Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Kevin Patrick McMenamin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2002) |
Role | Independent Financial Advisor |
Correspondence Address | East Ridge 5 Hall Gardens Church Lane Hemington Derbyshire DE74 2IU |
Director Name | Mr David McKee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 days after company formation) |
Appointment Duration | 3 years (resigned 08 May 2003) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Kingston Hall Gotham Road Kingston On Soar Nottinghamshire NG11 0DJ |
Secretary Name | Kevan Patrick McMenamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 July 2000) |
Role | Independent Financial Advisor |
Correspondence Address | The Loft 3rd Floor 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB |
Director Name | John Barnwell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 2003) |
Role | Chief Executive |
Correspondence Address | Victoria House Main Street Hayton Retford Nottinghamshire DN22 9LL |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | The Gaires Bradley Grimsby North Lincolnshire DN37 0AN |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stonecroft Daisy Lea Lane Huddersfield West Yorkshire HD3 3LL |
Secretary Name | Mr Eric John Cater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Mr John Antony Murray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2002) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6a Cleveden Gardens Glasgow Lanarkshire G12 0PT Scotland |
Director Name | Ross Kevin Hyett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Plompton Knaresborough North Yorkshire HG5 8NA |
Secretary Name | David Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Director Name | Mr Peter McGarvey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Court Willoughby On The Wolds Loughborough Leicestershire LE12 6SS |
Director Name | Michael Frank |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2003) |
Role | Consultant |
Correspondence Address | 113 Elm Park Mansions Park Walk London SW10 0AR |
Secretary Name | Mr Paul Hurton Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | Brian John Willmott |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2008) |
Role | Management Consultant |
Correspondence Address | 6 Westmoreland Close Peterborough Cambridgeshire PE8 6QR |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Barton Hall Peel Green Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £25,000 |
Net Worth | £3,000 |
Cash | £19,000 |
Current Liabilities | £58,000 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 February |
8 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
26 April 2010 | Liquidators statement of receipts and payments to 13 April 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
26 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
26 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
26 October 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Statement of affairs with form 4.19 (5 pages) |
28 October 2008 | Statement of affairs with form 4.19 (5 pages) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
30 April 2008 | Appointment terminated director brian willmott (1 page) |
30 April 2008 | Appointment Terminated Director brian willmott (1 page) |
25 April 2008 | Return made up to 06/04/08; change of members (31 pages) |
25 April 2008 | Return made up to 06/04/08; change of members (31 pages) |
21 February 2008 | Accounting reference date extended from 31/08/07 to 29/02/08 (1 page) |
21 February 2008 | Accounting reference date extended from 31/08/07 to 29/02/08 (1 page) |
29 April 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
29 April 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Return made up to 06/04/07; bulk list available separately (8 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Return made up to 06/04/07; bulk list available separately (8 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
2 May 2006 | Return made up to 06/04/06; change of members (53 pages) |
2 May 2006 | Return made up to 06/04/06; change of members (53 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
4 May 2005 | Return made up to 06/04/05; bulk list available separately (9 pages) |
4 May 2005 | Return made up to 06/04/05; bulk list available separately (9 pages) |
30 March 2005 | Group of companies' accounts made up to 31 August 2004 (27 pages) |
30 March 2005 | Group of companies' accounts made up to 31 August 2004 (27 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 06/04/04; bulk list available separately (8 pages) |
4 May 2004 | Return made up to 06/04/04; bulk list available separately (8 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | Group of companies' accounts made up to 31 August 2003 (31 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | Group of companies' accounts made up to 31 August 2003 (31 pages) |
1 April 2004 | New director appointed (4 pages) |
1 April 2004 | New director appointed (4 pages) |
7 January 2004 | Company name changed kingsbridge holdings PLC\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed kingsbridge holdings PLC\certificate issued on 07/01/04 (2 pages) |
13 October 2003 | New secretary appointed (3 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: kingsbridge house 15 castle gate nottingham NG1 7AQ (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: kingsbridge house 15 castle gate nottingham NG1 7AQ (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (2 pages) |
25 July 2003 | Director resigned (2 pages) |
16 June 2003 | Return made up to 06/04/03; bulk list available separately (10 pages) |
16 June 2003 | Return made up to 06/04/03; bulk list available separately (10 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
4 March 2003 | Group of companies' accounts made up to 31 August 2002 (40 pages) |
4 March 2003 | Group of companies' accounts made up to 31 August 2002 (40 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 06/04/02; bulk list available separately (10 pages) |
1 May 2002 | Return made up to 06/04/02; bulk list available separately
|
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
28 February 2002 | Ad 17/01/02--------- £ si [email protected]=11396 £ ic 874193/885589 (2 pages) |
28 February 2002 | Ad 17/01/02--------- £ si [email protected]=11396 £ ic 874193/885589 (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: kingsbridge house 15 castle gate nottingham NG1 6BY (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: kingsbridge house 15 castle gate nottingham NG1 6BY (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
30 November 2001 | Group of companies' accounts made up to 31 August 2001 (40 pages) |
30 November 2001 | Group of companies' accounts made up to 31 August 2001 (40 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 2ND floor 9 weekday cross nottingham nottinghamshire NG1 2GB (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 2ND floor 9 weekday cross nottingham nottinghamshire NG1 2GB (1 page) |
10 August 2001 | Statement of affairs (77 pages) |
10 August 2001 | Ad 30/04/01--------- £ si [email protected]=187240 £ ic 686953/874193 (4 pages) |
10 August 2001 | Statement of affairs (77 pages) |
10 August 2001 | Ad 30/04/01--------- £ si [email protected]=187240 £ ic 686953/874193 (4 pages) |
7 August 2001 | Ad 19/06/01--------- £ si [email protected]=83333 £ ic 603620/686953 (4 pages) |
7 August 2001 | Ad 19/06/01--------- £ si [email protected]=83333 £ ic 603620/686953 (4 pages) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Return made up to 06/04/01; bulk list available separately (9 pages) |
3 July 2001 | Return made up to 06/04/01; bulk list available separately (9 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New secretary appointed (3 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
17 May 2001 | New secretary appointed (3 pages) |
17 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
4 April 2001 | Prospectus (136 pages) |
4 April 2001 | Prospectus (136 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
20 November 2000 | Ad 29/09/00--------- £ si [email protected]=8620 £ ic 560000/568620 (2 pages) |
20 November 2000 | Statement of affairs (4 pages) |
20 November 2000 | Statement of affairs (4 pages) |
20 November 2000 | Ad 29/09/00--------- £ si [email protected]=8620 £ ic 560000/568620 (2 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Ad 19/07/00--------- £ si [email protected]=370000 £ ic 50000/420000 (4 pages) |
31 August 2000 | Ad 19/07/00--------- £ si [email protected]=370000 £ ic 50000/420000 (4 pages) |
31 August 2000 | Ad 19/07/00--------- £ si [email protected]=140000 £ ic 420000/560000 (4 pages) |
31 August 2000 | Ad 19/07/00--------- £ si [email protected]=140000 £ ic 420000/560000 (4 pages) |
22 August 2000 | Prospectus (60 pages) |
22 August 2000 | Prospectus (60 pages) |
9 August 2000 | Location of register of members (non legible) (1 page) |
9 August 2000 | Location of register of members (non legible) (1 page) |
7 August 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
7 August 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
26 July 2000 | Nc inc already adjusted 07/07/00 (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Nc inc already adjusted 07/07/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | S-div 07/07/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | S-div 07/07/00 (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
20 July 2000 | Statement of affairs (11 pages) |
20 July 2000 | Ad 15/06/00--------- £ si 9998@1=9998 £ ic 40002/50000 (4 pages) |
18 July 2000 | New director appointed (3 pages) |
18 July 2000 | New director appointed (3 pages) |
17 July 2000 | New secretary appointed;new director appointed (3 pages) |
17 July 2000 | New secretary appointed;new director appointed (3 pages) |
30 June 2000 | Nc inc already adjusted 15/06/00 (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
27 June 2000 | Ad 26/06/00--------- £ si 40000@1=40000 £ ic 2/40002 (5 pages) |
27 June 2000 | Auditor's statement (1 page) |
27 June 2000 | Application for reregistration from private to PLC (1 page) |
27 June 2000 | Balance Sheet (1 page) |
27 June 2000 | Declaration on reregistration from private to PLC (1 page) |
27 June 2000 | Balance Sheet (1 page) |
27 June 2000 | Re-registration of Memorandum and Articles (47 pages) |
27 June 2000 | Auditor's statement (1 page) |
27 June 2000 | Auditor's report (1 page) |
27 June 2000 | Application for reregistration from private to PLC (1 page) |
27 June 2000 | Re-registration of Memorandum and Articles (47 pages) |
27 June 2000 | Ad 26/06/00--------- £ si 40000@1=40000 £ ic 2/40002 (5 pages) |
27 June 2000 | £ nc 10000/50000 26/06/00 (1 page) |
27 June 2000 | Declaration on reregistration from private to PLC (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | £ nc 10000/50000 26/06/00 (1 page) |
27 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 June 2000 | Auditor's report (1 page) |
27 June 2000 | Resolutions
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 7 devonshire square london EC2M 4YH (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2000 | Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 7 devonshire square london EC2M 4YH (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (19 pages) |