Manchester
M22 0RR
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Daniel James Knowlton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Michael John Knowlton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Secretary Name | Mr Michael John Knowlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Barry Timothy Knowlton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2020) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Paul Nicholas Knowlton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2020) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Robert Charles Knowlton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2020) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mrs Caroline Mary Jean Knowlton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mrs Claire Michelle Knowlton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mrs Emma Louise Knowlton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mrs Katrina Knowlton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms CÉCile Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | knowlton-newman.co.uk |
---|
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Mr Robert Charles Knowlton 20.00% Ordinary |
---|---|
200 at £1 | Mr Barry T. Knowlton 10.00% Ordinary |
200 at £1 | Mr Daniel Knowlton 10.00% Ordinary |
200 at £1 | Mr Michael Knowlton 10.00% Ordinary |
200 at £1 | Mr Paul Knowlton 10.00% Ordinary |
200 at £1 | Mrs Caroline Mary Jean Knowlton 10.00% Ordinary |
200 at £1 | Mrs Claire Michelle Knowlton 10.00% Ordinary |
200 at £1 | Mrs Emma Louise Knowlton 10.00% Ordinary |
200 at £1 | Mrs Katrina Knowlton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,160,032 |
Cash | £76,725 |
Current Liabilities | £1,763,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
2 August 2022 | Delivered on: 9 August 2022 Persons entitled: Elavon Financial Services Dac, UK Branch as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
2 August 2022 | Delivered on: 3 August 2022 Persons entitled: Elavon Financial Services Dac, UK Branch as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
31 January 2007 | Delivered on: 2 February 2007 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: The property k/a units 21 and 22 eddistone road, south hampshire industrial estate, totton hampshire. 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. Outstanding |
15 December 2006 | Delivered on: 19 December 2006 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: Unit 1 gladepoint gleaming wood drive chatham kent. 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. Outstanding |
8 December 2006 | Delivered on: 12 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
18 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
21 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
21 March 2023 | Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages) |
1 March 2023 | Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page) |
20 February 2023 | Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
9 August 2022 | Registration of charge 046900330005, created on 2 August 2022 (51 pages) |
3 August 2022 | Registration of charge 046900330004, created on 2 August 2022 (51 pages) |
4 May 2022 | Second filing for the termination of Cecile Parker as a director (5 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
4 February 2022 | Termination of appointment of Cécile Parker as a director on 2 February 2022
|
25 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page) |
25 January 2022 | Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages) |
1 October 2021 | Current accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
20 May 2021 | Total exemption full accounts made up to 30 December 2020 (6 pages) |
9 March 2021 | Previous accounting period extended from 30 November 2020 to 30 December 2020 (1 page) |
9 March 2021 | Memorandum and Articles of Association (39 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
5 January 2021 | Notification of Brammer Uk Limited as a person with significant control on 31 December 2020 (2 pages) |
5 January 2021 | Withdrawal of a person with significant control statement on 5 January 2021 (2 pages) |
4 January 2021 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page) |
4 January 2021 | Termination of appointment of Barry Timothy Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Michael John Knowlton as a secretary on 31 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Mark Robert Graham Dixon as a director on 31 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Claire Michelle Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Robert Charles Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Appointment of Ms Cécile Parker as a director on 31 December 2020 (2 pages) |
4 January 2021 | Registered office address changed from Unit 4 the Admiral Park Airport Service Road Portsmouth Hampshire PO3 5RQ to Dakota House Concord Business Park Manchester M22 0RR on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Caroline Mary Jean Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Emma Louise Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Michael John Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Katrina Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Daniel James Knowlton as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Paul Nicholas Knowlton as a director on 31 December 2020 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 November 2020 | Satisfaction of charge 3 in full (2 pages) |
20 November 2020 | Satisfaction of charge 1 in full (1 page) |
20 November 2020 | Satisfaction of charge 2 in full (2 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
7 March 2019 | Secretary's details changed for Mr Michael John Knowlton on 7 March 2019 (1 page) |
22 November 2018 | Director's details changed for Mr Paul Nicholas Knowlton on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mrs Emma Louise Knowlton on 22 November 2018 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
14 March 2018 | Director's details changed for Mr Barry Timothy Knowlton on 1 March 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Director's details changed for Mr Robert Charles Knowlton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Robert Charles Knowlton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Michael John Knowlton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mrs Caroline Mary Jean Knowlton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Paul Nicholas Knowlton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Michael John Knowlton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Paul Nicholas Knowlton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mrs Caroline Mary Jean Knowlton on 10 May 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Appointment of Mrs Claire Michelle Knowlton as a director (2 pages) |
5 August 2013 | Appointment of Mrs Emma Louise Knowlton as a director (2 pages) |
5 August 2013 | Appointment of Mrs Caroline Mary Jean Knowlton as a director (2 pages) |
5 August 2013 | Appointment of Mrs Katrina Knowlton as a director (2 pages) |
5 August 2013 | Appointment of Mrs Caroline Mary Jean Knowlton as a director (2 pages) |
5 August 2013 | Appointment of Mrs Claire Michelle Knowlton as a director (2 pages) |
5 August 2013 | Appointment of Mrs Katrina Knowlton as a director (2 pages) |
5 August 2013 | Director's details changed for Mrs Emma Louise Knowlton on 27 June 2013 (2 pages) |
5 August 2013 | Appointment of Mrs Emma Louise Knowlton as a director (2 pages) |
5 August 2013 | Director's details changed for Mrs Emma Louise Knowlton on 27 June 2013 (2 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Accounts made up to 31 March 2012 (19 pages) |
29 October 2012 | Accounts made up to 31 March 2012 (19 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Resolutions
|
14 October 2011 | Director's details changed for Mr Daniel James Knowlton on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Daniel James Knowlton on 14 October 2011 (2 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 May 2010 | Director's details changed for Michael John Knowlton on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Paul Nicholas Knowlton on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Paul Nicholas Knowlton on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Mr Barry Timothy Knowlton on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Daniel James Knowlton on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Daniel James Knowlton on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Barry Timothy Knowlton on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Michael John Knowlton on 31 March 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
17 April 2008 | Director and secretary's change of particulars / michael knowlton / 30/06/2007 (1 page) |
17 April 2008 | Director and secretary's change of particulars / michael knowlton / 30/06/2007 (1 page) |
12 April 2008 | Capitals not rolled up (3 pages) |
12 April 2008 | Capitals not rolled up (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
6 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
6 March 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: belvidere works belvidere terrace northam southampton hampshire SO14 5QR (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: belvidere works belvidere terrace northam southampton hampshire SO14 5QR (1 page) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
2 February 2006 | Amended accounts made up to 31 March 2004 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Amended accounts made up to 31 March 2004 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 07/03/05; full list of members
|
17 May 2005 | Return made up to 07/03/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 June 2003 | Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 2003 | Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 7 bournemouth road, chandlers ford, eastleigh hampshire SO53 3DA (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 7 bournemouth road, chandlers ford, eastleigh hampshire SO53 3DA (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |