February 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 December 2016Delivered on: 7 December 2016
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 15 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 February 2016Delivered on: 15 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2014Delivered on: 21 June 2014
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
30 March 2023Delivered on: 4 April 2023
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 December 2022Delivered on: 19 December 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 March 2022Delivered on: 23 March 2022
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 November 2021Delivered on: 3 November 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 August 2021Delivered on: 17 August 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2021Delivered on: 23 July 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2021Delivered on: 28 June 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 May 2021Delivered on: 13 May 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 March 2021Delivered on: 19 March 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 October 2013Delivered on: 18 October 2013
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 February 2021Delivered on: 18 February 2021
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 September 2020Delivered on: 3 October 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2020Delivered on: 7 July 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 7 June 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
25 February 2020Delivered on: 26 February 2020
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 February 2020Delivered on: 4 February 2020
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2019Delivered on: 5 November 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 May 2019Delivered on: 16 May 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
8 October 2013Delivered on: 9 October 2013
Persons entitled: Siemens Financial Services LTD

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 18 July 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 June 2018Delivered on: 19 June 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 May 2018Delivered on: 1 June 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2018Delivered on: 18 May 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
12 March 2018Delivered on: 13 March 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2018Delivered on: 5 March 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 October 2012Delivered on: 19 October 2012
Persons entitled: Aldermore Bank PLC

Classification: A block discounting master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest in and to the unassigned debts and the asset. By way of floating charge all right title and interest in and to the unassigned debts and the asset see image for full details.
Outstanding

Filing History

10 January 2024Registration of charge 037159140039, created on 27 December 2023 (22 pages)
6 April 2023Satisfaction of charge 037159140037 in full (1 page)
4 April 2023Registration of charge 037159140038, created on 30 March 2023 (37 pages)
22 March 2023Accounts for a small company made up to 30 September 2022 (9 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 December 2022Registration of charge 037159140037, created on 15 December 2022 (30 pages)
25 November 2022Memorandum and Articles of Association (9 pages)
25 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 March 2022Accounts for a small company made up to 30 September 2021 (10 pages)
23 March 2022Registration of charge 037159140036, created on 18 March 2022 (5 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 November 2021Registration of charge 037159140035, created on 2 November 2021 (5 pages)
17 August 2021Registration of charge 037159140034, created on 10 August 2021 (5 pages)
23 July 2021Registration of charge 037159140033, created on 19 July 2021 (6 pages)
28 June 2021Registration of charge 037159140032, created on 22 June 2021 (6 pages)
13 May 2021Registration of charge 037159140031, created on 6 May 2021 (4 pages)
19 March 2021Registration of charge 037159140030, created on 11 March 2021 (5 pages)
9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 30 September 2020 (10 pages)
18 February 2021Registration of charge 037159140029, created on 15 February 2021 (5 pages)
3 October 2020Registration of charge 037159140028, created on 23 September 2020 (8 pages)
15 July 2020Satisfaction of charge 037159140003 in full (1 page)
7 July 2020Registration of charge 037159140027, created on 30 June 2020 (6 pages)
7 June 2020Registration of charge 037159140026, created on 28 May 2020 (5 pages)
11 May 2020Accounts for a small company made up to 30 September 2019 (9 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 February 2020Registration of charge 037159140025, created on 25 February 2020 (25 pages)
4 February 2020Registration of charge 037159140024, created on 3 February 2020 (4 pages)
22 November 2019Registration of charge 037159140023, created on 13 November 2019 (6 pages)
5 November 2019Registration of charge 037159140022, created on 31 October 2019 (4 pages)
16 May 2019Registration of charge 037159140021, created on 14 May 2019 (4 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 January 2019Registration of charge 037159140020, created on 31 January 2019 (24 pages)
23 January 2019Accounts for a small company made up to 30 September 2018 (8 pages)
18 July 2018Registration of charge 037159140019, created on 16 July 2018 (4 pages)
11 July 2018Registration of charge 037159140017, created on 6 July 2018 (4 pages)
11 July 2018Registration of charge 037159140018, created on 6 July 2018 (5 pages)
19 June 2018Registration of charge 037159140016, created on 18 June 2018 (5 pages)
1 June 2018Registration of charge 037159140015, created on 31 May 2018 (5 pages)
18 May 2018Registration of charge 037159140014, created on 18 May 2018 (5 pages)
17 April 2018Accounts for a small company made up to 30 September 2017 (8 pages)
22 March 2018Registration of charge 037159140013, created on 16 March 2018 (15 pages)
13 March 2018Registration of charge 037159140012, created on 12 March 2018 (6 pages)
5 March 2018Registration of charge 037159140011, created on 26 February 2018 (6 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 November 2017Registration of charge 037159140010, created on 23 November 2017 (5 pages)
28 November 2017Registration of charge 037159140010, created on 23 November 2017 (5 pages)
17 November 2017Registration of charge 037159140009, created on 14 November 2017 (4 pages)
17 November 2017Registration of charge 037159140009, created on 14 November 2017 (4 pages)
28 April 2017Registered office address changed from 2 Chichester Court Milnrow Road Rochdale OL16 1UG to Crossfield Mill Crawford Street Rochdale OL16 5RS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 2 Chichester Court Milnrow Road Rochdale OL16 1UG to Crossfield Mill Crawford Street Rochdale OL16 5RS on 28 April 2017 (1 page)
31 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
31 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 February 2017Registration of charge 037159140008, created on 25 January 2017 (6 pages)
2 February 2017Registration of charge 037159140008, created on 25 January 2017 (6 pages)
7 December 2016Registration of charge 037159140007, created on 5 December 2016 (30 pages)
7 December 2016Registration of charge 037159140007, created on 5 December 2016 (30 pages)
15 March 2016Registration of charge 037159140006, created on 29 February 2016 (25 pages)
15 March 2016Registration of charge 037159140005, created on 29 February 2016 (4 pages)
15 March 2016Registration of charge 037159140005, created on 29 February 2016 (4 pages)
15 March 2016Registration of charge 037159140006, created on 29 February 2016 (25 pages)
4 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60
(3 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60
(3 pages)
10 April 2015Full accounts made up to 30 September 2014 (11 pages)
10 April 2015Full accounts made up to 30 September 2014 (11 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60
(3 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60
(3 pages)
21 June 2014Registration of charge 037159140004 (26 pages)
21 June 2014Registration of charge 037159140004 (26 pages)
28 March 2014Full accounts made up to 30 September 2013 (11 pages)
28 March 2014Full accounts made up to 30 September 2013 (11 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 60
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 60
(3 pages)
27 January 2014Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages)
27 January 2014Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages)
18 October 2013Registration of charge 037159140003 (10 pages)
18 October 2013Registration of charge 037159140003 (10 pages)
9 October 2013Registration of charge 037159140002 (19 pages)
9 October 2013Registration of charge 037159140002 (19 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 August 2012Termination of appointment of Wendy Marsh as a director (1 page)
21 August 2012Termination of appointment of Andrew Marsh as a secretary (1 page)
21 August 2012Termination of appointment of Andrew Marsh as a secretary (1 page)
21 August 2012Termination of appointment of Kevin Marsh as a director (1 page)
21 August 2012Termination of appointment of Kevin Marsh as a director (1 page)
21 August 2012Termination of appointment of Wendy Marsh as a director (1 page)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
10 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
10 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 March 2010Director's details changed for Andrew James Marsh on 22 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Andrew James Marsh on 22 March 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 May 2008Return made up to 28/02/08; full list of members (4 pages)
30 May 2008Return made up to 28/02/08; full list of members (4 pages)
18 February 2008Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
18 February 2008Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
4 February 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
19 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
24 February 2006Return made up to 28/02/06; full list of members (7 pages)
24 February 2006Return made up to 28/02/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
7 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
13 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/03
(7 pages)
13 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/03
(7 pages)
22 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
22 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 February 2002Accounts for a small company made up to 28 February 2001 (5 pages)
25 February 2002Accounts for a small company made up to 28 February 2001 (5 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 March 2000Return made up to 29/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 29/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
14 January 2000Ad 25/06/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
14 January 2000Ad 25/06/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 7 bridge street heywood lancashire OL10 1JB (1 page)
14 January 2000Registered office changed on 14/01/00 from: 7 bridge street heywood lancashire OL10 1JB (1 page)
2 June 1999Memorandum and Articles of Association (9 pages)
2 June 1999Memorandum and Articles of Association (9 pages)
25 May 1999Company name changed countmetal LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed countmetal LIMITED\certificate issued on 26/05/99 (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
19 February 1999Incorporation (13 pages)
19 February 1999Incorporation (13 pages)