Company NameNicholas Associates Group Limited
Company StatusActive
Company Number03606174
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Previous NamesNicholas Associates Leisure Limited and Stafforce Personnel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLarch House First Lane
Wickersley
Rotherham
South Yorkshire
S66 1DU
Director NameMr Bruce John Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Paul Michael Brammer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(13 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleDirector Of Services
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Paul Anthony Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(25 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMrs Kelly Louise Kendall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(25 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Secretary NameMrs Vera Jane Harris
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address7 Grange Court
Wickersley
Rotherham
South Yorkshire
S66 0YP
Director NamePatricia Webb-Hodges
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressWesley Lodge
High Street, Wroot
Doncaster
South Yorkshire
DN9 2BT
Secretary NameMrs Maureen Anne Cook
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 March 2011)
RolePersonal Assistant
Correspondence Address92 Munsbrough Lane
Greasborough
Rotherham
South Yorkshire
S61 4NT
Director NameMr James Richard Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 West Avenue
Chellaston
Derby
Derbyshire
DE73 1SG
Director NameMr Ian Taylor Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Helmsley Road
Sandal
Wakefield
West Yorkshire
WF2 6QU
Director NameMrs Marie Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2008)
RoleSecretary
Correspondence AddressLarch House First Lane
Wickersley
Rotherham
South Yorkshire
S66 1DU
Secretary NameMrs Marie Cragg
NationalityBritish
StatusResigned
Appointed17 November 2008(10 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressLarch House First Lane
Wickersley
Rotherham
South Yorkshire
S66 1DU
Director NameMr Steven Dominic Street
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(13 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2012)
RoleDirector Of Recruitment (West)
Country of ResidenceUnited Kingdom
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Anthony Newton Boorman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 April 2024)
RoleDirector Of Strategic Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMrs Lisa Helen Gainsford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2016(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitestafforce.co.uk
Telephone0114 3840105
Telephone regionSheffield

Location

Registered AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£51,674,125
Gross Profit£7,112,191
Net Worth£2,053,462
Cash£1,373,764
Current Liabilities£11,270,356

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

6 April 2018Delivered on: 10 April 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2011Delivered on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10342768 with the bank.
Outstanding
13 October 2010Delivered on: 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,010,000 credited to account designation with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
28 January 2004Delivered on: 4 February 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 2003Delivered on: 27 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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
26 April 1999Delivered on: 1 May 1999
Satisfied on: 23 July 2004
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
15 April 1999Delivered on: 16 April 1999
Satisfied on: 15 January 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Lisa Helen Gainsford as a director on 1 February 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (23 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 July 2019Satisfaction of charge 036061740008 in full (1 page)
16 July 2019Satisfaction of charge 6 in full (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 December 2018Satisfaction of charge 3 in full (1 page)
18 December 2018Satisfaction of charge 7 in full (1 page)
18 December 2018Satisfaction of charge 4 in full (1 page)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 April 2018Registration of charge 036061740009, created on 6 April 2018 (39 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 June 2016Director's details changed for Mr Bruce John Allen on 22 March 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,004
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,004
(7 pages)
1 June 2016Director's details changed for Mr Bruce John Allen on 22 March 2016 (2 pages)
25 May 2016Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages)
11 April 2016Memorandum and Articles of Association (7 pages)
11 April 2016Memorandum and Articles of Association (7 pages)
1 March 2016Company name changed stafforce personnel LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
1 March 2016Company name changed stafforce personnel LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approved debenture loan guarantee 14/12/2015
(4 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approved debenture loan guarantee 14/12/2015
  • RES13 ‐ Approved debenture loan guarantee 14/12/2015
(4 pages)
18 December 2015Registration of charge 036061740008, created on 16 December 2015 (9 pages)
18 December 2015Registration of charge 036061740008, created on 16 December 2015 (9 pages)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,004
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,004
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,004
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,004
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,004
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,004
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
25 October 2012Termination of appointment of Steven Street as a director (1 page)
25 October 2012Termination of appointment of Steven Street as a director (1 page)
4 October 2012Sect 519 (1 page)
4 October 2012Sect 519 (1 page)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
2 May 2012Appointment of Mr Paul Michael Brammer as a director (2 pages)
2 May 2012Appointment of Mr Paul Michael Brammer as a director (2 pages)
9 January 2012Appointment of Mr Steven Dominic Street as a director (2 pages)
9 January 2012Appointment of Mr Steven Dominic Street as a director (2 pages)
5 January 2012Appointment of Mr Anthony Newton Boorman as a director (2 pages)
5 January 2012Appointment of Mr Anthony Newton Boorman as a director (2 pages)
12 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 1,004.00
(6 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 1,004.00
(6 pages)
21 June 2011Full accounts made up to 31 December 2010 (22 pages)
21 June 2011Full accounts made up to 31 December 2010 (22 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 April 2011Termination of appointment of Maureen Cook as a secretary (1 page)
1 April 2011Termination of appointment of Maureen Cook as a secretary (1 page)
9 March 2011Auditor's resignation (1 page)
9 March 2011Auditor's resignation (1 page)
27 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (19 pages)
16 October 2009Full accounts made up to 31 December 2008 (19 pages)
13 August 2009Return made up to 24/06/09; full list of members (4 pages)
13 August 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Return made up to 24/06/08; full list of members (4 pages)
26 June 2009Director's change of particulars / bruce allen / 09/01/2009 (1 page)
26 June 2009Return made up to 24/06/08; full list of members (4 pages)
26 June 2009Director's change of particulars / bruce allen / 09/01/2009 (1 page)
16 January 2009Appointment terminated director james wilson (1 page)
16 January 2009Appointment terminated director james wilson (1 page)
17 November 2008Secretary appointed mrs marie cragg (1 page)
17 November 2008Appointment terminated director marie cragg (1 page)
17 November 2008Appointment terminated director marie cragg (1 page)
17 November 2008Secretary appointed mrs marie cragg (1 page)
16 September 2008Director appointed mrs marie cragg (1 page)
16 September 2008Director appointed mrs marie cragg (1 page)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
30 June 2008Director's change of particulars / bruce allen / 24/06/2008 (1 page)
30 June 2008Director's change of particulars / bruce allen / 24/06/2008 (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (19 pages)
16 October 2007Full accounts made up to 31 December 2006 (19 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (22 pages)
26 October 2006Full accounts made up to 31 December 2005 (22 pages)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
4 October 2005Full accounts made up to 31 December 2004 (17 pages)
4 October 2005Full accounts made up to 31 December 2004 (17 pages)
27 June 2005Return made up to 24/06/05; full list of members (3 pages)
27 June 2005Return made up to 24/06/05; full list of members (3 pages)
28 July 2004Full accounts made up to 31 December 2003 (15 pages)
28 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 March 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
27 March 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
9 October 2001Full accounts made up to 31 December 2000 (19 pages)
9 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 August 2000Return made up to 29/07/00; full list of members (6 pages)
11 August 2000Return made up to 29/07/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
13 January 1999Company name changed nicholas associates leisure limi ted\certificate issued on 14/01/99 (2 pages)
13 January 1999Company name changed nicholas associates leisure limi ted\certificate issued on 14/01/99 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Ad 30/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 1998Registered office changed on 22/12/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
22 December 1998Ad 30/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 July 1998Incorporation (13 pages)
29 July 1998Incorporation (13 pages)