Company NameHighwood Consultants Limited
Company StatusActive
Company Number03076295
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Director NameMrs Debra Ann Dooley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7a, No1 The Courtyard Earl Road, Stanley Gre
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMr Richard Adam Forsyth
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(28 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Director NameJohn Ross Peyton Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RolePolymer Engineer
Correspondence AddressSpring Villa
Church Path
East Cowes
Isle Of Wight
PO32 6RL
Director NameRichard Ian Cooper
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleFurniture Designer
Correspondence AddressHighwood
Cranmore Avenue
Cranmore
Isle Of Wight
PO41 0XS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Ross Gordon Cooper
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RolePlastic And Electrical
Country of ResidenceEngland
Correspondence AddressUnit 4 Spectra Business Park
Slutchers Lane
Warrington
Cheshire
WA1 1QL
Secretary NameMrs Joan Cooper
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Cranmore Avenue
Cranmore
Yarmouth
Isle Of Wight
PO41 0XS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Toby James Carson Parker
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Secretary NameMr Toby James Carson Parker
NationalityEnglish
StatusResigned
Appointed09 October 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Irene Road
London
SW6 4AP
Director NameMr Keith James Parrott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(9 years after company formation)
Appointment Duration14 years, 2 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Secretary NameMr Keith James Parrott
NationalityBritish
StatusResigned
Appointed16 July 2004(9 years after company formation)
Appointment Duration14 years, 2 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ

Contact

Websitehighwood.uk.com

Location

Registered AddressUnit 7 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

26.1k at £0.01Cobco 644 LTD
97.03%
Ordinary
800 at £0.01Cobco 644 LTD
2.97%
Preference

Financials

Year2014
Net Worth£623,979
Cash£174,828
Current Liabilities£273,826

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

24 October 2002Delivered on: 30 October 2002
Persons entitled: National Westminster 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
1 October 1998Delivered on: 6 October 1998
Satisfied on: 24 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2023Appointment of Mr Richard Adam Forsyth as a director on 18 September 2023 (2 pages)
15 December 2023Notification of Forsco Limited as a person with significant control on 17 November 2023 (2 pages)
15 December 2023Change of details for Cobco 644 Limited as a person with significant control on 17 November 2023 (2 pages)
5 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 December 2023Memorandum and Articles of Association (24 pages)
5 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2023Change of share class name or designation (2 pages)
1 December 2023Change of share class name or designation (2 pages)
1 December 2023Particulars of variation of rights attached to shares (2 pages)
1 December 2023Particulars of variation of rights attached to shares (2 pages)
24 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 448.35
(3 pages)
24 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 269.01
(3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mrs Debra Ann Dooley on 14 September 2022 (2 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
17 December 2021Appointment of Mrs Debra Ann Dooley as a director on 16 December 2021 (2 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 July 2021Satisfaction of charge 2 in full (1 page)
25 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
7 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 September 2018Appointment of Mr Charles Creed Thompson as a director on 18 September 2018 (2 pages)
19 September 2018Termination of appointment of Keith James Parrott as a secretary on 18 September 2018 (1 page)
19 September 2018Termination of appointment of Keith James Parrott as a director on 18 September 2018 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 July 2017Change of details for Cobco 644 Limited as a person with significant control on 27 January 2017 (2 pages)
10 July 2017Change of details for Cobco 644 Limited as a person with significant control on 27 January 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 January 2017Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 June 2016Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page)
8 June 2016Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page)
2 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 269
(5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 269
(5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 269
(5 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 269
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 269
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 269
(5 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
12 July 2013Registered office address changed from Unit 4 Spectrum Business Park Stutcher Lane Warrington Cheshire WA1 1QL on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Unit 4 Spectrum Business Park Stutcher Lane Warrington Cheshire WA1 1QL on 12 July 2013 (1 page)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Keith James Parrott on 5 July 2011 (2 pages)
19 July 2011Director's details changed for Keith James Parrott on 5 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Ross Gordon Cooper on 5 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Ross Gordon Cooper on 5 July 2011 (2 pages)
19 July 2011Director's details changed for Keith James Parrott on 5 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Ross Gordon Cooper on 5 July 2011 (2 pages)
19 July 2011Secretary's details changed for Keith James Parrott on 5 July 2011 (1 page)
19 July 2011Secretary's details changed for Keith James Parrott on 5 July 2011 (1 page)
19 July 2011Secretary's details changed for Keith James Parrott on 5 July 2011 (1 page)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 July 2010Annual return made up to 5 July 2010 (14 pages)
21 July 2010Annual return made up to 5 July 2010 (14 pages)
21 July 2010Annual return made up to 5 July 2010 (14 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 July 2009Return made up to 05/07/09; full list of members (5 pages)
25 July 2009Return made up to 05/07/09; full list of members (5 pages)
24 April 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 April 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from unit 4 spectrum business park stutcher lane warrington cheshire WA1 1QL (1 page)
4 August 2008Registered office changed on 04/08/2008 from unit 4 spectrum business park stutcher lane warrington cheshire WA1 1QL (1 page)
1 August 2008Return made up to 05/07/08; no change of members
  • 363(287) ‐ Registered office changed on 01/08/08
(7 pages)
1 August 2008Return made up to 05/07/08; no change of members
  • 363(287) ‐ Registered office changed on 01/08/08
(7 pages)
4 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 September 2007Return made up to 05/07/07; no change of members (7 pages)
6 September 2007Return made up to 05/07/07; no change of members (7 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 September 2006Return made up to 05/07/06; full list of members (7 pages)
25 September 2006Return made up to 05/07/06; full list of members (7 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Return made up to 05/07/05; full list of members (11 pages)
28 July 2005Return made up to 05/07/05; full list of members (11 pages)
28 July 2005Secretary resigned (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Return made up to 05/07/04; full list of members (10 pages)
23 July 2004Return made up to 05/07/04; full list of members (10 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 July 2003Return made up to 05/07/03; change of members (8 pages)
5 July 2003Return made up to 05/07/03; change of members (8 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Return made up to 05/07/02; full list of members (10 pages)
22 July 2002Return made up to 05/07/02; full list of members (10 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
6 December 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2001Registered office changed on 04/11/01 from: highwood cranmore avenue cranmore isle of wight PO41 0XS (1 page)
4 November 2001Registered office changed on 04/11/01 from: highwood cranmore avenue cranmore isle of wight PO41 0XS (1 page)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 November 2000Return made up to 05/07/00; full list of members; amend (8 pages)
26 November 2000Return made up to 05/07/00; full list of members; amend (8 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Div 06/10/00 (1 page)
24 October 2000Memorandum and Articles of Association (23 pages)
24 October 2000Nc inc already adjusted 06/10/00 (1 page)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 October 2000Ad 09/10/00--------- £ si [email protected]=55 £ ic 154/209 (2 pages)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Ad 09/10/00--------- £ si [email protected]=55 £ ic 154/209 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Div 06/10/00 (1 page)
24 October 2000Memorandum and Articles of Association (23 pages)
24 October 2000Nc inc already adjusted 06/10/00 (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 August 1999Return made up to 05/07/99; no change of members (4 pages)
27 August 1999Return made up to 05/07/99; no change of members (4 pages)
13 March 1999Full accounts made up to 30 September 1998 (10 pages)
13 March 1999Full accounts made up to 30 September 1998 (10 pages)
6 October 1998Particulars of mortgage/charge (6 pages)
6 October 1998Particulars of mortgage/charge (6 pages)
5 August 1998Return made up to 05/07/98; full list of members (6 pages)
5 August 1998Return made up to 05/07/98; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (14 pages)
15 June 1998Full accounts made up to 30 September 1997 (14 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 January 1998Ad 23/11/97--------- £ si 8@1=8 £ ic 141/149 (2 pages)
2 January 1998Ad 23/11/97--------- £ si 5@1=5 £ ic 149/154 (2 pages)
2 January 1998Ad 23/11/97--------- £ si 21@1=21 £ ic 120/141 (2 pages)
2 January 1998Ad 23/11/97--------- £ si 21@1=21 £ ic 120/141 (2 pages)
2 January 1998Ad 23/11/97--------- £ si 5@1=5 £ ic 149/154 (2 pages)
2 January 1998Ad 23/11/97--------- £ si 8@1=8 £ ic 141/149 (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
5 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Ad 30/04/97--------- £ si 17@1=17 £ ic 103/120 (2 pages)
27 May 1997Ad 30/04/97--------- £ si 17@1=17 £ ic 103/120 (2 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
22 October 1996Ad 27/09/96--------- £ si 100@1=100 £ ic 3/103 (2 pages)
22 October 1996Ad 27/09/96--------- £ si 100@1=100 £ ic 3/103 (2 pages)
13 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Ad 07/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 July 1995Accounting reference date notified as 30/09 (1 page)
21 July 1995Accounting reference date notified as 30/09 (1 page)
21 July 1995Ad 07/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 July 1995Incorporation (17 pages)
5 July 1995Incorporation (17 pages)