Rochdale
OL16 5RS
Director Name | Mr Kevin Marsh |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Century Building 14 Saint Marys Parsonage Manchester M3 2DE |
Director Name | Wendy Joan Marsh |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 121 Century Buildings 14 St Marys Parsonage Manchester M3 2DE |
Director Name | Mr Richard Brian Mason |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 1 Wordsworth Way Rochdale Lancashire OL11 5HZ |
Director Name | David Paul Morris |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 11 Ryeburn Drive Bradshaw Bolton BL2 3FR |
Secretary Name | Mr Andrew James Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Greenview Drive Rochdale Lancashire OL11 5YQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marshfinance.co.uk |
---|---|
Telephone | 08707535333 |
Telephone region | Unknown |
Registered Address | Crossfield Mill Crawford Street Rochdale OL16 5RS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Andrew Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,237,065 |
Gross Profit | £1,801,197 |
Net Worth | £983,591 |
Current Liabilities | £5,722,025 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
14 November 2017 | Delivered on: 17 November 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 January 2017 | Delivered on: 2 February 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
5 December 2016 | Delivered on: 7 December 2016 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 February 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 June 2014 | Delivered on: 21 June 2014 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
30 March 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 23 March 2022 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
2 November 2021 | Delivered on: 3 November 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 August 2021 | Delivered on: 17 August 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2021 | Delivered on: 23 July 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2021 | Delivered on: 28 June 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 May 2021 | Delivered on: 13 May 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 March 2021 | Delivered on: 19 March 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 October 2013 | Delivered 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 2021 | Delivered on: 18 February 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 September 2020 | Delivered on: 3 October 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2020 | Delivered on: 7 July 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 7 June 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 February 2020 | Delivered on: 26 February 2020 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 February 2020 | Delivered on: 4 February 2020 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 May 2019 | Delivered on: 16 May 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
8 October 2013 | Delivered on: 9 October 2013 Persons entitled: Siemens Financial Services LTD Classification: A registered charge Outstanding |
16 July 2018 | Delivered on: 18 July 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 June 2018 | Delivered on: 19 June 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
12 March 2018 | Delivered on: 13 March 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 February 2018 | Delivered on: 5 March 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 October 2012 | Delivered 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 |
10 January 2024 | Registration of charge 037159140039, created on 27 December 2023 (22 pages) |
---|---|
6 April 2023 | Satisfaction of charge 037159140037 in full (1 page) |
4 April 2023 | Registration of charge 037159140038, created on 30 March 2023 (37 pages) |
22 March 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 December 2022 | Registration of charge 037159140037, created on 15 December 2022 (30 pages) |
25 November 2022 | Memorandum and Articles of Association (9 pages) |
25 November 2022 | Resolutions
|
29 March 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
23 March 2022 | Registration of charge 037159140036, created on 18 March 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
3 November 2021 | Registration of charge 037159140035, created on 2 November 2021 (5 pages) |
17 August 2021 | Registration of charge 037159140034, created on 10 August 2021 (5 pages) |
23 July 2021 | Registration of charge 037159140033, created on 19 July 2021 (6 pages) |
28 June 2021 | Registration of charge 037159140032, created on 22 June 2021 (6 pages) |
13 May 2021 | Registration of charge 037159140031, created on 6 May 2021 (4 pages) |
19 March 2021 | Registration of charge 037159140030, created on 11 March 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
18 February 2021 | Registration of charge 037159140029, created on 15 February 2021 (5 pages) |
3 October 2020 | Registration of charge 037159140028, created on 23 September 2020 (8 pages) |
15 July 2020 | Satisfaction of charge 037159140003 in full (1 page) |
7 July 2020 | Registration of charge 037159140027, created on 30 June 2020 (6 pages) |
7 June 2020 | Registration of charge 037159140026, created on 28 May 2020 (5 pages) |
11 May 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 February 2020 | Registration of charge 037159140025, created on 25 February 2020 (25 pages) |
4 February 2020 | Registration of charge 037159140024, created on 3 February 2020 (4 pages) |
22 November 2019 | Registration of charge 037159140023, created on 13 November 2019 (6 pages) |
5 November 2019 | Registration of charge 037159140022, created on 31 October 2019 (4 pages) |
16 May 2019 | Registration of charge 037159140021, created on 14 May 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 037159140020, created on 31 January 2019 (24 pages) |
23 January 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
18 July 2018 | Registration of charge 037159140019, created on 16 July 2018 (4 pages) |
11 July 2018 | Registration of charge 037159140017, created on 6 July 2018 (4 pages) |
11 July 2018 | Registration of charge 037159140018, created on 6 July 2018 (5 pages) |
19 June 2018 | Registration of charge 037159140016, created on 18 June 2018 (5 pages) |
1 June 2018 | Registration of charge 037159140015, created on 31 May 2018 (5 pages) |
18 May 2018 | Registration of charge 037159140014, created on 18 May 2018 (5 pages) |
17 April 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
22 March 2018 | Registration of charge 037159140013, created on 16 March 2018 (15 pages) |
13 March 2018 | Registration of charge 037159140012, created on 12 March 2018 (6 pages) |
5 March 2018 | Registration of charge 037159140011, created on 26 February 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 November 2017 | Registration of charge 037159140010, created on 23 November 2017 (5 pages) |
28 November 2017 | Registration of charge 037159140010, created on 23 November 2017 (5 pages) |
17 November 2017 | Registration of charge 037159140009, created on 14 November 2017 (4 pages) |
17 November 2017 | Registration of charge 037159140009, created on 14 November 2017 (4 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
31 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 February 2017 | Registration of charge 037159140008, created on 25 January 2017 (6 pages) |
2 February 2017 | Registration of charge 037159140008, created on 25 January 2017 (6 pages) |
7 December 2016 | Registration of charge 037159140007, created on 5 December 2016 (30 pages) |
7 December 2016 | Registration of charge 037159140007, created on 5 December 2016 (30 pages) |
15 March 2016 | Registration of charge 037159140006, created on 29 February 2016 (25 pages) |
15 March 2016 | Registration of charge 037159140005, created on 29 February 2016 (4 pages) |
15 March 2016 | Registration of charge 037159140005, created on 29 February 2016 (4 pages) |
15 March 2016 | Registration of charge 037159140006, created on 29 February 2016 (25 pages) |
4 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 April 2015 | Full accounts made up to 30 September 2014 (11 pages) |
10 April 2015 | Full accounts made up to 30 September 2014 (11 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 June 2014 | Registration of charge 037159140004 (26 pages) |
21 June 2014 | Registration of charge 037159140004 (26 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (11 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (11 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 January 2014 | Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Andrew James Marsh on 31 October 2013 (2 pages) |
18 October 2013 | Registration of charge 037159140003 (10 pages) |
18 October 2013 | Registration of charge 037159140003 (10 pages) |
9 October 2013 | Registration of charge 037159140002 (19 pages) |
9 October 2013 | Registration of charge 037159140002 (19 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 August 2012 | Termination of appointment of Wendy Marsh as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew Marsh as a secretary (1 page) |
21 August 2012 | Termination of appointment of Andrew Marsh as a secretary (1 page) |
21 August 2012 | Termination of appointment of Kevin Marsh as a director (1 page) |
21 August 2012 | Termination of appointment of Kevin Marsh as a director (1 page) |
21 August 2012 | Termination of appointment of Wendy Marsh as a director (1 page) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 March 2010 | Director's details changed for Andrew James Marsh on 22 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Andrew James Marsh on 22 March 2010 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
30 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 February 2008 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
19 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
24 February 2006 | Return made up to 28/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
7 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
13 April 2003 | Return made up to 28/02/03; full list of members
|
13 April 2003 | Return made up to 28/02/03; full list of members
|
22 October 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
22 October 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 February 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
25 February 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members
|
12 March 2001 | Return made up to 28/02/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 March 2000 | Return made up to 29/02/00; full list of members
|
15 March 2000 | Return made up to 29/02/00; full list of members
|
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
14 January 2000 | Ad 25/06/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
14 January 2000 | Ad 25/06/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 7 bridge street heywood lancashire OL10 1JB (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 7 bridge street heywood lancashire OL10 1JB (1 page) |
2 June 1999 | Memorandum and Articles of Association (9 pages) |
2 June 1999 | Memorandum and Articles of Association (9 pages) |
25 May 1999 | Company name changed countmetal LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed countmetal LIMITED\certificate issued on 26/05/99 (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
19 February 1999 | Incorporation (13 pages) |
19 February 1999 | Incorporation (13 pages) |