Wickersley
Rotherham
South Yorkshire
S66 1DU
Director Name | Mr Bruce John Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Paul Michael Brammer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Director Of Services |
Country of Residence | England |
Correspondence Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mrs Kelly Louise Kendall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(25 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
Secretary Name | Mrs Vera Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 7 Grange Court Wickersley Rotherham South Yorkshire S66 0YP |
Director Name | Patricia Webb-Hodges |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Wesley Lodge High Street, Wroot Doncaster South Yorkshire DN9 2BT |
Secretary Name | Mrs Maureen Anne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 March 2011) |
Role | Personal Assistant |
Correspondence Address | 92 Munsbrough Lane Greasborough Rotherham South Yorkshire S61 4NT |
Director Name | Mr James Richard Wilson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 West Avenue Chellaston Derby Derbyshire DE73 1SG |
Director Name | Mr Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2014) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helmsley Road Sandal Wakefield West Yorkshire WF2 6QU |
Director Name | Mrs Marie Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 2008) |
Role | Secretary |
Correspondence Address | Larch House First Lane Wickersley Rotherham South Yorkshire S66 1DU |
Secretary Name | Mrs Marie Cragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Larch House First Lane Wickersley Rotherham South Yorkshire S66 1DU |
Director Name | Mr Steven Dominic Street |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2012) |
Role | Director Of Recruitment (West) |
Country of Residence | United Kingdom |
Correspondence Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Anthony Newton Boorman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 April 2024) |
Role | Director Of Strategic Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mrs Lisa Helen Gainsford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | stafforce.co.uk |
---|---|
Telephone | 0114 3840105 |
Telephone region | Sheffield |
Registered Address | Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £51,674,125 |
Gross Profit | £7,112,191 |
Net Worth | £2,053,462 |
Cash | £1,373,764 |
Current Liabilities | £11,270,356 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2011 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
1 February 2021 | Termination of appointment of Lisa Helen Gainsford as a director on 1 February 2021 (1 page) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 July 2019 | Satisfaction of charge 036061740008 in full (1 page) |
16 July 2019 | Satisfaction of charge 6 in full (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
18 December 2018 | Satisfaction of charge 3 in full (1 page) |
18 December 2018 | Satisfaction of charge 7 in full (1 page) |
18 December 2018 | Satisfaction of charge 4 in full (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 April 2018 | Registration of charge 036061740009, created on 6 April 2018 (39 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Director's details changed for Mr Bruce John Allen on 22 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Bruce John Allen on 22 March 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages) |
11 April 2016 | Memorandum and Articles of Association (7 pages) |
11 April 2016 | Memorandum and Articles of Association (7 pages) |
1 March 2016 | Company name changed stafforce personnel LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed stafforce personnel LIMITED\certificate issued on 01/03/16
|
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
18 December 2015 | Registration of charge 036061740008, created on 16 December 2015 (9 pages) |
18 December 2015 | Registration of charge 036061740008, created on 16 December 2015 (9 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
25 October 2012 | Termination of appointment of Steven Street as a director (1 page) |
25 October 2012 | Termination of appointment of Steven Street as a director (1 page) |
4 October 2012 | Sect 519 (1 page) |
4 October 2012 | Sect 519 (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
5 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
5 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Appointment of Mr Paul Michael Brammer as a director (2 pages) |
2 May 2012 | Appointment of Mr Paul Michael Brammer as a director (2 pages) |
9 January 2012 | Appointment of Mr Steven Dominic Street as a director (2 pages) |
9 January 2012 | Appointment of Mr Steven Dominic Street as a director (2 pages) |
5 January 2012 | Appointment of Mr Anthony Newton Boorman as a director (2 pages) |
5 January 2012 | Appointment of Mr Anthony Newton Boorman as a director (2 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
21 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Maureen Cook as a secretary (1 page) |
1 April 2011 | Termination of appointment of Maureen Cook as a secretary (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/06/08; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / bruce allen / 09/01/2009 (1 page) |
26 June 2009 | Return made up to 24/06/08; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / bruce allen / 09/01/2009 (1 page) |
16 January 2009 | Appointment terminated director james wilson (1 page) |
16 January 2009 | Appointment terminated director james wilson (1 page) |
17 November 2008 | Secretary appointed mrs marie cragg (1 page) |
17 November 2008 | Appointment terminated director marie cragg (1 page) |
17 November 2008 | Appointment terminated director marie cragg (1 page) |
17 November 2008 | Secretary appointed mrs marie cragg (1 page) |
16 September 2008 | Director appointed mrs marie cragg (1 page) |
16 September 2008 | Director appointed mrs marie cragg (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 June 2008 | Director's change of particulars / bruce allen / 24/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / bruce allen / 24/06/2008 (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
4 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 February 2004 | Particulars of mortgage/charge (6 pages) |
4 February 2004 | Particulars of mortgage/charge (6 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
27 March 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 August 1999 | Return made up to 29/07/99; full list of members
|
26 August 1999 | Return made up to 29/07/99; full list of members
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Company name changed nicholas associates leisure limi ted\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Company name changed nicholas associates leisure limi ted\certificate issued on 14/01/99 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Ad 30/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 December 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
22 December 1998 | Ad 30/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 July 1998 | Incorporation (13 pages) |
29 July 1998 | Incorporation (13 pages) |