Company NameBrenntag Inorganic Chemicals (Thetford) Limited
Company StatusDissolved
Company Number04237290
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)
Previous NamesAlbion Inorganic Chemicals Limited and Albion Inorganic Chemicals (Thetford) Limited

Business Activity

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

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(6 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMartin Gratton
NationalityBritish
StatusClosed
Appointed27 July 2007(6 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 16 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Director NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD
Director NameMr Steven Edward Holland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2007)
RoleCharted Accountant
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameMarc Achiel Valeer Pattyn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressDriepikkelstraaty 12
Ledegem
8880
Belgium
Director NameArie Harry Van Baarlen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2006(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilhelminahoeve 16
Krimpen Aan Den Ussel
2924 Be
Netherlands
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Contact

Websitebrenntag.co.uk

Location

Registered AddressAlpha House
Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2.5m at £1Brenntag Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,009,000
Net Worth£3,487,000
Current Liabilities£493,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 September 2006Delivered on: 2 October 2006
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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.
Outstanding
10 December 2004Delivered on: 21 December 2004
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All monies due or to become due from any group member to the security beneficiaries 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 2004Delivered on: 17 December 2004
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Deed of accession to composite guarantee and debenture dated 28 july 2001
Secured details: All monies due or to become due from the company to the subordinated lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second legal mortgage all f/h and l/h property (if any), together with all buildings and fixtures (including trade fixtures) at any time thereon; proceeds of sale, plant, machinery, computers, vehicles, office and other equipment, contracts, licences and warranties, all investments, insurances, collections accounts, intellectual property, all licences, consents, agreements and authorisations, goodwill and uncalled capital, charged shares, assignment, and floating charge;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2022Final Gazette dissolved following liquidation (1 page)
16 September 2022Return of final meeting in a members' voluntary winding up (12 pages)
15 July 2021Declaration of solvency (6 pages)
15 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-24
(1 page)
2 July 2021Statement of capital on 2 July 2021
  • GBP 1
(4 pages)
8 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2021Statement by Directors (1 page)
8 June 2021Solvency Statement dated 28/05/21 (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 3 in full (1 page)
1 July 2020Full accounts made up to 31 December 2019 (18 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (23 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (29 pages)
17 July 2018Confirmation statement made on 4 July 2018 with updates (3 pages)
28 March 2018Change of details for Brenntag Uk Holding Limited as a person with significant control on 28 March 2018 (2 pages)
31 July 2017Full accounts made up to 31 December 2016 (28 pages)
31 July 2017Full accounts made up to 31 December 2016 (28 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
2 June 2017Second filing for the termination of David Michael O'connell as a director (5 pages)
2 June 2017Second filing for the termination of David Michael O'connell as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
28 April 2017Termination of appointment of David Michael O'connell as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2017
(2 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
28 April 2017Termination of appointment of David Michael O'connell as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2017
(2 pages)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
9 September 2016RP04 CS01 second filing CS01 04/07/16 information about people with significant control (25 pages)
9 September 2016RP04 CS01 second filing CS01 04/07/16 information about people with significant control (25 pages)
8 August 2016Full accounts made up to 31 December 2015 (27 pages)
8 August 2016Full accounts made up to 31 December 2015 (27 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 Information about people with significant control was registered on 09/09/2016.
(6 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 Information about people with significant control was registered on 09/09/2016.
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,450,095
(5 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,450,095
(5 pages)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,450,095
(5 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,450,095
(5 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
14 June 2013Full accounts made up to 31 December 2012 (17 pages)
14 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Director's details changed for David Michael O'connell on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Martin Gratton on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for Martin Gratton on 29 June 2012 (1 page)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for David Michael O'connell on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Martin Gratton on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Steven Edward Holland on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Ms Clare Marie Waters on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Steven Edward Holland on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Ms Clare Marie Waters on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for Martin Gratton on 29 June 2012 (1 page)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
9 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
9 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
28 March 2011Full accounts made up to 31 December 2010 (17 pages)
28 March 2011Full accounts made up to 31 December 2010 (17 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
13 July 2009Return made up to 19/06/09; full list of members (5 pages)
13 July 2009Return made up to 19/06/09; full list of members (5 pages)
18 May 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Full accounts made up to 31 December 2008 (17 pages)
5 March 2009Memorandum and Articles of Association (5 pages)
5 March 2009Memorandum and Articles of Association (5 pages)
26 February 2009Company name changed albion inorganic chemicals (thetford) LIMITED\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed albion inorganic chemicals (thetford) LIMITED\certificate issued on 26/02/09 (2 pages)
5 January 2009Appointment terminated director carl blomme (1 page)
5 January 2009Appointment terminated director carl blomme (1 page)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
8 July 2008Return made up to 19/06/08; full list of members (5 pages)
8 July 2008Return made up to 19/06/08; full list of members (5 pages)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Location of register of members (1 page)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007Return made up to 19/06/07; full list of members (3 pages)
4 July 2007Return made up to 19/06/07; full list of members (3 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2006Particulars of mortgage/charge (11 pages)
2 October 2006Particulars of mortgage/charge (11 pages)
27 September 2006Declaration of assistance for shares acquisition (26 pages)
27 September 2006Declaration of assistance for shares acquisition (26 pages)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Return made up to 19/06/06; full list of members (8 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (1 page)
2 August 2006Return made up to 19/06/06; full list of members (8 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2006Full accounts made up to 31 December 2005 (15 pages)
27 March 2006Full accounts made up to 31 December 2005 (15 pages)
17 March 2006Nc inc already adjusted 09/12/05 (1 page)
17 March 2006Nc inc already adjusted 09/12/05 (1 page)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Ad 09/12/05--------- £ si 2450094@1=2450094 £ ic 1/2450095 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Ad 09/12/05--------- £ si 2450094@1=2450094 £ ic 1/2450095 (2 pages)
13 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
5 May 2005Full accounts made up to 31 December 2004 (16 pages)
5 May 2005Full accounts made up to 31 December 2004 (16 pages)
21 December 2004Particulars of mortgage/charge (19 pages)
21 December 2004Particulars of mortgage/charge (19 pages)
20 December 2004Memorandum and Articles of Association (5 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Memorandum and Articles of Association (5 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
20 October 2004Company name changed albion inorganic chemicals limit ed\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed albion inorganic chemicals limit ed\certificate issued on 20/10/04 (2 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane yeadon leeds LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane yeadon leeds LS19 7XX (1 page)
11 August 2003Return made up to 19/06/03; full list of members (7 pages)
11 August 2003Return made up to 19/06/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (8 pages)
6 April 2003Full accounts made up to 31 December 2002 (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (8 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
17 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (3 pages)
20 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 September 2001Registered office changed on 20/09/01 from: 12 great james street london WC1N 3DR (1 page)
20 September 2001Registered office changed on 20/09/01 from: 12 great james street london WC1N 3DR (1 page)
19 June 2001Incorporation (15 pages)
19 June 2001Incorporation (15 pages)