Company NameHayley Conference Centres Group Limited
Company StatusDissolved
Company Number03908294
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NamesSJC 77 Limited and Hayley Conference Centres Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 30 April 2019)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2007(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2014(14 years after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Richard Mark Rolfe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address4 Wicket Grove
Lenton
Nottingham
Nottinghamshire
NG7 2FS
Director NameWendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address37a London Road
Shardlow
Derby
Derbyshire
DE72 2GR
Secretary NameMr Richard Mark Rolfe
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Wicket Grove
Lenton
Nottingham
Nottinghamshire
NG7 2FS
Director NameMr Alan Henry English
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameBrenda Jane Nicoll
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 April 2001)
RoleGeneral Manager
Correspondence AddressCorner Barn Howton Grove
Wormbridge
Hereford
Herefordshire
HR2 9DY
Wales
Director NameJane Alison Littlewood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2007)
RoleSales Manager
Correspondence Address5 Shenhurst Close
Wilmslow
Cheshire
SK9 6NB
Director NameMr Norman Edward Bellone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressGardens Cottage
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2007)
RoleSecretary
Correspondence Address5 The Green
Hardingstone
Northampton
Northamptonshire
NN4 7BU
Director NameRichard Charles Austin Caston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameIvan Maxwell Heywood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2005)
RoleInvestment Manager
Correspondence AddressThe Old Parsonage
The Street Long Sutton
Hook
Hampshire
RG29 1SS
Director NameJoanne Parfrey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2005)
RoleInvestment Manager
Correspondence Address2 Merivale Road
Putney
London
SW15 2NW
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed25 May 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Timothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA

Contact

Websitehayley-conf.co.uk

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.5m at £1Hayley Conference Centres Acquisitions LTD
98.13%
Preference
2m at £0.1Hayley Conference Centres Acquisitions LTD
1.87%
Ordinary

Financials

Year2014
Net Worth£23,013,000
Current Liabilities£20,759,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 October 2018Delivered on: 11 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 1 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: English law deed of accession
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 2011Delivered on: 10 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 6 April 2006
Satisfied on: 16 November 2006
Persons entitled: The Royal Bank of Scotland PLC as 'Security Agent'

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied
18 December 2003Delivered on: 23 December 2003
Satisfied on: 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company to each of the lenders 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.
Fully Satisfied
12 May 2000Delivered on: 18 May 2000
Satisfied on: 22 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (19 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,720,000
(6 pages)
3 December 2015Registration of charge 039082940008, created on 1 December 2015 (85 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,720,000
(6 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
27 June 2014Satisfaction of charge 6 in full (4 pages)
18 June 2014Registration of charge 039082940007 (91 pages)
3 June 2014Satisfaction of charge 4 in full (1 page)
3 June 2014Satisfaction of charge 5 in full (1 page)
13 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
6 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
6 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,720,000
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (18 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
22 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
22 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
22 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
22 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
28 January 2010Director's details changed for Gail Susan Hunter on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Appointment terminated director mark day (1 page)
8 February 2008Full accounts made up to 31 March 2007 (15 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
13 September 2007New director appointed (2 pages)
11 July 2007Auditor's resignation (1 page)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 June 2007Auditor's resignation (1 page)
19 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Auditor's resignation (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: sedgebrook hall pitsford road, chapel brampton northampton northamptonshire NN6 8BD (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 March 2007Return made up to 18/01/07; full list of members (7 pages)
21 November 2006Full accounts made up to 31 March 2006 (18 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
16 February 2006Return made up to 18/01/06; full list of members (12 pages)
14 November 2005Auditor's resignation (1 page)
28 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
21 October 2005Ad 29/09/05--------- £ si [email protected]=2000 £ ic 21218000/21220000 (2 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Company name changed hayley conference centres holdin gs LIMITED\certificate issued on 20/10/05 (3 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (8 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
25 August 2005Certificate of reduction of issued capital (1 page)
15 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 February 2005Return made up to 18/01/05; full list of members (10 pages)
8 December 2004£ ic 26218000/21218000 01/12/04 £ sr 5000000@1=5000000 (1 page)
18 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
21 September 2004Memorandum and Articles of Association (23 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003New director appointed (1 page)
22 October 2003New director appointed (1 page)
17 September 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
27 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
15 April 2002Return made up to 18/01/02; full list of members (11 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Memorandum and Articles of Association (25 pages)
27 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
10 May 2001Director resigned (1 page)
21 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2000Director's particulars changed (1 page)
12 July 2000Director resigned (1 page)
11 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 July 2000£ nc 1000/8000 12/05/00 (1 page)
11 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
11 July 2000£ nc 8000/31220000 12/05/00 (1 page)
11 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 July 2000Ad 12/05/00--------- £ si 31020000@1=31020000 £ si [email protected]=190000 £ ic 8000/31218000 (4 pages)
11 July 2000Ad 12/05/00--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages)
5 July 2000S-div 12/05/00 (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
18 May 2000Particulars of mortgage/charge (6 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
11 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page)
6 April 2000Company name changed sjc 77 LIMITED\certificate issued on 06/04/00 (3 pages)
7 March 2000Director's particulars changed (1 page)
18 January 2000Incorporation (24 pages)