Blossom Street
York
YO24 1AH
Director Name | Mr Simon Gary Breakspear |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Richard James Howells |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(26 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(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 | Nigel Charles Andrew Greenwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Insurance Service |
Correspondence Address | 116 Umberslade Road Selly Oak Birmingham West Midlands B29 7SD |
Director Name | John Robert Timothy Ruddick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Insurance Service |
Country of Residence | United Kingdom |
Correspondence Address | Springbrook House Spring Lane, Lapworth Solihull West Midlands B94 5NS |
Secretary Name | Nigel Charles Andrew Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Insurance Service |
Correspondence Address | 116 Umberslade Road Selly Oak Birmingham West Midlands B29 7SD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Michael Sean Allison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 April 2009) |
Role | Insurance Services |
Correspondence Address | 2204 Stratford Road Hockley Heath Solihull West Midlands B94 6NU |
Director Name | Mrs Julia Herdman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Bruces Way Stratford Upon Avon Warwickshire CV37 9JH |
Secretary Name | John Robert Timothy Ruddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 17 Milestone Drive West Hagley Stourbridge West Midlands DY9 0LP |
Secretary Name | Miss Helen Gasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Union Place 723 Pershore Road Selly Park Birmingham West Midlands B29 7NF |
Director Name | Miss Helen Gasser |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity 3 Trinity Park, Bickenhill Lane Birmingham B37 7ES |
Director Name | Mr David Alexander Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Member Services Director |
Country of Residence | England |
Correspondence Address | 3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Mrs Mary Jane Cross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Peter Richard Cobley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Jonathan Pearson Round |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(20 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Rajeev Ramniklal Raichura |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Ms Toni Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Website | personaltouchfs.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7671000 |
Telephone region | Birmingham |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Personal Touch Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,352 |
Net Worth | -£1,243,581 |
Current Liabilities | £1,937,828 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
27 April 2007 | Delivered on: 5 May 2007 Persons entitled: Personal Touch Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details. Outstanding |
---|
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (186 pages) |
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
17 March 2022 | Director's details changed for Ms Toni Smith on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Simon Gary Breakspear on 17 March 2022 (2 pages) |
31 January 2022 | Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page) |
14 January 2022 | Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 14 January 2022 (1 page) |
21 December 2021 | Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
11 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Ms Toni Smith as a director on 27 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Rajeev Raichura as a director on 27 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
13 May 2019 | Termination of appointment of Peter Richard Cobley as a director on 30 April 2019 (1 page) |
16 April 2019 | Director's details changed for Mrs Mary Jane Cross on 16 April 2019 (2 pages) |
8 March 2019 | Appointment of Mr Simon Gary Breakspear as a director on 1 March 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
9 August 2018 | Termination of appointment of David Alexander Edwards as a director on 31 July 2018 (1 page) |
20 February 2018 | Statement of company's objects (2 pages) |
20 February 2018 | Resolutions
|
6 February 2018 | Satisfaction of charge 1 in full (1 page) |
2 February 2018 | Satisfaction of charge 1 in part (1 page) |
2 February 2018 | Registered office address changed from Trinity 3 Trinity Park, Solihull Birmingham West Midlands B37 7ES to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Mr Adam Robert Castleton as a director on 30 January 2018 (2 pages) |
2 February 2018 | Appointment of Ms Sapna Bedi Fitzgerald as a secretary on 30 January 2018 (2 pages) |
2 February 2018 | Appointment of Mr Jonathan Pearson Round as a director on 30 January 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 March 2016 | Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages) |
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
27 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 March 2015 | Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 July 2014 | Appointment of Mr David Alexander Edwards as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr David Alexander Edwards as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Mary Jane Cross as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Mary Jane Cross as a director on 28 July 2014 (2 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 July 2012 | Termination of appointment of John Ruddick as a director (1 page) |
20 July 2012 | Termination of appointment of John Ruddick as a director (1 page) |
4 January 2012 | Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 June 2011 | Appointment of Miss Helen Gasser as a director (2 pages) |
2 June 2011 | Appointment of Miss Helen Gasser as a director (2 pages) |
2 June 2011 | Termination of appointment of Julia Herdman as a director (1 page) |
2 June 2011 | Termination of appointment of Julia Herdman as a director (1 page) |
9 February 2011 | Termination of appointment of Helen Gasser as a secretary (1 page) |
9 February 2011 | Termination of appointment of Helen Gasser as a secretary (1 page) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 November 2009 | Director's details changed for Julia Herdman on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julia Herdman on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julia Herdman on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Robert Timothy Ruddick on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for John Robert Timothy Ruddick on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for John Robert Timothy Ruddick on 2 November 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 May 2009 | Appointment terminated director michael allison (1 page) |
21 May 2009 | Appointment terminated director michael allison (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page) |
1 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
1 October 2007 | Auditor's resignation (1 page) |
1 October 2007 | Auditor's resignation (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
5 May 2007 | Particulars of mortgage/charge (7 pages) |
5 May 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
21 November 2006 | Return made up to 28/10/06; full list of members (4 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (4 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Return made up to 28/10/05; full list of members; amend (9 pages) |
10 May 2006 | Return made up to 28/10/05; full list of members; amend (9 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
5 January 2005 | Company name changed personal touch LIMITED\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed personal touch LIMITED\certificate issued on 05/01/05 (2 pages) |
2 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members
|
5 November 2003 | Return made up to 28/10/03; full list of members
|
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: hill farm house warwick road chadwick end solihull west midlands B93 0BG (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: hill farm house warwick road chadwick end solihull west midlands B93 0BG (1 page) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
1 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
8 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 24 calthorpe road edgbaston birmingham B15 1RP (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 24 calthorpe road edgbaston birmingham B15 1RP (1 page) |
17 April 1998 | Ad 17/03/98--------- £ si 198@1=198 £ ic 6/204 (2 pages) |
17 April 1998 | Ad 17/03/98--------- £ si 198@1=198 £ ic 6/204 (2 pages) |
5 February 1998 | £ nc 100/1000 19/12/97 (1 page) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | £ nc 100/1000 19/12/97 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1997 | Ad 28/10/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
31 December 1997 | Ad 28/10/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
30 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Incorporation (12 pages) |
28 October 1997 | Incorporation (12 pages) |