Headingley
Leeds
LS6 2UJ
Director Name | Mr Paul Francis Vining |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 21 Wingfield Road Cardiff CF14 1NJ Wales |
Director Name | Graham Jenkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 10 Llanerch Goed Llantwit Fardre Pontypridd Mid Glamorgan CF38 2TB Wales |
Director Name | Gordon Alan Lewis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Three Gables 1 Cory Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6LS Wales |
Director Name | Mr Jonathan James Vining |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Bishops Place Whitchurch Cardiff CF14 1LQ Wales |
Director Name | Mr Phillip Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14 Cliffwood View Barry Vale Of Glamorgan CF62 6RU Wales |
Director Name | Mr Phillip Richard Bryan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Taff Terrace Radyr Cardiff South Glamorgan CF4 8EE Wales |
Director Name | David Leonard Hamley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Ynys Y Coed Cardiff South Glamorgan CF5 2LU Wales |
Secretary Name | Patricia Frances Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | The Beeches 14 Llanmaes Road Llantwit Major South Glamorgan CF61 2XD Wales |
Director Name | Paul Jonathan Labbett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Architect |
Correspondence Address | 50 Hawthorne Avenue Uplands Swansea SA2 0LY Wales |
Director Name | Mary O Connor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Landscape Architect |
Correspondence Address | 141 Plassey Street Penarth South Glamorgan CF64 1EH Wales |
Secretary Name | Graham Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 10 Llanerch Goed Llantwit Fardre Pontypridd Mid Glamorgan CF38 2TB Wales |
Director Name | Christopher John Griffiths |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 56 Clearwater Way Lakeside Cardiff South Glamorgan CF23 6DJ Wales |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Andrew Hinds |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2010) |
Role | Solicitor |
Correspondence Address | 12 Stockdale Walk Knaresborough North Yorkshire HG5 8DZ |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wyg.com |
---|---|
Telephone | 0113 2787111 |
Telephone region | Leeds |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2000 | Delivered on: 11 April 2000 Satisfied on: 16 March 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (4 pages) |
12 December 2016 | Application to strike the company off the register (4 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of David Wilton as a director (1 page) |
9 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
9 May 2011 | Termination of appointment of David Wilton as a director (1 page) |
9 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 November 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
3 November 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Termination of appointment of Andrew Hinds as a director (1 page) |
26 May 2010 | Termination of appointment of Andrew Hinds as a director (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
2 October 2009 | Appointment terminated director neil robins (1 page) |
2 October 2009 | Appointment terminated director neil robins (1 page) |
2 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
4 August 2009 | Director appointed mr andrew hinds (1 page) |
4 August 2009 | Director appointed mr andrew hinds (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
10 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
31 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
11 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
12 December 2005 | Return made up to 07/09/05; full list of members (4 pages) |
12 December 2005 | Return made up to 07/09/05; full list of members (4 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
15 March 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Auditors resignation (1 page) |
8 March 2005 | Auditors resignation (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | New secretary appointed;new director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 07/09/04; full list of members (13 pages) |
12 October 2004 | Return made up to 07/09/04; full list of members (13 pages) |
6 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
6 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members (13 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members (13 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
2 October 2002 | Return made up to 07/09/02; full list of members (12 pages) |
2 October 2002 | Return made up to 07/09/02; full list of members (12 pages) |
27 July 2002 | Full accounts made up to 28 February 2002 (20 pages) |
27 July 2002 | Full accounts made up to 28 February 2002 (20 pages) |
4 October 2001 | Return made up to 07/09/01; full list of members (11 pages) |
4 October 2001 | Return made up to 07/09/01; full list of members (11 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Full accounts made up to 28 February 2001 (18 pages) |
10 July 2001 | Full accounts made up to 28 February 2001 (18 pages) |
25 October 2000 | £ nc 100/10000 11/02/00 (1 page) |
25 October 2000 | £ nc 100/10000 11/02/00 (1 page) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 07/09/00; full list of members
|
12 October 2000 | Return made up to 07/09/00; full list of members
|
12 October 2000 | New director appointed (2 pages) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Company name changed MC52 LIMITED\certificate issued on 10/03/00 (3 pages) |
9 March 2000 | Company name changed MC52 LIMITED\certificate issued on 10/03/00 (3 pages) |
2 March 2000 | Memorandum and Articles of Association (11 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Memorandum and Articles of Association (11 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
7 September 1999 | Incorporation (15 pages) |
7 September 1999 | Incorporation (15 pages) |