Company NameDljdirect Ltd
Company StatusDissolved
Company Number03749535
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date26 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration11 years (closed 26 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NamePaul Charles Whitehead
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDual Nationality Can
StatusClosed
Appointed31 August 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NameFemi Sobo-Allen
StatusClosed
Appointed13 July 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 January 2013)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Hector William Hepburn Sants
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2002)
RoleGlobal Head Of International E
Correspondence AddressCourt Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameJames Lawrence Alexandre
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2001)
RolePresident & Ceo Dlji
Correspondence Address33 Blomfield Road
London
W9 1AA
Director NameKevin Blake Darcy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2002)
RoleCEO
Correspondence Address387 Brookside Avenue
Allendale
Nj 07401
United States
Director NamePeter Vincent Gormley
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 March 2000)
RoleCompany Director
Correspondence AddressPinehill
Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Director NameMr John Richard Gulliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2001)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressWaterside
Bledlow Road
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameRichard Scott Pechter
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2001)
RoleChairman Of Financial Services
Correspondence Address1 Magnolia Place
Summit
New Jersey 07901
United States
Director NameJohn Ronald Morgan
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2001)
RoleManaging Director
Correspondence AddressFlat 5
35 Pont Street
London
SW1X 0BB
Director NameRosemary Theresa McFadden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2002)
RoleSenior Vp
Correspondence Address216 Elberon Avenue
Allenhurst
Nj 07011
United States
Director NameMr Mark Davis Tubby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2002)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Director NameJan Nyholm
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed16 August 2000(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 30 August 2001)
RoleManaging Director
Correspondence Address8 Turner House
Clevedon Road
East Twickenham
Middlesex
TW1 2TE
Director NameShaun Pratley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2002)
RoleStockbroker
Correspondence Address30 Meadow Road
Bromley
Kent
BR2 0DX
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed04 September 2001(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Director NameScott Stuart McConnell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2001(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 25 July 2002)
RoleAccountant
Correspondence Address12 Lullington Garth
London
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameTimothy Peter Pinnington
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2004)
RoleBanker
Correspondence Address9 Knightsbridge Close
Wilmslow
Cheshire
SK9 2GQ
Director NameBharat Bhagwanzi Masrani
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressFlat 6
2 Avenue Road
London
NW8 7PU
Director NameLise Marie Nancy Arnett
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2004)
RoleCompany Director
Correspondence AddressSilverdale
Goughs Lane
Knutsford
WA16 8QN
Secretary NameCaroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address24 Lakeside View
Rawdon
Leeds
West Yorkshire
LS19 6RN
Secretary NameCaroline Jane Bradley
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address24 Lakeside View
Rawdon
Leeds
West Yorkshire
LS19 6RN
Secretary NameMr Jeffrey Lader
NationalityBritish
StatusResigned
Appointed16 January 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMichael Alexander Foulkes
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2006)
RoleBanker
Correspondence Address466a Shadwell Lane
Leeds
West Yorkshire
LS17 8BA
Director NameAngus Michael Rigby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48.3m at $1Td Waterhouse Investor Services (Europe) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 January 2013Final Gazette dissolved following liquidation (1 page)
26 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2013Final Gazette dissolved following liquidation (1 page)
26 October 2012Return of final meeting in a members' voluntary winding up (5 pages)
26 October 2012Resolution insolvency:special resolution ;- "books,records.etc" (1 page)
26 October 2012Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (1 page)
26 October 2012Return of final meeting in a members' voluntary winding up (5 pages)
4 January 2012Termination of appointment of Philip Ireland as a director (1 page)
4 January 2012Termination of appointment of Philip Anthony Ireland as a director on 30 November 2011 (1 page)
8 November 2011Appointment of a voluntary liquidator (1 page)
8 November 2011Declaration of solvency (3 pages)
8 November 2011Declaration of solvency (3 pages)
8 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-31
(2 pages)
8 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 November 2011Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX on 8 November 2011 (2 pages)
8 November 2011Appointment of a voluntary liquidator (1 page)
8 November 2011Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX on 8 November 2011 (2 pages)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
15 July 2011Termination of appointment of Jeffrey Lader as a secretary (1 page)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
15 July 2011Termination of appointment of Jeffrey Lader as a secretary (1 page)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • USD 48,259,942
(4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • USD 48,259,942
(4 pages)
13 September 2010Appointment of Paul Charles Whitehead as a director (3 pages)
13 September 2010Termination of appointment of Angus Rigby as a director (2 pages)
13 September 2010Termination of appointment of Angus Rigby as a director (2 pages)
13 September 2010Appointment of Paul Charles Whitehead as a director (3 pages)
12 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
12 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
17 November 2009Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Angus Michael Rigby on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Angus Michael Rigby on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 August 2009Accounts made up to 31 October 2008 (7 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 October 2007 (9 pages)
28 August 2008Full accounts made up to 31 October 2007 (9 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
29 May 2007Return made up to 31/10/06; full list of members (8 pages)
29 May 2007Return made up to 31/10/06; full list of members (8 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
22 January 2007Full accounts made up to 31 October 2006 (9 pages)
22 January 2007Full accounts made up to 31 October 2006 (9 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
4 April 2006Full accounts made up to 31 October 2005 (9 pages)
4 April 2006Full accounts made up to 31 October 2005 (9 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
22 February 2005Full accounts made up to 31 October 2004 (9 pages)
22 February 2005Full accounts made up to 31 October 2004 (9 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
2 December 2004Return made up to 31/10/04; no change of members (7 pages)
2 December 2004Return made up to 31/10/04; no change of members (7 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 October 2003 (13 pages)
19 May 2004Full accounts made up to 31 October 2003 (13 pages)
28 January 2004Registered office changed on 28/01/04 from: td waterhouse triton court 14-18 finsbury square london EC2A 1BD (1 page)
28 January 2004Registered office changed on 28/01/04 from: td waterhouse triton court 14-18 finsbury square london EC2A 1BD (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
6 November 2003Return made up to 31/10/03; no change of members (8 pages)
6 November 2003Return made up to 31/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/03
(8 pages)
21 October 2003Us$ ic 70000000/48259942 29/08/03 us$ sr 21740058@1=21740058 (3 pages)
21 October 2003Us$ ic 70000000/48259942 29/08/03 us$ sr 21740058@1=21740058 (3 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
1 August 2003Resolutions
  • RES13 ‐ Payment 25/07/03
(1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Resolutions
  • RES13 ‐ Payment 25/07/03
(1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Declaration of shares redemption:auditor's report (3 pages)
1 August 2003Declaration of shares redemption:auditor's report (3 pages)
1 August 2003Director's particulars changed (1 page)
22 July 2003Full accounts made up to 31 October 2002 (14 pages)
22 July 2003Full accounts made up to 31 October 2002 (14 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
17 December 2002Return made up to 31/10/02; full list of members (8 pages)
17 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
19 August 2002Full accounts made up to 31 December 2001 (11 pages)
19 August 2002Full accounts made up to 31 December 2001 (11 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
10 April 2002Return made up to 06/04/02; full list of members (8 pages)
10 April 2002Return made up to 06/04/02; full list of members (8 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: capstan house 1 clove crescent london E14 2BH (1 page)
8 March 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: capstan house 1 clove crescent london E14 2BH (1 page)
8 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Ad 25/06/01--------- us$ si 14000000@1=14000000 us$ ic 56000001/70000001 (2 pages)
24 July 2001Ad 25/06/01--------- us$ si 14000000@1=14000000 us$ ic 56000001/70000001 (2 pages)
27 April 2001Return made up to 06/04/01; full list of members (9 pages)
27 April 2001Return made up to 06/04/01; full list of members (9 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Ad 26/03/01--------- us$ si 11000000@1=11000000 us$ ic 45000001/56000001 (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Ad 26/03/01--------- us$ si 11000000@1=11000000 us$ ic 45000001/56000001 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Ad 16/08/00--------- us$ si 20000000@1=20000000 us$ ic 25000001/45000001 (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Ad 16/08/00--------- us$ si 20000000@1=20000000 us$ ic 25000001/45000001 (2 pages)
25 May 2000Return made up to 06/04/00; full list of members (13 pages)
25 May 2000Return made up to 06/04/00; full list of members (13 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
25 February 2000Ad 18/02/00--------- us$ si 10000000@1=10000000 us$ ic 15000001/25000001 (2 pages)
25 February 2000Ad 18/02/00--------- us$ si 10000000@1=10000000 us$ ic 15000001/25000001 (2 pages)
30 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 December 1999Ad 02/12/99--------- us$ si 15000000@1=15000000 us$ ic 1/15000001 (2 pages)
9 December 1999Ad 02/12/99--------- us$ si 15000000@1=15000000 us$ ic 1/15000001 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (3 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: 1 clove crescent east india dock london E14 2BH (1 page)
14 May 1999Registered office changed on 14/05/99 from: 1 clove crescent east india dock london E14 2BH (1 page)
14 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/05/99
(1 page)
14 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/05/99
(1 page)
6 April 1999Incorporation (18 pages)
6 April 1999Incorporation (18 pages)