Company NameP J Livesey Living Space (12) Limited
Company StatusActive
Company Number04190847
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Previous NamesCirclebright Limited and P J Livesey Country Homes (Southern) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed25 April 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 weeks, 5 days after company formation)
Appointment Duration17 years, 6 months (resigned 10 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 weeks, 5 days after company formation)
Appointment Duration21 years, 3 months (resigned 01 August 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 08 October 2018)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.pjlivesey-group.co.uk

Location

Registered AddressP J Livesey Group Limited, Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,170
Gross Profit£13,170
Net Worth-£932,102
Cash£4,569
Current Liabilities£1,944,429

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

22 October 2009Delivered on: 27 October 2009
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Montague house and arlington house regents drive woodford green t/no EGL446585; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 2004Delivered on: 12 March 2004
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hayle mill hayle mill road tovil maidstone kent t/no: K84951. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2002Delivered on: 3 January 2003
Satisfied on: 5 March 2014
Persons entitled: Fairfield Redevelopment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at fairfield hospital arlesey bedfordshire part of the land comprised in t/n BD145293. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 23 December 2002
Satisfied on: 25 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the land at fairfield hospital, arlesley, bedforshire and land on the eat side of hitchen road bedfordshire part of t/n BD145293. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2002Delivered on: 9 December 2002
Satisfied on: 21 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of claybury hospital manor road woodford green essex.
Fully Satisfied
28 June 2002Delivered on: 4 July 2002
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of hayle mill road, tovil, kent t/no. K670578. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 2001Delivered on: 22 December 2001
Satisfied on: 28 October 2002
Persons entitled: Crest Nicholson Residential (Eastern) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 16.21 and 16.26 of a transfer and to this mortgage.
Particulars: All property assets income and undertaking.
Fully Satisfied
17 December 2001Delivered on: 22 December 2001
Satisfied on: 21 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakbrook lodge queen charlottes hospital goldhawk rd,hammersmith london.
Fully Satisfied
22 October 2009Delivered on: 27 October 2009
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakbrook lodge goldhawk road hammersmith london t/no BGL40032; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 June 2001Delivered on: 4 July 2001
Satisfied on: 5 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 March 2014Delivered on: 13 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 January 2024Registration of charge 041908470013, created on 12 January 2024 (35 pages)
15 January 2024Registration of charge 041908470012, created on 12 January 2024 (25 pages)
5 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (16 pages)
11 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
11 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (16 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (16 pages)
7 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
26 February 2021Resolutions
  • RES13 ‐ Company business / documents 26/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 February 2021Memorandum and Articles of Association (6 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
18 March 2020Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
11 February 2019Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page)
13 November 2018Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page)
24 October 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages)
24 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 February 2017Full accounts made up to 30 June 2016 (10 pages)
9 February 2017Full accounts made up to 30 June 2016 (10 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
5 April 2016Full accounts made up to 30 June 2015 (12 pages)
5 April 2016Full accounts made up to 30 June 2015 (12 pages)
22 July 2015Company name changed p j livesey country homes (southern) LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Company name changed p j livesey country homes (southern) LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(6 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(6 pages)
10 February 2015Full accounts made up to 30 June 2014 (14 pages)
10 February 2015Full accounts made up to 30 June 2014 (14 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
13 March 2014Registration of charge 041908470011 (85 pages)
13 March 2014Registration of charge 041908470011 (85 pages)
5 March 2014Satisfaction of charge 7 in full (4 pages)
5 March 2014Satisfaction of charge 7 in full (4 pages)
5 February 2014Satisfaction of charge 8 in full (4 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 9 in full (4 pages)
5 February 2014Satisfaction of charge 8 in full (4 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 10 in full (4 pages)
5 February 2014Satisfaction of charge 10 in full (4 pages)
5 February 2014Satisfaction of charge 9 in full (4 pages)
8 January 2014Full accounts made up to 30 June 2013 (14 pages)
8 January 2014Full accounts made up to 30 June 2013 (14 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
22 March 2012Full accounts made up to 30 June 2011 (15 pages)
22 March 2012Full accounts made up to 30 June 2011 (15 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr John William Allcock on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Mr John William Allcock on 30 March 2010 (2 pages)
8 April 2010Registered office address changed from 1 Beacon Road Trafford Park Greater Manchester M17 1AF on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Paul Gerard Richardson on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Peter Joseph Livesey on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Dorothea Anne Livesey on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Ralph Brocklehurst on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Gerard Richardson on 30 March 2010 (2 pages)
8 April 2010Registered office address changed from 1 Beacon Road Trafford Park Greater Manchester M17 1AF on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mrs Dorothea Anne Livesey on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Ralph Brocklehurst on 30 March 2010 (2 pages)
8 April 2010Registered office address changed from 1 Beacon Road Trafford Park Greater Manchester M17 1AF on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Peter Joseph Livesey on 30 March 2010 (2 pages)
19 March 2010Full accounts made up to 30 June 2009 (15 pages)
19 March 2010Full accounts made up to 30 June 2009 (15 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 February 2008Full accounts made up to 30 June 2007 (15 pages)
7 February 2008Full accounts made up to 30 June 2007 (15 pages)
12 April 2007Return made up to 30/03/07; full list of members (3 pages)
12 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
21 April 2006Return made up to 30/03/06; full list of members (8 pages)
21 April 2006Return made up to 30/03/06; full list of members (8 pages)
30 November 2005Full accounts made up to 30 June 2005 (14 pages)
30 November 2005Full accounts made up to 30 June 2005 (14 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Return made up to 30/03/05; full list of members (8 pages)
18 April 2005Return made up to 30/03/05; full list of members (8 pages)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
15 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
6 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Full accounts made up to 30 June 2002 (9 pages)
10 March 2003Full accounts made up to 30 June 2002 (9 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
5 April 2002Return made up to 30/03/02; full list of members (7 pages)
5 April 2002Return made up to 30/03/02; full list of members (7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 June 2001New director appointed (1 page)
28 June 2001New director appointed (1 page)
27 June 2001Registered office changed on 27/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2001Registered office changed on 27/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2001New secretary appointed (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (1 page)
10 May 2001New director appointed (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New director appointed (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (1 page)
10 May 2001New director appointed (1 page)
10 May 2001New director appointed (1 page)
10 May 2001New director appointed (1 page)
10 May 2001New secretary appointed (1 page)
10 May 2001New director appointed (1 page)
20 April 2001Company name changed circlebright LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed circlebright LIMITED\certificate issued on 20/04/01 (2 pages)
30 March 2001Incorporation (14 pages)
30 March 2001Incorporation (14 pages)