Company NameCornbrook Group Ltd
Company StatusActive
Company Number05004531
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Previous Names4P Marketing & Sales Services Limited and Integrated Results Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Hoyle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleMajor Accounts Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Christopher James Hilton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Martin Boruvka
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Thomas Wilson Starkie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Station Road Steeton
Keighley
West Yorkshire
BD20 6RY
Director NameMr Christopher Robert Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Secretary NameMr Christopher Robert Brooks
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fern Gardens
Queens Drive
Ilkley
Yorkshire
LS29 9QA
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Adrian Paul Corns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Secretary NameMr Adrian Paul Corns
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameMr Jonathan Mark Joyce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 6 months after company formation)
Appointment Duration3 months (resigned 29 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Matthias Knaur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed18 October 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2022)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA

Contact

Websiteintegrated-results.com
Email address[email protected]

Location

Registered AddressThe Pinnacle, Floor 19
67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2.5k at £1Christopher Robert Brooks
50.00%
Ordinary A
2.3k at £1Adrian Paul Corns
45.56%
Ordinary D
224 at £1Adrian Paul Corns
4.44%
Ordinary C

Financials

Year2014
Turnover£14,971,178
Gross Profit£1,142,749
Net Worth£732,322
Cash£682,383
Current Liabilities£2,182,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

4 June 2013Delivered on: 17 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 June 2011Delivered on: 1 July 2011
Satisfied on: 8 August 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 November 2005Delivered on: 9 November 2005
Satisfied on: 24 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or ny of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 November 2005Delivered on: 9 November 2005
Satisfied on: 10 December 2012
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

1 February 2024Cessation of Annuity Management Ag as a person with significant control on 31 January 2024 (1 page)
3 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
1 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
1 February 2023Termination of appointment of Christopher James Hilton as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023 (2 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
9 May 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
20 April 2022Termination of appointment of Matthias Knaur as a director on 1 April 2022 (1 page)
20 April 2022Appointment of Mr Martin Boruvka as a director on 1 April 2022 (2 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
20 July 2021Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page)
20 July 2021Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page)
20 July 2021Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page)
10 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
11 February 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
19 January 2021Appointment of Mr Christopher James Hilton as a director on 1 January 2021 (2 pages)
18 December 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
12 July 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
16 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
27 September 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
18 April 2018Notification of Annuity Management Ag as a person with significant control on 18 October 2017 (2 pages)
14 March 2018Group of companies' accounts made up to 31 October 2017 (34 pages)
11 January 2018Confirmation statement made on 30 December 2017 with updates (6 pages)
23 October 2017Appointment of Mr Matthias Knaur as a director on 18 October 2017 (2 pages)
23 October 2017Appointment of Mr Matthias Knaur as a director on 18 October 2017 (2 pages)
20 October 2017Cessation of Christopher Robert Brooks as a person with significant control on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Adrian Paul Corns as a secretary on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Christopher Robert Brooks as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Christopher Robert Brooks as a director on 18 October 2017 (1 page)
20 October 2017Cessation of Adrian Paul Corns as a person with significant control on 18 October 2017 (1 page)
20 October 2017Satisfaction of charge 050045310004 in full (1 page)
20 October 2017Satisfaction of charge 050045310004 in full (1 page)
20 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 5,162
(4 pages)
20 October 2017Appointment of Mr Christopher John Hoyle as a director on 18 October 2017 (2 pages)
20 October 2017Termination of appointment of Adrian Paul Corns as a director on 18 October 2017 (1 page)
20 October 2017Cessation of Adrian Paul Corns as a person with significant control on 18 October 2017 (1 page)
20 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 5,162
(4 pages)
20 October 2017Termination of appointment of Adrian Paul Corns as a secretary on 18 October 2017 (1 page)
20 October 2017Appointment of Mr Christopher John Hoyle as a director on 18 October 2017 (2 pages)
20 October 2017Termination of appointment of Adrian Paul Corns as a director on 18 October 2017 (1 page)
20 October 2017Cessation of Christopher Robert Brooks as a person with significant control on 18 October 2017 (1 page)
19 April 2017Group of companies' accounts made up to 31 October 2016 (21 pages)
19 April 2017Group of companies' accounts made up to 31 October 2016 (21 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01
(2 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01
(2 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
26 April 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
26 April 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,050
(5 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,050
(5 pages)
19 October 2015Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page)
19 October 2015Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page)
13 October 2015Registered office address changed from Unit 2 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 2 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page)
9 July 2015Appointment of Mr Jonathan Mark Joyce as a director on 1 July 2015 (3 pages)
9 July 2015Appointment of Mr Jonathan Mark Joyce as a director on 1 July 2015 (3 pages)
9 July 2015Appointment of Mr Jonathan Mark Joyce as a director on 1 July 2015 (3 pages)
21 April 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
21 April 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,050
(5 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,050
(5 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 August 2014Memorandum and Articles of Association (24 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 August 2014Memorandum and Articles of Association (24 pages)
12 March 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
12 March 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,050
(6 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,050
(6 pages)
8 August 2013Satisfaction of charge 3 in full (4 pages)
8 August 2013Satisfaction of charge 3 in full (4 pages)
17 June 2013Registration of charge 050045310004 (27 pages)
17 June 2013Registration of charge 050045310004 (27 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (8 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (8 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Purchase of own shares. (3 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Full accounts made up to 31 October 2011 (17 pages)
10 May 2012Full accounts made up to 31 October 2011 (17 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 January 2011Statement of capital following an allotment of shares on 14 January 2010
  • GBP 85,854
(8 pages)
25 January 2011Statement of capital following an allotment of shares on 14 January 2010
  • GBP 85,854
(8 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 January 2010Director's details changed for Mr Christopher Robert Brooks on 30 December 2009 (2 pages)
6 January 2010Secretary's details changed for Adrian Paul Corns on 30 December 2009 (1 page)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Adrian Paul Corns on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Adrian Paul Corns on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Christopher Robert Brooks on 30 December 2009 (2 pages)
6 January 2010Secretary's details changed for Adrian Paul Corns on 30 December 2009 (1 page)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
23 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 5,941
(8 pages)
23 December 2009Memorandum and Articles of Association (36 pages)
23 December 2009Memorandum and Articles of Association (36 pages)
23 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 5,941
(8 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2009Gbp ic 3680/3232\17/06/09\gbp sr 448@1=448\ (1 page)
22 July 2009Gbp ic 3680/3232\17/06/09\gbp sr 448@1=448\ (1 page)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares in support warehouse LIMITED 17/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares in support warehouse LIMITED 17/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
8 July 2009Ad 17/06/09\gbp si 2560@1=2560\gbp ic 1120/3680\ (2 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
8 July 2009Resolutions
  • RES13 ‐ Waive article 14 17/06/2009
(1 page)
8 July 2009Nc inc already adjusted 17/06/09 (2 pages)
8 July 2009Ad 17/06/09\gbp si 2560@1=2560\gbp ic 1120/3680\ (2 pages)
8 July 2009Resolutions
  • RES13 ‐ Waive article 14 17/06/2009
(1 page)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2009Nc inc already adjusted 17/06/09 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 January 2009Return made up to 30/12/08; full list of members (4 pages)
6 January 2009Return made up to 30/12/08; full list of members (4 pages)
1 July 2008Company name changed 4P marketing & sales services LIMITED\certificate issued on 02/07/08 (2 pages)
1 July 2008Company name changed 4P marketing & sales services LIMITED\certificate issued on 02/07/08 (2 pages)
18 April 2008Return made up to 30/12/07; full list of members; amend (7 pages)
18 April 2008Return made up to 30/12/07; full list of members; amend (7 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2008Nc inc already adjusted 30/03/06 (2 pages)
14 March 2008Nc inc already adjusted 30/03/06 (2 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 January 2008Return made up to 30/12/07; full list of members (3 pages)
3 January 2008Return made up to 30/12/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 January 2007Registered office changed on 30/01/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page)
30 January 2007Registered office changed on 30/01/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page)
9 January 2007Return made up to 30/12/06; full list of members (3 pages)
9 January 2007Return made up to 30/12/06; full list of members (3 pages)
23 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
20 February 2006Return made up to 30/12/05; full list of members (3 pages)
20 February 2006Return made up to 30/12/05; full list of members (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
31 October 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
31 October 2005Ad 18/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2005Ad 18/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
14 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 30/12/04; full list of members (7 pages)
7 January 2005Return made up to 30/12/04; full list of members (7 pages)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Registered office changed on 11/01/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
11 January 2004New secretary appointed;new director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Registered office changed on 11/01/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004New secretary appointed;new director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
30 December 2003Incorporation (17 pages)
30 December 2003Incorporation (17 pages)