Rotherham
South Yorkshire
S60 2DT
Director Name | Susan Kay Beres |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 St Quentine Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Susan Kay Beres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 St Quentine Drive Bradway Sheffield South Yorkshire S17 4PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0114 2722777 |
---|---|
Telephone region | Sheffield |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Laszlo Leslie Beres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,882 |
Cash | £2,246 |
Current Liabilities | £241,210 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
1 November 2006 | Delivered on: 4 November 2006 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|---|
23 January 2006 | Delivered on: 1 February 2006 Persons entitled: The Secretary of State for Defence Classification: Clawback legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a ely house, redman close, ely, cambridgeshire. Outstanding |
28 November 2003 | Delivered on: 2 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the former filling station, barnsley road, parsons cross, sheffield, south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 June 2008 | Delivered on: 11 June 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 0.56 acres of land at hoyland barnsley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 July 2006 | Delivered on: 6 July 2006 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 3 acres of land at oakwood close broxtowe nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 January 2006 | Delivered on: 27 January 2006 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ely house redman close cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 June 2005 | Delivered on: 18 June 2005 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at peet walk jump barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 December 2004 | Delivered on: 14 December 2004 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at morton close, monk bretton, barnsley, south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 November 2003 | Delivered on: 2 December 2003 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the former filling station, london road, chesterton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 0.5 acres of land at bracebridge road sutton in ashfield nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2007 | Delivered on: 15 February 2007 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at oakford close nottingham t/no: NT418924. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 November 2003 | Delivered on: 2 December 2003 Satisfied on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the former filling station, 299 carlton road, sunnyside, worksop, nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
1 May 2019 | Director's details changed for Laszlo Leslie Beres on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Laszlo Leslie Beres as a person with significant control on 1 May 2019 (2 pages) |
30 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
16 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 December 2017 | Satisfaction of charge 2 in full (2 pages) |
4 December 2017 | Satisfaction of charge 2 in full (2 pages) |
4 December 2017 | Satisfaction of charge 7 in full (1 page) |
4 December 2017 | Satisfaction of charge 12 in full (2 pages) |
4 December 2017 | Satisfaction of charge 12 in full (2 pages) |
4 December 2017 | Satisfaction of charge 7 in full (1 page) |
8 November 2017 | Satisfaction of charge 9 in full (1 page) |
8 November 2017 | Satisfaction of charge 9 in full (1 page) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
16 May 2016 | Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 June 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
15 June 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Laszlo Leslie Beres on 13 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Laszlo Leslie Beres on 13 August 2014 (2 pages) |
24 June 2014 | Termination of appointment of Susan Beres as a director (1 page) |
24 June 2014 | Termination of appointment of Susan Beres as a secretary (1 page) |
24 June 2014 | Termination of appointment of Susan Beres as a director (1 page) |
24 June 2014 | Termination of appointment of Susan Beres as a secretary (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 March 2014 | Director's details changed for Susan Kay Beres on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Susan Kay Beres on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Susan Kay Beres on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Susan Kay Beres on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Susan Kay Beres on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Susan Kay Beres on 3 March 2014 (1 page) |
7 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 June 2012 | Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page) |
10 April 2012 | Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page) |
21 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Susan Kay Beres on 12 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Susan Kay Beres on 12 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Susan Kay Beres on 12 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Susan Kay Beres on 12 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 October 2009 | Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page) |
24 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / laszlo beres / 06/07/2008 (1 page) |
29 July 2009 | Director's change of particulars / laszlo beres / 06/07/2008 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 January 2009 | Director and secretary's change of particulars / susan beres / 28/01/2009 (1 page) |
28 January 2009 | Director and secretary's change of particulars / susan beres / 28/01/2009 (1 page) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR (1 page) |
20 August 2008 | Director and secretary's change of particulars / susan beres / 01/07/2008 (1 page) |
20 August 2008 | Director and secretary's change of particulars / susan beres / 01/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / laszlo beres / 08/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / laszlo beres / 08/07/2008 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 151 chelsea road brincliffe sheffield south yorkshire S11 9BQ (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 151 chelsea road brincliffe sheffield south yorkshire S11 9BQ (1 page) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Return made up to 13/08/05; full list of members
|
30 September 2005 | Return made up to 13/08/05; full list of members
|
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: grange farm farm view road, kimberworth rotherham south yorkshire S61 2RB (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: grange farm farm view road, kimberworth rotherham south yorkshire S61 2RB (1 page) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
1 June 2004 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
1 June 2004 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 August 2002 | Incorporation (18 pages) |
13 August 2002 | Incorporation (18 pages) |