Cardiff
South Glamorgan
CF11 9NU
Wales
Director Name | Nigel O Sullivan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 May 2006) |
Role | Sales Director |
Correspondence Address | 37 Clos Caradog Llantwit Fardre Pontypridd Mid Glamorgan CF38 2DQ Wales |
Director Name | Mr David Gary Owen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2001) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Cefn Brith 96 Havard Road Llanelli Dyfed SA14 8SD Wales |
Director Name | Mr David Caine Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 May 2006) |
Role | Financial Operations Manager |
Country of Residence | Wales |
Correspondence Address | 61 Brooklyn Gardens Baglan Port Talbot West Glamorgan SA12 7PD Wales |
Secretary Name | Mr David Caine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 May 2006) |
Role | Financial Operations Manager |
Country of Residence | Wales |
Correspondence Address | 61 Brooklyn Gardens Baglan Port Talbot West Glamorgan SA12 7PD Wales |
Director Name | John Derek Bee |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD |
Director Name | Mr Benigno Diaz Martinez |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2006) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Vista La Mar Coedkernew Castleton Newport Gwent NP10 8TZ Wales |
Director Name | Mr Stephen Michael Brogan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Tranquillity Woodlands Ride Ascot Berkshire SL5 9HN |
Director Name | David John Edwards |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 6 Millbank Balerno EH14 7GA Scotland |
Director Name | Mr James Charles Mardell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashleigh Park Bampton Tiverton Devon EX16 9LF |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Andrew James Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Cottage High Street Cookham Berkshire SL6 9SL |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose TD6 9QE Scotland |
Director Name | Mr Jonathan Kingsley Townsend |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2012) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane East Keswick Leeds Yorkshire LS17 9DA |
Director Name | Stuart Eric Walker |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 24 Thornburn Road Edinburgh EH13 0BQ Scotland |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr John Tennent Terras |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Secretary Name | John Tennent Terras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Andrew Ivel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 1999) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
27.2k at £1 | Waverley Tbs LTD 87.18% Ordinary A |
---|---|
4k at £1 | Waverley Tbs LTD 12.82% Ordinary B |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Jeremy John Foster Blood as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Terras as a director (2 pages) |
7 December 2012 | Termination of appointment of Jeremy Blood as a director (2 pages) |
7 December 2012 | Termination of appointment of John Terras as a secretary (2 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages) |
31 October 2012 | Termination of appointment of Andrew Ivel as a director on 30 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Andrew Ivel as a director (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 April 2012 | Appointment of Andrew Ivel as a director on 13 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Jonathan Townsend as a director (2 pages) |
19 April 2012 | Appointment of Andrew Ivel as a director (3 pages) |
19 April 2012 | Termination of appointment of Jonathan Kingsley Townsend as a director on 13 April 2012 (2 pages) |
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 July 2010 | Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages) |
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Resolutions
|
6 July 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
6 July 2010 | Termination of appointment of Stuart Walker as a director (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a director (3 pages) |
6 July 2010 | Termination of appointment of William Payne as a director (2 pages) |
6 July 2010 | Termination of appointment of William Payne as a director (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
6 July 2010 | Termination of appointment of Anne Oliver as a secretary (2 pages) |
6 July 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
6 July 2010 | Termination of appointment of Craig Tedford as a director (2 pages) |
6 July 2010 | Termination of appointment of Stuart Walker as a director (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
6 July 2010 | Termination of appointment of Craig Tedford as a director (2 pages) |
6 July 2010 | Termination of appointment of Anne Oliver as a secretary (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a director (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (17 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (17 pages) |
2 March 2010 | Appointment of Mr Jonathan Kingsley Townsend as a director (3 pages) |
2 March 2010 | Appointment of Mr Jonathan Kingsley Townsend as a director (3 pages) |
11 February 2010 | Termination of appointment of Andrew Smith as a director (2 pages) |
11 February 2010 | Appointment of Stuart Eric Walker as a director (3 pages) |
11 February 2010 | Appointment of Stuart Eric Walker as a director (3 pages) |
11 February 2010 | Termination of appointment of Andrew Smith as a director (2 pages) |
23 November 2009 | Registered office address changed from Unit 22-27 Cooper Road Thornbury Industrial Esate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Unit 22-27 Cooper Road Thornbury Industrial Esate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page) |
3 November 2009 | Appointment of Mr William John Payne as a director (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
3 November 2009 | Appointment of Mr Craig Tedford as a director (6 pages) |
3 November 2009 | Termination of appointment of James Mardell as a director (1 page) |
3 November 2009 | Appointment of Mr William John Payne as a director (6 pages) |
3 November 2009 | Termination of appointment of James Mardell as a director (1 page) |
3 November 2009 | Appointment of Mr Craig Tedford as a director (6 pages) |
8 July 2009 | Return made up to 11/03/09; full list of members (6 pages) |
8 July 2009 | Return made up to 11/03/09; full list of members (6 pages) |
7 July 2009 | Appointment Terminated Secretary simon aves (1 page) |
7 July 2009 | Appointment terminated secretary simon aves (1 page) |
3 June 2009 | Director's Change of Particulars / james mardell / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 11 alder close, now: ashleigh park; Area was: aller park, now: bampton; Post Town was: newton abbot, now: tiverton; Post Code was: TQ12 4TJ, now: EX16 9LF (1 page) |
3 June 2009 | Director's change of particulars / andrew smith / 18/12/2007 (1 page) |
3 June 2009 | Director's change of particulars / james mardell / 01/10/2008 (1 page) |
3 June 2009 | Director's Change of Particulars / andrew smith / 18/12/2007 / HouseName/Number was: , now: coombe cottage; Street was: 33 gossmore lane, now: high street; Post Town was: marlow, now: cookham; Region was: buckinghamshire, now: berkshire; Post Code was: SL7 1QQ, now: SL6 9SL (1 page) |
23 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
23 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
30 December 2008 | Appointment terminated director stephen brogan (1 page) |
30 December 2008 | Appointment Terminated Director stephen brogan (1 page) |
5 August 2008 | Appointment Terminated Secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
14 April 2008 | Return made up to 11/03/08; full list of members (7 pages) |
14 April 2008 | Return made up to 11/03/08; full list of members (7 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 11/03/07; full list of members (7 pages) |
14 August 2007 | Return made up to 11/03/07; full list of members (7 pages) |
14 August 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 January 2006 (19 pages) |
21 September 2006 | Total exemption full accounts made up to 31 January 2006 (19 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: units 1-6 moy road ind estate taffs well cardiff south glamorgan CF15 7QR (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: units 1-6 moy road ind estate taffs well cardiff south glamorgan CF15 7QR (1 page) |
13 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
30 October 2004 | Full accounts made up to 31 January 2004 (21 pages) |
30 October 2004 | Full accounts made up to 31 January 2004 (21 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 May 2003 | Full accounts made up to 31 January 2003 (23 pages) |
29 May 2003 | Full accounts made up to 31 January 2003 (23 pages) |
2 May 2003 | Return made up to 30/03/03; full list of members
|
2 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 July 2002 | Return made up to 30/03/02; full list of members; amend (8 pages) |
2 July 2002 | Return made up to 30/03/02; full list of members; amend (8 pages) |
22 May 2002 | Full accounts made up to 31 January 2002 (23 pages) |
22 May 2002 | Full accounts made up to 31 January 2002 (23 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
14 April 2001 | Full accounts made up to 31 January 2001 (19 pages) |
14 April 2001 | Full accounts made up to 31 January 2001 (19 pages) |
2 August 2000 | Ad 25/07/00--------- £ si 1200@1=1200 £ ic 30000/31200 (2 pages) |
2 August 2000 | Ad 25/07/00--------- £ si 1200@1=1200 £ ic 30000/31200 (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Nc inc already adjusted 30/05/00 (1 page) |
8 June 2000 | Nc inc already adjusted 30/05/00 (1 page) |
8 June 2000 | Resolutions
|
27 April 2000 | Full accounts made up to 31 January 2000 (18 pages) |
27 April 2000 | Full accounts made up to 31 January 2000 (18 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
17 April 2000 | Amending 88(2)-48 x £1 shares (2 pages) |
17 April 2000 | Amending 88(2)-48 x £1 shares (2 pages) |
14 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
14 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | Ad 25/06/99--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
7 July 1999 | Ad 25/06/99--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Nc inc already adjusted 10/06/99 (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: bradley court park place cardiff south glamorgan CF10 3DP (1 page) |
18 June 1999 | Nc inc already adjusted 10/06/99 (2 pages) |
18 June 1999 | Conve 10/06/99 (1 page) |
18 June 1999 | Ad 10/06/99--------- £ si 14950@1=14950 £ ic 50/15000 (2 pages) |
18 June 1999 | Conve 10/06/99 (1 page) |
18 June 1999 | Resolutions
|
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Ad 10/06/99--------- £ si 14950@1=14950 £ ic 50/15000 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: bradley court park place cardiff south glamorgan CF10 3DP (1 page) |
16 June 1999 | Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
16 June 1999 | Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
20 May 1999 | Memorandum and Articles of Association (11 pages) |
20 May 1999 | Memorandum and Articles of Association (11 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
14 May 1999 | Company name changed MC25 LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed MC25 LIMITED\certificate issued on 17/05/99 (2 pages) |
30 March 1999 | Incorporation (14 pages) |