Company NamePersonal Touch Administration Services Limited
DirectorsSimon Gary Breakspear and Richard James Howells
Company StatusActive
Company Number03456365
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Previous NamePersonal Touch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Sapna Bedi Fitzgerald
StatusCurrent
Appointed30 January 2018(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Simon Gary Breakspear
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(21 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(26 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameNigel Charles Andrew Greenwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleInsurance Service
Correspondence Address116 Umberslade Road
Selly Oak
Birmingham
West Midlands
B29 7SD
Director NameJohn Robert Timothy Ruddick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleInsurance Service
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbrook House
Spring Lane, Lapworth
Solihull
West Midlands
B94 5NS
Secretary NameNigel Charles Andrew Greenwood
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleInsurance Service
Correspondence Address116 Umberslade Road
Selly Oak
Birmingham
West Midlands
B29 7SD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMichael Sean Allison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 April 2009)
RoleInsurance Services
Correspondence Address2204 Stratford Road
Hockley Heath
Solihull
West Midlands
B94 6NU
Director NameMrs Julia Herdman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Bruces Way
Stratford Upon Avon
Warwickshire
CV37 9JH
Secretary NameJohn Robert Timothy Ruddick
NationalityBritish
StatusResigned
Appointed28 September 2006(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 December 2006)
RoleCompany Director
Correspondence Address17 Milestone Drive
West Hagley
Stourbridge
West Midlands
DY9 0LP
Secretary NameMiss Helen Gasser
NationalityBritish
StatusResigned
Appointed18 December 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Union Place 723 Pershore Road
Selly Park
Birmingham
West Midlands
B29 7NF
Director NameMiss Helen Gasser
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity 3 Trinity Park, Bickenhill Lane
Birmingham
B37 7ES
Director NameMr David Alexander Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleMember Services Director
Country of ResidenceEngland
Correspondence Address3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameMrs Mary Jane Cross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Peter Richard Cobley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Rajeev Ramniklal Raichura
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMs Toni Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH

Contact

Websitepersonaltouchfs.com
Email address[email protected]
Telephone0121 7671000
Telephone regionBirmingham

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Personal Touch Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,352
Net Worth-£1,243,581
Current Liabilities£1,937,828

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

27 April 2007Delivered 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

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (186 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (27 pages)
17 March 2022Director's details changed for Ms Toni Smith on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Simon Gary Breakspear on 17 March 2022 (2 pages)
31 January 2022Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page)
14 January 2022Registered 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 2021Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page)
1 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (21 pages)
5 January 2021Full accounts made up to 31 December 2019 (21 pages)
11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 November 2019Appointment of Ms Toni Smith as a director on 27 November 2019 (2 pages)
28 November 2019Appointment of Mr Rajeev Raichura as a director on 27 November 2019 (2 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 October 2019Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
13 May 2019Termination of appointment of Peter Richard Cobley as a director on 30 April 2019 (1 page)
16 April 2019Director's details changed for Mrs Mary Jane Cross on 16 April 2019 (2 pages)
8 March 2019Appointment of Mr Simon Gary Breakspear as a director on 1 March 2019 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
9 August 2018Termination of appointment of David Alexander Edwards as a director on 31 July 2018 (1 page)
20 February 2018Statement of company's objects (2 pages)
20 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 February 2018Satisfaction of charge 1 in full (1 page)
2 February 2018Satisfaction of charge 1 in part (1 page)
2 February 2018Registered 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 2018Appointment of Mr Adam Robert Castleton as a director on 30 January 2018 (2 pages)
2 February 2018Appointment of Ms Sapna Bedi Fitzgerald as a secretary on 30 January 2018 (2 pages)
2 February 2018Appointment of Mr Jonathan Pearson Round as a director on 30 January 2018 (2 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 March 2016Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages)
23 March 2016Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(4 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(4 pages)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
4 March 2015Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages)
4 March 2015Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages)
4 March 2015Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages)
27 November 2014Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(5 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 July 2014Appointment of Mr David Alexander Edwards as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr David Alexander Edwards as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mrs Mary Jane Cross as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mrs Mary Jane Cross as a director on 28 July 2014 (2 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(3 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 July 2012Termination of appointment of John Ruddick as a director (1 page)
20 July 2012Termination of appointment of John Ruddick as a director (1 page)
4 January 2012Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Appointment of Miss Helen Gasser as a director (2 pages)
2 June 2011Appointment of Miss Helen Gasser as a director (2 pages)
2 June 2011Termination of appointment of Julia Herdman as a director (1 page)
2 June 2011Termination of appointment of Julia Herdman as a director (1 page)
9 February 2011Termination of appointment of Helen Gasser as a secretary (1 page)
9 February 2011Termination of appointment of Helen Gasser as a secretary (1 page)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 November 2009Director's details changed for Julia Herdman on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julia Herdman on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julia Herdman on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Robert Timothy Ruddick on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for John Robert Timothy Ruddick on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for John Robert Timothy Ruddick on 2 November 2009 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
21 May 2009Appointment terminated director michael allison (1 page)
21 May 2009Appointment terminated director michael allison (1 page)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
7 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 January 2008Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page)
2 January 2008Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page)
1 November 2007Return made up to 28/10/07; full list of members (3 pages)
1 November 2007Return made up to 28/10/07; full list of members (3 pages)
1 October 2007Auditor's resignation (1 page)
1 October 2007Auditor's resignation (1 page)
25 September 2007Full accounts made up to 31 December 2006 (14 pages)
25 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
5 May 2007Particulars of mortgage/charge (7 pages)
5 May 2007Particulars of mortgage/charge (7 pages)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
21 November 2006Return made up to 28/10/06; full list of members (4 pages)
21 November 2006Return made up to 28/10/06; full list of members (4 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
10 May 2006Return made up to 28/10/05; full list of members; amend (9 pages)
10 May 2006Return made up to 28/10/05; full list of members; amend (9 pages)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
5 January 2005Company name changed personal touch LIMITED\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed personal touch LIMITED\certificate issued on 05/01/05 (2 pages)
2 November 2004Return made up to 28/10/04; full list of members (8 pages)
2 November 2004Return made up to 28/10/04; full list of members (8 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 November 2002Return made up to 28/10/02; full list of members (8 pages)
20 November 2002Return made up to 28/10/02; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2001Return made up to 28/10/01; full list of members (7 pages)
2 November 2001Return made up to 28/10/01; full list of members (7 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 November 2000Return made up to 28/10/00; full list of members (7 pages)
3 November 2000Return made up to 28/10/00; full list of members (7 pages)
25 October 2000Registered office changed on 25/10/00 from: hill farm house warwick road chadwick end solihull west midlands B93 0BG (1 page)
25 October 2000Registered office changed on 25/10/00 from: hill farm house warwick road chadwick end solihull west midlands B93 0BG (1 page)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 November 1999Return made up to 28/10/99; full list of members (7 pages)
1 November 1999Return made up to 28/10/99; full list of members (7 pages)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1998Return made up to 28/10/98; full list of members (6 pages)
2 November 1998Return made up to 28/10/98; full list of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 24 calthorpe road edgbaston birmingham B15 1RP (1 page)
20 August 1998Registered office changed on 20/08/98 from: 24 calthorpe road edgbaston birmingham B15 1RP (1 page)
17 April 1998Ad 17/03/98--------- £ si 198@1=198 £ ic 6/204 (2 pages)
17 April 1998Ad 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 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1998£ nc 100/1000 19/12/97 (1 page)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1997Ad 28/10/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
31 December 1997Ad 28/10/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
30 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Incorporation (12 pages)
28 October 1997Incorporation (12 pages)