Company Name15 Tewit Well Road Management Company Limited
Company StatusActive
Company Number03230781
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Pamela Jeanette Bowden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleMarketing Cxonsultant
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameSimon Jude Freeman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(6 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Secretary NameSimon Jude Freeman
NationalityBritish
StatusCurrent
Appointed01 June 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Director NameMr Owen Tregurtha Nancarrow
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(13 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PL
Director NameRanald Rory Henderson Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 1 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameIan Armour Parke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleManager
Correspondence AddressThe Garden Flat 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NamePhilip Walter Line
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleStudent
Correspondence AddressFlat 3 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameDaphne Miriam Hall
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleSculptor
Correspondence AddressFlat 2 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameSiobhan Turner
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameElisa Royds
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2000)
RoleSales Advisor
Correspondence AddressThe Garden Flat 15 Tewit Well Road
Harrogate
North Yorkshire
HG5 8JE
Secretary NamePhilip Walter Line
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 2000)
RoleCompany Director
Correspondence AddressFlat 3 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameCatherine Hitchen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2000)
RoleHairdresser
Correspondence AddressFlat 1 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameJill Alison Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 December 2000)
RoleMilitary Officer
Correspondence AddressFlat 2 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameRobin William Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2003)
RoleChemist
Correspondence AddressFlat 1, 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameRobin William Bell
NationalityBritish
StatusResigned
Appointed09 September 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2003)
RoleDriving Instructor
Correspondence AddressFlat 1, 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameGlynis Dunn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2002)
RoleSales Administrator
Correspondence AddressFlat2 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameRuth Jennifer Larsson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2007)
RoleAcademic Administrator
Correspondence AddressFlat 2 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NamePhilip Walter Line
NationalityBritish
StatusResigned
Appointed25 June 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressFlat 3 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameKatherine Latham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2010)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameNicholas Hudson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleRetired
Correspondence AddressThe Hollies Nidd Manor
Nidd
Harrogate
Yorkshire
HG3 3BJ
Director NameDavid Frederick James
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTattersall House
East Parade
Harrogate
North Yorkshire
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Owen Tregurtha Nancarrow
50.00%
Ordinary
25 at £1Brenda Freeman & Simon Jude Freeman
25.00%
Ordinary
25 at £1Pamela Bowden
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2015Director's details changed for Simon Jude Freeman on 7 August 2015 (2 pages)
10 August 2015Director's details changed for Simon Jude Freeman on 7 August 2015 (2 pages)
10 August 2015Director's details changed for Simon Jude Freeman on 7 August 2015 (2 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(7 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(7 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Termination of appointment of David Frederick James as a director on 28 November 2014 (1 page)
18 May 2015Termination of appointment of David Frederick James as a director on 28 November 2014 (1 page)
12 August 2014Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(8 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(8 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(8 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(8 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 13 April 2011 (1 page)
1 March 2011Appointment of David Frederick James as a director (3 pages)
1 March 2011Appointment of David Frederick James as a director (3 pages)
8 December 2010Termination of appointment of Katherine Latham as a director (1 page)
8 December 2010Termination of appointment of Katherine Latham as a director (1 page)
2 August 2010Director's details changed for Katherine Latham on 29 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Simon Jude Freeman on 29 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Katherine Latham on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Simon Jude Freeman on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Pamela Bowden on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Pamela Bowden on 29 July 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Appointment of Owen Tregurtha Nancarrow as a director (3 pages)
9 June 2010Appointment of Owen Tregurtha Nancarrow as a director (3 pages)
26 August 2009Return made up to 29/07/09; full list of members (5 pages)
26 August 2009Appointment terminated director nicholas hudson (1 page)
26 August 2009Return made up to 29/07/09; full list of members (5 pages)
26 August 2009Appointment terminated director nicholas hudson (1 page)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2008Return made up to 29/07/08; full list of members (5 pages)
26 August 2008Return made up to 29/07/08; full list of members (5 pages)
21 July 2008Appointment terminated director ruth larsson (1 page)
21 July 2008Appointment terminated director ruth larsson (1 page)
8 July 2008Director appointed nicholas hudson (2 pages)
8 July 2008Director appointed nicholas hudson (2 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 August 2007Return made up to 29/07/07; full list of members (4 pages)
31 August 2007Return made up to 29/07/07; full list of members (4 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
5 September 2006Return made up to 29/07/06; full list of members (3 pages)
5 September 2006Return made up to 29/07/06; full list of members (3 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 29/07/05; full list of members (3 pages)
15 August 2005Return made up to 29/07/05; full list of members (3 pages)
15 August 2005Location of register of members (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005New secretary appointed (1 page)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2004Return made up to 29/07/04; full list of members (10 pages)
27 September 2004Return made up to 29/07/04; full list of members (10 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
20 November 2003Return made up to 29/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 29/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Director resigned (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 July 2001Return made up to 29/07/01; full list of members (8 pages)
30 July 2001Return made up to 29/07/01; full list of members (8 pages)
15 January 2001New director appointed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
9 August 2000Return made up to 29/07/00; full list of members (8 pages)
9 August 2000Return made up to 29/07/00; full list of members (8 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
14 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: david smith crosswaite (accountants) 4-6 princes square harrogate north yorkshire HG1 1LX (1 page)
19 May 1998Registered office changed on 19/05/98 from: david smith crosswaite (accountants) 4-6 princes square harrogate north yorkshire HG1 1LX (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Registered office changed on 23/01/98 from: 15 tewit well road harrogate north yorkshire HG2 8JF (1 page)
23 January 1998Registered office changed on 23/01/98 from: 15 tewit well road harrogate north yorkshire HG2 8JF (1 page)
31 December 1997Director resigned (1 page)
31 December 1997£ nc 100/1000 06/12/97 (1 page)
31 December 1997Director resigned (1 page)
31 December 1997£ nc 100/1000 06/12/97 (1 page)
19 November 1997Return made up to 29/07/97; full list of members (8 pages)
19 November 1997Return made up to 29/07/97; full list of members (8 pages)
28 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
28 August 1996Ad 29/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1996Ad 29/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996Registered office changed on 05/08/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Registered office changed on 05/08/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
29 July 1996Incorporation (11 pages)
29 July 1996Incorporation (11 pages)