Exmouth
EX8 3JZ
Secretary Name | Mr Leslie Barrow Junior |
---|---|
Status | Current |
Appointed | 14 December 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 31 Hulham Road Exmouth EX8 3JZ |
Director Name | Joseph Barrow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Electrician |
Correspondence Address | 7 Westlands Whitefield Manchester M45 7HH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Leslie Barrow |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 31 Hulham Road Exmouth EX8 3JZ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Leslie Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Lee Lane Horwich Bolton BL6 7AF |
Telephone | 0161 6889282 |
---|---|
Telephone region | Manchester |
Registered Address | 168 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £426,626 |
Current Liabilities | £267,599 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
30 April 2007 | Delivered on: 12 May 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: 351 moston lane moston manchester. 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 |
---|---|
30 April 2007 | Delivered on: 12 May 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: 1 oakbank avenue blackley manchester. 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 |
10 August 2006 | Delivered on: 18 August 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: 117 gill street blackley manchester. 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 |
10 August 2006 | Delivered on: 18 August 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: 420 moston lane moston manchester. 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 |
10 August 2006 | Delivered on: 18 August 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: 5 pendrell walk blackley manchester. 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 |
19 September 2005 | Delivered on: 20 September 2005 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: 48 princedom street moston manchester. 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 |
19 September 2005 | Delivered on: 20 September 2005 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: 422 moston lane, moston, manchester. 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 |
19 September 2005 | Delivered on: 20 September 2005 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: 43 worsley avenue moston manchester. 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 |
20 October 2009 | Delivered on: 4 November 2009 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: Apartment 5 emanuel court granby street chadderton t/n MAN91319, any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 June 2008 | Delivered on: 27 June 2008 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: 4 claife avenue moston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
29 February 2008 | Delivered on: 1 March 2008 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: 599 moston lane moston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
25 January 2008 | Delivered on: 26 January 2008 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: 16 audrey street moston manchester. 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 |
13 May 2005 | Delivered on: 24 May 2005 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2009 | Delivered on: 5 November 2009 Satisfied on: 26 January 2016 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: 459 moston lane, moston, manchester t/no GM120061 and any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
23 October 2009 | Delivered on: 4 November 2009 Satisfied on: 26 January 2016 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: F/H property k/a 19 worsley avenue moston manchester by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
17 January 2008 | Delivered on: 18 January 2008 Satisfied on: 16 December 2015 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: 11 worsley avenue moston manchester. 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 |
31 May 2007 | Delivered on: 2 June 2007 Satisfied on: 19 December 2015 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: 447 moston lane moston manchester. 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 |
30 May 2007 | Delivered on: 31 May 2007 Satisfied on: 18 September 2015 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: 4 school street crawshawbooth rossendale lancashire. 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 |
23 November 2023 | Termination of appointment of Leslie Barrow as a director on 23 November 2023 (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
23 November 2023 | Cessation of Leslie Barrow as a person with significant control on 23 November 2023 (1 page) |
23 November 2023 | Change of details for Mr Leslie Barrow Junior as a person with significant control on 23 November 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
15 December 2022 | Change of details for Mr Leslie Barrow Junior as a person with significant control on 14 December 2022 (2 pages) |
14 December 2022 | Director's details changed for Mr Leslie Barrow Junior on 14 December 2022 (2 pages) |
14 December 2022 | Change of details for Mr Leslie Barrow Junior as a person with significant control on 14 December 2022 (2 pages) |
14 December 2022 | Director's details changed for Mr Leslie Barrow on 14 December 2022 (2 pages) |
14 December 2022 | Change of details for Mr Leslie Barrow as a person with significant control on 14 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Leslie Barrow as a secretary on 14 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Leslie Barrow Junior as a secretary on 14 December 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
27 October 2020 | Change of details for Mr Leslie Barrow as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Leslie Barrow on 27 October 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 November 2018 | Secretary's details changed for Mr Leslie Barrow on 2 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 November 2018 | Director's details changed for Mr Leslie Barrow Junior on 2 November 2018 (2 pages) |
2 November 2018 | Change of details for Mr Leslie Barrow as a person with significant control on 2 November 2018 (2 pages) |
2 November 2018 | Change of details for Mr Leslie Barrow Junior as a person with significant control on 2 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr Leslie Barrow on 2 November 2018 (2 pages) |
25 July 2018 | Satisfaction of charge 9 in full (2 pages) |
4 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 May 2018 | Satisfaction of charge 7 in full (4 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 July 2016 | Satisfaction of charge 15 in full (2 pages) |
20 July 2016 | Satisfaction of charge 15 in full (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 May 2016 | Satisfaction of charge 4 in full (2 pages) |
11 May 2016 | Satisfaction of charge 13 in full (2 pages) |
11 May 2016 | Satisfaction of charge 4 in full (2 pages) |
11 May 2016 | Satisfaction of charge 13 in full (2 pages) |
11 March 2016 | Satisfaction of charge 17 in full (4 pages) |
11 March 2016 | Satisfaction of charge 17 in full (4 pages) |
26 January 2016 | Satisfaction of charge 18 in full (4 pages) |
26 January 2016 | Satisfaction of charge 18 in full (4 pages) |
26 January 2016 | Satisfaction of charge 16 in full (4 pages) |
26 January 2016 | Satisfaction of charge 16 in full (4 pages) |
19 December 2015 | Satisfaction of charge 11 in full (4 pages) |
19 December 2015 | Satisfaction of charge 11 in full (4 pages) |
16 December 2015 | Satisfaction of charge 12 in full (2 pages) |
16 December 2015 | Satisfaction of charge 12 in full (2 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 September 2015 | Satisfaction of charge 10 in full (4 pages) |
18 September 2015 | Satisfaction of charge 10 in full (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 September 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 September 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Registered office address changed from 420 Moston Lane Moston Manchester M40 9LA on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 420 Moston Lane Moston Manchester M40 9LA on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
19 August 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 October 2009 | Director's details changed for Leslie Barrow on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Leslie Barrow on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Leslie Barrow on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Leslie Barrow Junior on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Leslie Barrow Junior on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Leslie Barrow Junior on 1 October 2009 (2 pages) |
12 August 2009 | Appointment terminated director joseph barrow (2 pages) |
12 August 2009 | Appointment terminated director joseph barrow (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 February 2009 | Return made up to 20/10/08; full list of members (4 pages) |
13 February 2009 | Return made up to 20/10/08; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (7 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (7 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 20/10/05; full list of members (7 pages) |
31 January 2006 | Return made up to 20/10/05; full list of members (7 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
20 October 2004 | Incorporation (12 pages) |
20 October 2004 | Incorporation (12 pages) |