Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Alexander Jonathan Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2003) |
Role | Chief Executive |
Correspondence Address | Grimston Lodge Tadcaster West Yorkshire LS24 9BY |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Role | Group Taxation Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | northenfood.co.uk |
---|---|
Telephone | 01924 206300 |
Telephone region | Wakefield |
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
140m at £0.1 | Northern Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,977,000 |
Current Liabilities | £3,299,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
6 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages) |
---|---|
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
6 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
26 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
24 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages) |
24 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
24 May 2019 | Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages) |
10 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
10 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
30 April 2018 | Audit exemption subsidiary accounts made up to 29 July 2017 (13 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages) |
19 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
10 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
10 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 April 2016 | Full accounts made up to 1 August 2015 (15 pages) |
22 April 2016 | Full accounts made up to 1 August 2015 (15 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
24 April 2015 | Full accounts made up to 2 August 2014 (14 pages) |
24 April 2015 | Full accounts made up to 2 August 2014 (14 pages) |
24 April 2015 | Full accounts made up to 2 August 2014 (14 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 May 2013 | Full accounts made up to 28 July 2012 (11 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (11 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
22 July 2011 | Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
31 March 2010 | Director's details changed for Stephen Henderson on 9 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Carol Williams on 9 March 2010 (1 page) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mrs Carol Williams on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stephen Henderson on 9 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Carol Williams on 9 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mrs Carol Williams on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stephen Henderson on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Carol Williams on 9 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Carol Williams on 9 March 2010 (1 page) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
13 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (10 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (10 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (10 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (5 pages) |
16 September 2003 | New director appointed (5 pages) |
16 September 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
8 April 2002 | Nc inc already adjusted 03/04/02 (2 pages) |
8 April 2002 | Ad 03/04/02--------- £ si 140000000@1=140000000 £ ic 1/140000001 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | Nc inc already adjusted 03/04/02 (2 pages) |
8 April 2002 | Ad 03/04/02--------- £ si 140000000@1=140000000 £ ic 1/140000001 (2 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
28 August 2001 | Company name changed firerealm LIMITED\certificate issued on 28/08/01 (3 pages) |
28 August 2001 | Company name changed firerealm LIMITED\certificate issued on 28/08/01 (3 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members
|
16 March 2001 | Return made up to 10/03/01; full list of members
|
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 83 leonard street london EC2A 4QS (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 83 leonard street london EC2A 4QS (1 page) |
10 March 2000 | Incorporation (10 pages) |
10 March 2000 | Incorporation (10 pages) |