Company NameThe Doncaster Lakeside Management Company Limited
DirectorsAndrew Slade and Chris Bacon
Company StatusActive
Company Number04501841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2002(21 years, 9 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

Directors

Director NameMr Andrew Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Berwick Avenue
Stockport
SK4 3AA
Director NameMr Chris Bacon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleStore Operations Director
Country of ResidenceEngland
Correspondence Address179 Lakeside Boulevard
Doncaster
DN4 5FF
Director NameMr Keith Saunders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgates Greenstiles Lane
Swanland
Hull
North Humberside
HU14 3NH
Director NameMr Keith Maskill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2005)
RoleSales Director
Correspondence Address20 Highfields Beverley Road
South Cave
Brough
North Humberside
HU15 2AJ
Secretary NameAndrew Waller
NationalityBritish
StatusResigned
Appointed07 August 2002(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2003)
RoleLegal Manager
Correspondence AddressPlumbley Cottage
Plumbley Lane
Sheffield
South Yorkshire
S20 5BJ
Secretary NameMr James Andrew Baird
NationalityBritish
StatusResigned
Appointed11 November 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 November 2005)
RoleSolicitor
Correspondence Address1 Mallard Way
Crossgates Seamer
Scarborough
North Yorkshire
YO12 4UB
Director NameThomas Peter Bosworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address205 A Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5FF
Director NameJonathan Charles Van Eijk
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2009)
RoleSales Manager
Correspondence Address221 Lakeside Boulevard
Lakeside
Doncaster
South Yorkshire
DN4 5FF
Director NameMiriam Elaine Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleRetired
Correspondence Address297 Springwell Lane
Doncaster
South Yorkshire
DN4 9BL
Director NameMargaret Sheila Newman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2009)
RoleRetired
Correspondence Address14 Pool Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6UX
Secretary NameJayne Louise Hale
NationalityBritish
StatusResigned
Appointed09 November 2005(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 February 2006)
RolePharmacist
Correspondence Address5 Gleneagles Drive
Doncaster
South Yorkshire
DN4 6UN
Secretary NameKenneth Rodney Marshall
NationalityBritish
StatusResigned
Appointed11 February 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2008)
RoleProperty Management
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameNicholas John Newman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 October 2008)
RoleCompany Director
Correspondence Address115 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Director NameAlireza Sadoughi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2009)
RoleLand Lord
Correspondence Address8 Cheldon Avenue
London
NW7 1GG
Director NameJohn Alan Goulding
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address205 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5FF
Director NameRita Georgina Ann Bosworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2010)
RoleCustomer Services Assistant
Country of ResidenceUnited Kingdom
Correspondence Address20 Beechwood Close
Edenthorpe
Doncaster
South Yorkshire
DN3 2NP
Director NameJayne Louise Hale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(6 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 March 2009)
RolePharmacist
Correspondence Address5 Gleneagles Drive
Doncaster
South Yorkshire
DN4 6UN
Director NameMr Andrew Lee Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address205 A Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5FF
Director NameMr Nicholas John Newman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 April 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address137 Buxton Road
Stockport
SK2 6EQ
Director NameMrs Jayne Louise Hale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address46 Stoops Lane
Doncaster
South Yorkshire
DN4 7RY
Director NameMr Christopher Leonard Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Middlethorne Close
Leeds
LS17 8SD
Director NameMiss Shivani Pounj
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fewston Way
Doncaster
N4 5PR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address137 Buxton Road
Stockport
SK2 6EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£9,194
Cash£16,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

29 November 2023Registered office address changed from C/O Nick Newman 46 Stoops Lane Doncaster South Yorkshire DN4 7RY to 137 Buxton Road Stockport SK2 6EQ on 29 November 2023 (1 page)
8 August 2023Termination of appointment of Shivani Pounj as a director on 7 August 2023 (1 page)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 December 2022Appointment of Miss Shivani Pounj as a director on 25 November 2022 (2 pages)
10 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 August 2019Director's details changed for Mr Christopher Leonard Taylor on 2 August 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Director's details changed for Mr Andrew Slade on 7 May 2019 (2 pages)
5 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
12 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 November 2015Appointment of Mr Andrew Slade as a director on 20 November 2015 (2 pages)
27 November 2015Appointment of Mr Andrew Slade as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr Chris Bacon as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr Chris Bacon as a director on 20 November 2015 (2 pages)
11 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
11 August 2015Termination of appointment of Jayne Hale as a director on 27 July 2015 (1 page)
11 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
11 August 2015Termination of appointment of Jayne Hale as a director on 27 July 2015 (1 page)
11 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
10 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 August 2014Registered office address changed from 205 a Lakeside Boulevard Doncaster South Yorkshire DN4 5FF to C/O Nick Newman 46 Stoops Lane Doncaster South Yorkshire DN4 7RY on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Lee Slade as a director on 23 May 2014 (1 page)
22 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Termination of appointment of Andrew Lee Slade as a director on 23 May 2014 (1 page)
22 August 2014Registered office address changed from 205 a Lakeside Boulevard Doncaster South Yorkshire DN4 5FF to C/O Nick Newman 46 Stoops Lane Doncaster South Yorkshire DN4 7RY on 22 August 2014 (1 page)
22 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
22 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 June 2014Appointment of Mrs Jayne Hale as a director (2 pages)
22 June 2014Appointment of Mr Chris Taylor as a director (2 pages)
22 June 2014Appointment of Mrs Jayne Hale as a director (2 pages)
22 June 2014Appointment of Mr Chris Taylor as a director (2 pages)
26 March 2014Termination of appointment of Thomas Bosworth as a director (1 page)
26 March 2014Termination of appointment of Thomas Bosworth as a director (1 page)
18 December 2013Appointment of Mr Nicholas John Newman as a director (2 pages)
18 December 2013Appointment of Mr Nicholas John Newman as a director (2 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Director's details changed for Thomas Peter Bosworth on 1 September 2012 (2 pages)
28 August 2013Director's details changed for Thomas Peter Bosworth on 1 September 2012 (2 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (2 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (2 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (2 pages)
20 June 2013Termination of appointment of John Goulding as a director (1 page)
20 June 2013Termination of appointment of John Goulding as a director (1 page)
28 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
28 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
28 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2011Annual return made up to 2 August 2011 no member list (4 pages)
8 September 2011Annual return made up to 2 August 2011 no member list (4 pages)
8 September 2011Annual return made up to 2 August 2011 no member list (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Appointment of Mr Andrew Lee Slade as a director (2 pages)
20 December 2010Termination of appointment of Rita Bosworth as a director (1 page)
20 December 2010Appointment of Mr Andrew Lee Slade as a director (2 pages)
20 December 2010Termination of appointment of Rita Bosworth as a director (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Director's details changed for Rita Georgina Ann Bosworth on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Thomas Peter Bosworth on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Rita Georgina Ann Bosworth on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
24 August 2010Director's details changed for John Alan Goulding on 1 August 2010 (2 pages)
24 August 2010Director's details changed for John Alan Goulding on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
24 August 2010Director's details changed for Thomas Peter Bosworth on 1 August 2010 (2 pages)
24 August 2010Director's details changed for John Alan Goulding on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
24 August 2010Director's details changed for Thomas Peter Bosworth on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Rita Georgina Ann Bosworth on 1 August 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Annual return made up to 02/08/09 (3 pages)
1 September 2009Annual return made up to 02/08/09 (3 pages)
26 March 2009Appointment terminated director jayne hale (1 page)
26 March 2009Appointment terminated director jayne hale (1 page)
18 February 2009Appointment terminate, director margaret shelia newman logged form (1 page)
18 February 2009Appointment terminate, director margaret shelia newman logged form (1 page)
8 February 2009Appointment terminated director margaret newman (2 pages)
8 February 2009Appointment terminated director margaret newman (2 pages)
7 February 2009Director appointed jayne louise hale (1 page)
7 February 2009Director appointed jayne louise hale (1 page)
26 January 2009Appointment terminated director alireza sadoughi (1 page)
26 January 2009Appointment terminated director alireza sadoughi (1 page)
22 January 2009Appointment terminate, secretary logged form (1 page)
22 January 2009Appointment terminate, secretary logged form (1 page)
16 January 2009Appointment terminated director nicholas newman (2 pages)
16 January 2009Appointment terminated director nicholas newman (2 pages)
9 January 2009Appointment terminated director jonathan van eijk (1 page)
9 January 2009Appointment terminated director jonathan van eijk (1 page)
16 December 2008Appointment terminated secretary kenneth marshall (1 page)
16 December 2008Registered office changed on 16/12/2008 from 205 lakeside boulevard doncaster south yorkshire DN4 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 205 lakeside boulevard doncaster south yorkshire DN4 (1 page)
16 December 2008Appointment terminated secretary kenneth marshall (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2 whiston grange moorgate rotherham S60 3BG (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2 whiston grange moorgate rotherham S60 3BG (1 page)
9 October 2008Director appointed alireza sadoughi (1 page)
9 October 2008Director appointed rita georgina ann bosworth (1 page)
9 October 2008Director appointed alireza sadoughi (1 page)
9 October 2008Director appointed rita georgina ann bosworth (1 page)
9 October 2008Director appointed john alan goulding (1 page)
9 October 2008Director appointed john alan goulding (1 page)
19 August 2008Annual return made up to 02/08/08 (3 pages)
19 August 2008Appointment terminated director miriam taylor (1 page)
19 August 2008Annual return made up to 02/08/08 (3 pages)
19 August 2008Appointment terminated director miriam taylor (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 October 2007Annual return made up to 02/08/07 (5 pages)
15 October 2007Annual return made up to 02/08/07 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/06
(5 pages)
24 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/06
(5 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
6 September 2005Annual return made up to 02/08/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 2005Annual return made up to 02/08/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 2005Full accounts made up to 31 August 2004 (9 pages)
27 June 2005Full accounts made up to 31 August 2004 (9 pages)
7 September 2004Annual return made up to 02/08/04 (4 pages)
7 September 2004Annual return made up to 02/08/04 (4 pages)
10 June 2004Full accounts made up to 31 August 2003 (9 pages)
10 June 2004Full accounts made up to 31 August 2003 (9 pages)
26 November 2003New secretary appointed (1 page)
26 November 2003New secretary appointed (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
27 August 2003Annual return made up to 02/08/03 (4 pages)
27 August 2003Annual return made up to 02/08/03 (4 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Memorandum and Articles of Association (23 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Memorandum and Articles of Association (23 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 August 2002Director resigned (1 page)
2 August 2002Incorporation (29 pages)
2 August 2002Incorporation (29 pages)