Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director Name | Lee Michael John Topham |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Tracy Callghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Alec Lindsay Grassby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Director Name | Hildegarde Maria Magdalena Grassby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle Scunthorpe North Lincolnshire DN17 4LZ |
Director Name | Cedric Henry Topham |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Director Name | Moira Topham |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Nurse(Srn) |
Correspondence Address | 99 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Alec Lindsay Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mary Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 34 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Director Name | Julian Cedric Topham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2004) |
Role | Engineer |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Director Name | Paul Alan Topham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Julian Cedric Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2006) |
Role | Office Manageress |
Correspondence Address | Rose Cottage Gransmoor Driffield East Yorkshire YO25 8HX |
Secretary Name | Lee Michael John Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Kingsgate Bridlington North Humberside YO15 3NQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | becktransformervalves.co.uk |
---|
Registered Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 3 other UK companies use this postal address |
27 at £1 | Gary Oscar Dalton Topham 50.00% Ordinary A |
---|---|
27 at £1 | Lee Michael John Topham 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £699,340 |
Cash | £86,521 |
Current Liabilities | £546,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
1 April 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 June 2011 | Termination of appointment of Paul Topham as a director (2 pages) |
14 June 2011 | Termination of appointment of Paul Topham as a director (2 pages) |
24 May 2011 | Director's details changed for Paul Alan Topham on 27 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Lee Michael John Topham on 27 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Lee Michael John Topham on 27 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Gary Oscar Dalton Topham on 27 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Tracy Callghan on 27 April 2011 (1 page) |
24 May 2011 | Director's details changed for Paul Alan Topham on 27 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Tracy Callghan on 27 April 2011 (1 page) |
24 May 2011 | Director's details changed for Gary Oscar Dalton Topham on 27 April 2011 (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 May 2008 | Director's change of particulars / lee topham / 15/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / lee topham / 15/05/2008 (1 page) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 May 2008 | Secretary appointed tracy callghan (2 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Secretary appointed tracy callghan (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 13/15 bridlington road hunmanby filey north yorkshire YO14 0LR (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 13/15 bridlington road hunmanby filey north yorkshire YO14 0LR (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 27/04/06; full list of members
|
16 May 2006 | Return made up to 27/04/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members
|
9 May 2005 | Return made up to 27/04/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Total 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 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
19 April 2004 | Particulars of mortgage/charge (5 pages) |
19 April 2004 | Particulars of mortgage/charge (5 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
18 March 2004 | Ad 31/12/03--------- £ si 2@1=2 £ ic 70/72 (2 pages) |
18 March 2004 | Ad 31/12/03--------- £ si 2@1=2 £ ic 70/72 (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
15 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 27/04/02; full list of members
|
31 July 2002 | Return made up to 27/04/02; full list of members
|
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Return made up to 27/04/01; full list of members
|
10 May 2001 | Return made up to 27/04/01; full list of members
|
30 June 2000 | £ sr 30@1 04/10/99 (1 page) |
30 June 2000 | £ sr 30@1 04/10/99 (1 page) |
5 June 2000 | Return made up to 27/04/00; change of members (9 pages) |
5 June 2000 | Return made up to 27/04/00; change of members (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (10 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (10 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: union house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: union house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
20 May 1998 | Return made up to 27/04/98; no change of members
|
20 May 1998 | Return made up to 27/04/98; no change of members
|
29 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
6 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
6 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
28 December 1996 | Particulars of mortgage/charge (4 pages) |
28 December 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
16 April 1996 | Return made up to 27/04/96; full list of members
|
16 April 1996 | Return made up to 27/04/96; full list of members
|
8 March 1996 | Particulars of mortgage/charge (4 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
5 March 1996 | Particulars of mortgage/charge (4 pages) |
5 March 1996 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Accounting reference date notified as 31/10 (1 page) |
31 October 1995 | Accounting reference date notified as 31/10 (1 page) |
24 October 1995 | Ad 01/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 1995 | Ad 01/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
1 May 1995 | Secretary resigned;new director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
1 May 1995 | Secretary resigned;new director appointed (2 pages) |
1 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Incorporation (30 pages) |
27 April 1995 | Incorporation (30 pages) |