Company NameLeeds Federated Property Services Limited
Company StatusActive
Company Number04005912
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Previous NameBronzefour Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Alan Walker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(2 months after company formation)
Appointment Duration23 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMr Ian Jason Ridley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleDirector Of Finance And It
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMr Stephen Blundell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Secretary NameMrs Megan Rhianwen Henderson
StatusCurrent
Appointed01 July 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMrs Kim Hilary Brear
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMrs Rebecca Cook
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(23 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Finance And Procurement
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMr Martin David Dean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Carlton Carr
Leeds
West Yorkshire
LS7 1EU
Director NameDianne Gail Williamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2005)
RoleCorporate Services Director
Correspondence Address2 Dean Bridge Lane
Hepworth
Holmfirth
West Yorkshire
HD9 1TR
Director NameJohn Bosco David Barbour
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address12 Saint Stephens Court
Leeds
West Yorkshire
LS9 7HX
Director NamePaul Tennant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2003)
RoleChief Executive
Correspondence AddressFolly Cottage
112 Springfield Terrace
Tockwith
North Yorkshire
YO26 7QB
Secretary NameDianne Gail Williamson
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2003)
RoleCorporate Services Director
Correspondence Address2 Dean Bridge Lane
Hepworth
Holmfirth
West Yorkshire
HD9 1TR
Director NameMr Andrew John Gamble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunger Hills Avenue
Leeds
West Yorkshire
LS18 5JT
Secretary NameMr Matthew Alan Walker
NationalityBritish
StatusResigned
Appointed29 January 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Director NameJill Hellings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2019)
RoleHead Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Street
Keighley
West Yorkshire
BD20 8TL
Director NameMr Sukchaman Singh Jandu
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Embankment Road
Sheffield
S10 1EZ
Director NameMr Steven Edward Richardson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2008)
RoleFinance & Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Calton Terrace
Skipton
North Yorkshire
BD23 2AY
Secretary NameJill Hellings
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2019)
RoleHead Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Street
Keighley
West Yorkshire
BD20 8TL
Director NameMrs Ann Marie Matson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2010(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 20 November 2018)
RoleHead Of Business Planning
Country of ResidenceUnited Kingdom
Correspondence AddressArthington House
30 Westfield Road
Leeds
West Yorkshire
LS3 1DE
Director NameMr Eric Bowen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2014)
RoleRetired Director Of Housing
Country of ResidenceEngland
Correspondence AddressArthington House
30 Westfield Road
Leeds
West Yorkshire
LS3 1DE
Director NameMs Helen Elizabeth Jaggar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressArthington House
30 Westfield Road
Leeds
West Yorkshire
LS3 1DE
Director NameMr James Stuart Whyte
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Albion Street
Leeds
LS1 5AA
Director NameMrs Kirsty Morgan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(20 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2023)
RoleHead Of Finance And Procurement
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMr Robin William John Machell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitelfha.co.uk
Telephone0113 3861000
Telephone regionLeeds

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Leeds Federated Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£699,649
Gross Profit£31,376
Net Worth-£292
Cash£16,311
Current Liabilities£45,476

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

26 September 2023Termination of appointment of Robin William John Machell as a director on 21 September 2023 (1 page)
26 September 2023Termination of appointment of Kirsty Morgan as a director on 21 September 2023 (1 page)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 July 2022Change of details for Leeds Federated Housing Association as a person with significant control on 21 July 2022 (2 pages)
21 July 2022Registered office address changed from 67 Albion Street Leeds LS1 5AA England to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 21 July 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
12 May 2022Change of details for Leeds Federated Housing Association as a person with significant control on 4 August 2020 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 September 2021Termination of appointment of James Stuart Whyte as a director on 9 September 2021 (1 page)
6 August 2021Memorandum and Articles of Association (31 pages)
6 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2021Appointment of Mr Robin William John Machell as a director on 20 July 2021 (2 pages)
29 July 2021Appointment of Mrs Kim Hilary Brear as a director on 20 July 2021 (2 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 May 2021Appointment of Mrs Kirsty Morgan as a director on 26 May 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 August 2020Registered office address changed from Arthington House 30 Westfield Road Leeds West Yorkshire LS3 1DE to 67 Albion Street Leeds LS1 5AA on 4 August 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Appointment of Mrs Megan Rhianwen Henderson as a secretary on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Jill Hellings as a secretary on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Jill Hellings as a director on 1 July 2019 (1 page)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 November 2018Termination of appointment of Ann Marie Matson as a director on 20 November 2018 (1 page)
31 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 August 2018Appointment of Mr Stephen Blundell as a director on 25 July 2018 (2 pages)
16 August 2018Appointment of Mr James Stuart Whyte as a director on 25 July 2018 (2 pages)
16 August 2018Termination of appointment of Helen Elizabeth Jaggar as a director on 25 July 2018 (1 page)
16 August 2018Appointment of Mr Ian Jason Ridley as a director on 25 July 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
6 June 2016Director's details changed for Mr Matthew Alan Walker on 20 September 2015 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
6 June 2016Director's details changed for Mr Matthew Alan Walker on 20 September 2015 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
31 December 2015Full accounts made up to 31 March 2015 (11 pages)
31 December 2015Full accounts made up to 31 March 2015 (11 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
22 June 2015Appointment of Mrs Helen Elizabeth Jaggar as a director on 11 September 2014 (2 pages)
22 June 2015Termination of appointment of Eric Bowen as a director on 11 September 2014 (1 page)
22 June 2015Termination of appointment of Eric Bowen as a director on 11 September 2014 (1 page)
22 June 2015Appointment of Mrs Helen Elizabeth Jaggar as a director on 11 September 2014 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (12 pages)
5 January 2015Full accounts made up to 31 March 2014 (12 pages)
27 November 2014Auditor's resignation (1 page)
27 November 2014Auditor's resignation (1 page)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
1 August 2013Full accounts made up to 31 March 2013 (12 pages)
1 August 2013Full accounts made up to 31 March 2013 (12 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 July 2011Full accounts made up to 31 March 2011 (12 pages)
8 July 2011Full accounts made up to 31 March 2011 (12 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 June 2011Appointment of Mr Eric Bowen as a director (2 pages)
28 June 2011Appointment of Mr Eric Bowen as a director (2 pages)
12 October 2010Termination of appointment of Martin Dean as a director (1 page)
12 October 2010Appointment of Mrs Ann Marie Matson as a director (2 pages)
12 October 2010Appointment of Mrs Ann Marie Matson as a director (2 pages)
12 October 2010Termination of appointment of Martin Dean as a director (1 page)
9 July 2010Full accounts made up to 31 March 2010 (12 pages)
9 July 2010Full accounts made up to 31 March 2010 (12 pages)
8 June 2010Director's details changed for Mr Martin David Dean on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin David Dean on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin David Dean on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 August 2009Appointment terminated director sukchaman jandu (1 page)
5 August 2009Director's change of particulars / martin dean / 04/08/2009 (1 page)
5 August 2009Appointment terminated director sukchaman jandu (1 page)
5 August 2009Return made up to 01/06/09; full list of members (4 pages)
5 August 2009Director's change of particulars / martin dean / 04/08/2009 (1 page)
5 August 2009Return made up to 01/06/09; full list of members (4 pages)
24 July 2009Full accounts made up to 31 March 2009 (13 pages)
24 July 2009Full accounts made up to 31 March 2009 (13 pages)
12 August 2008Full accounts made up to 31 March 2008 (13 pages)
12 August 2008Full accounts made up to 31 March 2008 (13 pages)
3 July 2008Appointment terminated director john barbour (1 page)
3 July 2008Return made up to 01/06/08; full list of members (4 pages)
3 July 2008Appointment terminated director steven richardson (1 page)
3 July 2008Appointment terminated director john barbour (1 page)
3 July 2008Appointment terminated director steven richardson (1 page)
3 July 2008Return made up to 01/06/08; full list of members (4 pages)
21 August 2007Auditor's resignation (1 page)
21 August 2007Auditor's resignation (1 page)
6 July 2007Full accounts made up to 31 March 2007 (13 pages)
6 July 2007Full accounts made up to 31 March 2007 (13 pages)
5 July 2007Return made up to 01/06/07; full list of members (3 pages)
5 July 2007Return made up to 01/06/07; full list of members (3 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
21 September 2006Full accounts made up to 31 March 2006 (12 pages)
21 September 2006Full accounts made up to 31 March 2006 (12 pages)
16 June 2006Director resigned (1 page)
16 June 2006Return made up to 01/06/06; full list of members (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Return made up to 01/06/06; full list of members (3 pages)
31 October 2005Full accounts made up to 31 March 2005 (12 pages)
31 October 2005Full accounts made up to 31 March 2005 (12 pages)
5 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 July 2005Director resigned (1 page)
21 February 2005Full accounts made up to 31 March 2004 (12 pages)
21 February 2005Full accounts made up to 31 March 2004 (12 pages)
22 July 2004Return made up to 01/06/04; full list of members (8 pages)
22 July 2004Return made up to 01/06/04; full list of members (8 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
11 June 2003Return made up to 01/06/03; full list of members (9 pages)
11 June 2003Return made up to 01/06/03; full list of members (9 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
30 July 2002Return made up to 01/06/02; full list of members (8 pages)
30 July 2002Return made up to 01/06/02; full list of members (8 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
2 April 2002Registered office changed on 02/04/02 from: 2-4 cayton street london ES1V 2EG (1 page)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Registered office changed on 02/04/02 from: 2-4 cayton street london ES1V 2EG (1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2001Return made up to 01/06/01; full list of members (8 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Return made up to 01/06/01; full list of members (8 pages)
30 July 2001Director's particulars changed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
22 December 2000Registered office changed on 22/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Company name changed bronzefour LIMITED\certificate issued on 14/08/00 (2 pages)
14 August 2000Company name changed bronzefour LIMITED\certificate issued on 14/08/00 (2 pages)
1 June 2000Incorporation (17 pages)
1 June 2000Incorporation (17 pages)