Company NameBeck Holdings Limited
DirectorsGary Oscar Dalton Topham and Lee Michael John Topham
Company StatusActive
Company Number03050597
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGary Oscar Dalton Topham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameLee Michael John Topham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameTracy Callghan
NationalityBritish
StatusCurrent
Appointed01 March 2008(12 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director NameHildegarde Maria Magdalena Grassby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge 19 The Slack
Crowle
Scunthorpe
North Lincolnshire
DN17 4LZ
Director NameCedric Henry Topham
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address99 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Director NameMoira Topham
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleNurse(Srn)
Correspondence Address99 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameAlec Lindsay Grassby
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMary Machin
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 October 2001)
RoleCompany Director
Correspondence Address34 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Director NameJulian Cedric Topham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2004)
RoleEngineer
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Director NamePaul Alan Topham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameJulian Cedric Topham
NationalityBritish
StatusResigned
Appointed27 October 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameLorraine Smith
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2006)
RoleOffice Manageress
Correspondence AddressRose Cottage
Gransmoor
Driffield
East Yorkshire
YO25 8HX
Secretary NameLee Michael John Topham
NationalityBritish
StatusResigned
Appointed16 June 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kingsgate
Bridlington
North Humberside
YO15 3NQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebecktransformervalves.co.uk

Location

Registered AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches3 other UK companies use this postal address

Shareholders

27 at £1Gary Oscar Dalton Topham
50.00%
Ordinary A
27 at £1Lee Michael John Topham
50.00%
Ordinary A

Financials

Year2014
Net Worth£699,340
Cash£86,521
Current Liabilities£546,816

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

1 April 2008Delivered on: 12 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 industrial units bridlington road rosedale industrial estate pondlington road hunmanby filey east yorkshire t/n NYK289767 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 January 2007Delivered on: 13 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 124-126 quay road bridlington and 1 cambridge street bridlington. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 April 2004Delivered on: 19 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being the albion hotel 35 hilderthorpe road bridlington. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 December 1996Delivered on: 28 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 land and buildings on the north of bridlington road hunmnby part t/n: NYK179040 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
5 March 1996Delivered on: 8 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Charge
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 February 1996Delivered on: 5 March 1996
Persons entitled: Lloyds 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 land & premises situated on the orth side of bridlington street being the main road from bridlington to hunmanby all buildings & fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 54
(4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 54
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 54
(4 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 54
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 54
(4 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 54
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 June 2011Termination of appointment of Paul Topham as a director (2 pages)
14 June 2011Termination of appointment of Paul Topham as a director (2 pages)
24 May 2011Director's details changed for Paul Alan Topham on 27 April 2011 (2 pages)
24 May 2011Director's details changed for Lee Michael John Topham on 27 April 2011 (2 pages)
24 May 2011Director's details changed for Lee Michael John Topham on 27 April 2011 (2 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Gary Oscar Dalton Topham on 27 April 2011 (2 pages)
24 May 2011Secretary's details changed for Tracy Callghan on 27 April 2011 (1 page)
24 May 2011Director's details changed for Paul Alan Topham on 27 April 2011 (2 pages)
24 May 2011Secretary's details changed for Tracy Callghan on 27 April 2011 (1 page)
24 May 2011Director's details changed for Gary Oscar Dalton Topham on 27 April 2011 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 May 2008Director's change of particulars / lee topham / 15/05/2008 (1 page)
15 May 2008Director's change of particulars / lee topham / 15/05/2008 (1 page)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Secretary appointed tracy callghan (2 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Secretary appointed tracy callghan (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 13/15 bridlington road hunmanby filey north yorkshire YO14 0LR (1 page)
16 April 2008Registered office changed on 16/04/2008 from 13/15 bridlington road hunmanby filey north yorkshire YO14 0LR (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 May 2007Return made up to 27/04/07; full list of members (3 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Return made up to 27/04/07; full list of members (3 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
16 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 December 2004£ ic 72/54 01/10/04 £ sr 18@1=18 (1 page)
8 December 2004£ ic 72/54 01/10/04 £ sr 18@1=18 (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
18 May 2004Return made up to 27/04/04; full list of members (9 pages)
18 May 2004Return made up to 27/04/04; full list of members (9 pages)
19 April 2004Particulars of mortgage/charge (5 pages)
19 April 2004Particulars of mortgage/charge (5 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
18 March 2004Ad 31/12/03--------- £ si 2@1=2 £ ic 70/72 (2 pages)
18 March 2004Ad 31/12/03--------- £ si 2@1=2 £ ic 70/72 (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Secretary resigned (1 page)
15 May 2003Return made up to 27/04/03; full list of members (9 pages)
15 May 2003Return made up to 27/04/03; full list of members (9 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (9 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (9 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
31 July 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
27 March 2002Accounts for a small company made up to 31 December 2001 (9 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (9 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
3 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
10 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2000£ sr 30@1 04/10/99 (1 page)
30 June 2000£ sr 30@1 04/10/99 (1 page)
5 June 2000Return made up to 27/04/00; change of members (9 pages)
5 June 2000Return made up to 27/04/00; change of members (9 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (9 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
22 May 1999Return made up to 27/04/99; full list of members (6 pages)
22 May 1999Return made up to 27/04/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (10 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (10 pages)
7 April 1999Registered office changed on 07/04/99 from: union house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
7 April 1999Registered office changed on 07/04/99 from: union house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
21 June 1998Accounts for a small company made up to 31 October 1997 (9 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (9 pages)
20 May 1998Return made up to 27/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(5 pages)
20 May 1998Return made up to 27/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(5 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
6 June 1997Return made up to 27/04/97; no change of members (4 pages)
6 June 1997Return made up to 27/04/97; no change of members (4 pages)
28 December 1996Particulars of mortgage/charge (4 pages)
28 December 1996Particulars of mortgage/charge (4 pages)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
16 April 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
5 March 1996Particulars of mortgage/charge (4 pages)
5 March 1996Particulars of mortgage/charge (4 pages)
31 October 1995Accounting reference date notified as 31/10 (1 page)
31 October 1995Accounting reference date notified as 31/10 (1 page)
24 October 1995Ad 01/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 1995Ad 01/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
1 May 1995Secretary resigned;new director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
1 May 1995Secretary resigned;new director appointed (2 pages)
1 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Incorporation (30 pages)
27 April 1995Incorporation (30 pages)