Company NameM.K.M. Building Supplies (Grimsby) Limited
Company StatusActive
Company Number03634743
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address699 Beverley High Road
Hull
East Yorkshire
HU6 7JN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameStephen Mark Kelly
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Boothferry Road
Hessle
North Humberside
HU13 9AZ
Director NameNigel Jackson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 12 March 2006)
RoleCompany Director
Correspondence Address6 Old Farm Court
Grimsby
South Humberside
DN37 0XY
Secretary NameNicolas Bingley Travis
NationalityBritish
StatusResigned
Appointed15 September 1999(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address8 Selkirk Avenue
Warmsworth
Doncaster
South Yorkshire
DN4 9PH
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr David Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Director NameWilliam Acton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years after company formation)
Appointment Duration13 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
HU8 8DE

Contact

Websitemkmbs.co.uk
Email address[email protected]
Telephone01482 345678
Telephone regionHull

Location

Registered AddressStoneferry Road
Hull
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.5k at £1Mkm Building Supplies LTD
75.00%
Ordinary
2.5k at £1Nigel Jackson
25.00%
Ordinary

Financials

Year2014
Turnover£4,822,094
Gross Profit£1,334,013
Net Worth£450,252
Cash£610
Current Liabilities£961,763

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

24 June 2020Delivered on: 30 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument.
Outstanding
27 August 2019Delivered on: 13 September 2019
Persons entitled: Factofrance S.A.

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 1 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2009Delivered on: 29 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the parties to the agreement to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 March 2006Delivered on: 29 March 2006
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of the Secured Finance Parties

Classification: Debenture
Secured details: All monies due or to become due by any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a land and buildings on the south side of eleanor street grimsby north lancashire and all the l/h property k/a land forming part of the land comprised in t/n HS196097. 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. See the mortgage charge document for full details.
Outstanding
4 May 2005Delivered on: 11 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
Outstanding
27 January 1999Delivered on: 2 February 1999
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding
3 August 1999Delivered on: 16 August 1999
Satisfied on: 10 July 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
13 June 2023Accounts for a small company made up to 30 September 2022 (26 pages)
30 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
9 May 2022Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages)
19 April 2022Accounts for a small company made up to 30 September 2021 (24 pages)
14 February 2022Termination of appointment of Keith Thomas as a secretary on 31 January 2022 (1 page)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
1 December 2021Satisfaction of charge 036347430007 in full (4 pages)
1 December 2021Satisfaction of charge 036347430009 in full (4 pages)
1 December 2021Satisfaction of charge 036347430006 in full (4 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
13 July 2021Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages)
13 July 2021Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page)
14 June 2021Accounts for a small company made up to 30 September 2020 (26 pages)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
19 May 2021Statement of capital following an allotment of shares on 16 September 2020
  • GBP 21,667
(3 pages)
21 October 2020Resolutions
  • RES13 ‐ Company be allotted and issue by the company so there are issue 16/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Memorandum and Articles of Association (28 pages)
30 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
28 July 2020Accounts for a small company made up to 30 September 2019 (29 pages)
30 June 2020Registration of charge 036347430009, created on 24 June 2020 (183 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
13 September 2019Satisfaction of charge 036347430006 in part (1 page)
13 September 2019Registration of charge 036347430008, created on 27 August 2019 (22 pages)
13 September 2019Satisfaction of charge 036347430007 in part (1 page)
28 June 2019Accounts for a small company made up to 30 September 2018 (27 pages)
3 April 2019Registration of charge 036347430007, created on 29 March 2019 (166 pages)
27 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (27 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
1 August 2017Registration of charge 036347430006, created on 27 July 2017 (126 pages)
1 August 2017Registration of charge 036347430006, created on 27 July 2017 (126 pages)
4 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 20,000
(3 pages)
4 July 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
4 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 20,000
(3 pages)
4 July 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 June 2017Satisfaction of charge 5 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 4 in full (4 pages)
20 June 2017Satisfaction of charge 3 in full (4 pages)
20 June 2017Satisfaction of charge 5 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 4 in full (4 pages)
20 June 2017Satisfaction of charge 3 in full (4 pages)
18 May 2017Accounts for a small company made up to 30 September 2016 (29 pages)
18 May 2017Accounts for a small company made up to 30 September 2016 (29 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 February 2016Full accounts made up to 30 September 2015 (16 pages)
15 February 2016Full accounts made up to 30 September 2015 (16 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(4 pages)
13 March 2015Full accounts made up to 30 September 2014 (17 pages)
13 March 2015Full accounts made up to 30 September 2014 (17 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
30 January 2014Full accounts made up to 30 September 2013 (15 pages)
30 January 2014Full accounts made up to 30 September 2013 (15 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(5 pages)
12 April 2013Full accounts made up to 30 September 2012 (15 pages)
12 April 2013Full accounts made up to 30 September 2012 (15 pages)
1 November 2012Termination of appointment of William Acton as a director (1 page)
1 November 2012Termination of appointment of William Acton as a director (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 April 2012Full accounts made up to 30 September 2011 (16 pages)
10 April 2012Full accounts made up to 30 September 2011 (16 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
11 March 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
11 March 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
11 March 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
11 March 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
11 March 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
11 March 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
11 March 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
10 February 2011Full accounts made up to 30 September 2010 (16 pages)
10 February 2011Full accounts made up to 30 September 2010 (16 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Full accounts made up to 30 September 2009 (15 pages)
17 June 2010Full accounts made up to 30 September 2009 (15 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2009Full accounts made up to 30 September 2008 (15 pages)
15 June 2009Full accounts made up to 30 September 2008 (15 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 May 2008Full accounts made up to 30 September 2007 (16 pages)
15 May 2008Full accounts made up to 30 September 2007 (16 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
5 October 2007New director appointed (3 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (3 pages)
5 October 2007Director resigned (1 page)
20 June 2007Full accounts made up to 30 September 2006 (16 pages)
20 June 2007Full accounts made up to 30 September 2006 (16 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Return made up to 18/09/06; full list of members (2 pages)
11 September 2006Return made up to 18/09/06; full list of members (2 pages)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
10 May 2006Auditor's resignation (1 page)
10 May 2006Auditor's resignation (1 page)
19 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
29 March 2006Particulars of mortgage/charge (12 pages)
29 March 2006Particulars of mortgage/charge (12 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (4 pages)
28 March 2006New director appointed (4 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Memorandum and Articles of Association (5 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006Memorandum and Articles of Association (5 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
7 November 2005Return made up to 18/09/05; full list of members; amend (7 pages)
7 November 2005Return made up to 18/09/05; full list of members; amend (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
22 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 September 2002Return made up to 18/09/02; full list of members (7 pages)
27 September 2002Return made up to 18/09/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 September 2001Return made up to 18/09/01; full list of members (7 pages)
20 September 2001Return made up to 18/09/01; full list of members (7 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 2000Return made up to 18/09/99; full list of members; amend (7 pages)
17 May 2000Return made up to 18/09/99; full list of members; amend (7 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 September 1999New secretary appointed (2 pages)
16 August 1999Particulars of mortgage/charge (7 pages)
16 August 1999Particulars of mortgage/charge (7 pages)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
15 February 1999Ad 04/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Ad 04/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
2 February 1999Particulars of mortgage/charge (6 pages)
2 February 1999Particulars of mortgage/charge (6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 September 1998Incorporation (18 pages)
18 September 1998Incorporation (18 pages)