Company NameSouthside (Chorlton) Management Company Limited
Company StatusActive
Company Number04222030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Welsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(3 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameMr Michael Howard
StatusCurrent
Appointed01 December 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Matthew Larsen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(13 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMiss Elizabeth Green
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleLandscape Designer
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr David Charles Costin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCustomer Relationship Executive
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Stephen Anthony Lewyckyj
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameDr Denis Alferez
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCancer Research Associate
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Francis Mark Tiplady
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2002)
RoleCompany Director
Correspondence Address70 Ashdene Crescent
Harwood
Bolton
Lancashire
BL2 3LF
Director NameDenise Elizabeth Brunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressDutton Cottage Gallows Lane
Dutton Ribchester
Preston
Lancashire
PR3 3XX
Director NameMr John Philip Cosgrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2002)
RoleCompany Director
Correspondence Address63 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameAlison Jane Kilduff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2008)
RoleManagement Consultant
Correspondence Address66 Nell Lane
Chorlton
Lancashire
M21 7DA
Director NameAndrew Michael Statham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2006)
RoleSelf Employed
Correspondence Address136 Nell Lane
Chorlton
Lancashire
M21 7DA
Director NameRuth Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 2005)
RoleCredit Controller
Correspondence Address100 Nell Lane
Chorlton
Manchester
Lancashire
M21 7DA
Director NameMr Matthew Peter Larsen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2012)
RoleManager Mcc
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilton Square
Tariff Street
Manchester
Lancashire
M1 2FF
Director NameKathryn Farquhar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2007)
RoleSecretary
Correspondence Address116 Nell Lane
Manchester
Lancashire
M21 7DA
Director NameMr Mark Murdock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 September 2018)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMs Judith Mary Foxton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2011)
RoleEmployment Law Consultant
Country of ResidenceUnited Kingdom
Correspondence Address197 New Barns Avenue
Chorlton
Manchester
M21 7DG
Director NameDebbie Bowker
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2014)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Swan Square
Manchester
M4 1LS
Director NameMr Guido D'Isidoro
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2013(12 years after company formation)
Appointment Duration3 years (resigned 20 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameFauzia Ahmed
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 May 2016)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address79 Tib Street
Swan Square
Manchester
M4 1LS
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed19 July 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2004)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Contact

Websitespecialist-aviation.com
Telephone01452 857900
Telephone regionGloucester

Location

Registered AddressSevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
22 March 2021Appointment of Dr Denis Alferez as a director on 19 March 2021 (2 pages)
19 February 2021Appointment of Mr David Charles Costin as a director on 1 January 2021 (2 pages)
27 January 2021Appointment of Mr Stephen Anthony Lewyckyj as a director on 27 January 2021 (2 pages)
17 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 September 2018Termination of appointment of Mark Murdock as a director on 6 September 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
21 July 2016Appointment of Miss Elizabeth Green as a director on 21 July 2016 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
21 July 2016Appointment of Miss Elizabeth Green as a director on 21 July 2016 (2 pages)
20 June 2016Termination of appointment of Guido D'isidoro as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Guido D'isidoro as a director on 20 June 2016 (1 page)
24 May 2016Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Ltd Sevendale House 7 Dale Street Manchester M1 1JA on 24 May 2016 (1 page)
24 May 2016Annual return made up to 23 May 2016 no member list (4 pages)
24 May 2016Annual return made up to 23 May 2016 no member list (4 pages)
24 May 2016Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Ltd Sevendale House 7 Dale Street Manchester M1 1JA on 24 May 2016 (1 page)
23 May 2016Termination of appointment of Fauzia Ahmed as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Fauzia Ahmed as a director on 23 May 2016 (1 page)
10 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
10 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
15 May 2015Appointment of Fauzia Ahmed as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Matthew Larsen as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Fauzia Ahmed as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Matthew Larsen as a director on 15 May 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 June 2014Termination of appointment of Debbie Bowker as a director (1 page)
12 June 2014Termination of appointment of Debbie Bowker as a director (1 page)
29 May 2014Annual return made up to 23 May 2014 no member list (4 pages)
29 May 2014Annual return made up to 23 May 2014 no member list (4 pages)
6 June 2013Appointment of Mr Guido D'isidoro as a director (2 pages)
6 June 2013Appointment of Mr Guido D'isidoro as a director (2 pages)
30 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
30 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
24 May 2013Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 November 2012Appointment of Debbie Bowker as a director (2 pages)
9 November 2012Appointment of Debbie Bowker as a director (2 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 August 2012Termination of appointment of Matthew Larsen as a director (1 page)
2 August 2012Termination of appointment of Matthew Larsen as a director (1 page)
29 May 2012Annual return made up to 23 May 2012 no member list (3 pages)
29 May 2012Annual return made up to 23 May 2012 no member list (3 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 May 2011Annual return made up to 23 May 2011 no member list (3 pages)
26 May 2011Director's details changed for Mr Matthew Larsen on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Mark Murdock on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Stephen Welsh on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Stephen Welsh on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 23 May 2011 no member list (3 pages)
26 May 2011Director's details changed for Mr Matthew Larsen on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Mark Murdock on 26 May 2011 (2 pages)
18 March 2011Appointment of Mr Michael Howard as a secretary (1 page)
18 March 2011Appointment of Mr Michael Howard as a secretary (1 page)
17 March 2011Termination of appointment of Judith Foxton as a director (1 page)
17 March 2011Termination of appointment of Judith Foxton as a director (1 page)
25 February 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 25 February 2011 (1 page)
14 December 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
14 December 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
1 June 2010Director's details changed for Mark Murdock on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Matthew Larsen on 23 May 2010 (2 pages)
1 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Welsh on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Welsh on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Matthew Larsen on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Judith Mary Foxton on 23 May 2010 (2 pages)
1 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Judith Mary Foxton on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Mark Murdock on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 no member list (4 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 May 2009Annual return made up to 23/05/09 (3 pages)
27 May 2009Annual return made up to 23/05/09 (3 pages)
26 May 2009Registered office changed on 26/05/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 May 2009Registered office changed on 26/05/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 December 2008Full accounts made up to 31 December 2007 (12 pages)
15 December 2008Full accounts made up to 31 December 2007 (12 pages)
4 December 2008Director appointed judith mary foxton (2 pages)
4 December 2008Director appointed judith mary foxton (2 pages)
30 May 2008Registered office changed on 30/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 May 2008Annual return made up to 23/05/08 (3 pages)
30 May 2008Annual return made up to 23/05/08 (3 pages)
30 May 2008Registered office changed on 30/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
19 June 2007Annual return made up to 23/05/07 (6 pages)
19 June 2007Annual return made up to 23/05/07 (6 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
16 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 March 2007Full accounts made up to 31 May 2006 (12 pages)
8 March 2007Full accounts made up to 31 May 2006 (12 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
5 June 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2006Full accounts made up to 31 May 2005 (11 pages)
20 February 2006Full accounts made up to 31 May 2005 (11 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
17 June 2005Annual return made up to 23/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
17 June 2005Annual return made up to 23/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
14 March 2005Full accounts made up to 31 May 2004 (10 pages)
14 March 2005Full accounts made up to 31 May 2004 (10 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
16 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
16 March 2004Full accounts made up to 31 May 2003 (9 pages)
16 March 2004Full accounts made up to 31 May 2003 (9 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
4 June 2003Annual return made up to 23/05/03 (4 pages)
4 June 2003Annual return made up to 23/05/03 (4 pages)
11 March 2003Full accounts made up to 31 May 2002 (10 pages)
11 March 2003Full accounts made up to 31 May 2002 (10 pages)
29 January 2003Registered office changed on 29/01/03 from: 102 dalton avenue birchwood park birchwood warrington cheshire WA3 6YA (1 page)
29 January 2003Registered office changed on 29/01/03 from: 102 dalton avenue birchwood park birchwood warrington cheshire WA3 6YA (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (12 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (12 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (7 pages)
30 July 2002New director appointed (7 pages)
13 June 2002Annual return made up to 23/05/02 (4 pages)
13 June 2002Annual return made up to 23/05/02 (4 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 May 2001Incorporation (28 pages)
23 May 2001Incorporation (28 pages)