Company NameNumber 22 Gambier Terrace Management Company Limited
DirectorsBarbara Riddell and Shean Anthony Bowers
Company StatusActive
Company Number03260111
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarbara Riddell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed08 September 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr Shean Anthony Bowers
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(27 years after company formation)
Appointment Duration5 months, 3 weeks
RoleGraduate Surveyor
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameDavid Alun Bebb
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 days after company formation)
Appointment Duration1 year (resigned 08 November 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Knowsley Road
Liverpool
Merseyside
L19 0PE
Director NameElizabeth Margaret Fudge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 days after company formation)
Appointment Duration1 year (resigned 08 November 1997)
RoleSenior Manager
Correspondence Address29 Arran Drive
Frodsham
Cheshire
WA6 6AL
Secretary NameElizabeth Margaret Fudge
NationalityBritish
StatusResigned
Appointed10 October 1996(2 days after company formation)
Appointment Duration1 year (resigned 08 November 1997)
RoleSenior Manager
Correspondence Address29 Arran Drive
Frodsham
Cheshire
WA6 6AL
Director NameLinda Joan Croissant
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2000)
RoleTeacher
Correspondence AddressFlat 16 22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameJudith Elizabeth Spiers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1999)
RoleProducer
Correspondence AddressFlat 12 22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameJulie Anne Stephenson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2003)
RoleBar Proprietor
Correspondence AddressFlat 3 22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Secretary NameNigel John Leonard Worthington
NationalityBritish
StatusResigned
Appointed08 November 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleManager
Correspondence AddressFlat 6 22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameJenny Gaylor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 September 2003)
RoleTeacher
Correspondence AddressF8 22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameJanet Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 2008)
RoleHairdresser
Correspondence AddressFlat 9, 22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Secretary NameJohn Bradley
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 15 22 Gambier Terrace
Liverpool
L1 7BL
Director NameJohn Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2009)
RoleSoftware Engineer
Correspondence AddressFlat 15 22 Gambier Terrace
Liverpool
L1 7BL
Director NameNicholas James Bentley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2007)
RoleDesigner
Correspondence AddressFlat 8
22 Gambier Terrace Hope Street
Liverpool
L1 7BL
Director NameJennifer Riddell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 25 October 2023)
RoleNurse
Correspondence AddressFlat 6
22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameRobert Dickinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(7 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 June 2019)
RoleRetired
Correspondence AddressFlat 2
22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Secretary NameRobert Dickinson
NationalityBritish
StatusResigned
Appointed23 May 2006(9 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressFlat 2
22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameSarah Catherine Leech
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2018)
RoleEngineer
Correspondence AddressFlat 7
22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameCecilia Margaret Garside
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(10 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 June 2019)
RoleLecturer
Correspondence AddressFlat 8
22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameGillian Anne Rudd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 September 2020)
RoleLecturer
Correspondence AddressFlat 9 22 Gambier Terrace
Liverpool
Merseyside
L1 7BL
Director NameRuth Alice Wareing
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(15 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameEmma Eva Elizabeth Chevassut
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NamePaul Cromer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(23 years after company formation)
Appointment Duration4 years (resigned 25 October 2023)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameSean Stephen Fennell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2021(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2022)
RoleGovernment
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameCosec Managment Services Limited (Corporation)
StatusResigned
Appointed21 August 2019(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2021)
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales

Location

Registered Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brian Gregg
6.25%
Ordinary
1 at £1Dr J.d. Chevassut & E.e.e. Chevassut
6.25%
Ordinary
1 at £1Flora Alexandra Collingwood
6.25%
Ordinary
1 at £1Gillian Anne Rudd
6.25%
Ordinary
1 at £1Jennifer Hankey
6.25%
Ordinary
1 at £1Joanne Marie Garry & Robert Markey
6.25%
Ordinary
1 at £1John Buchanan & Ruth Buchanan
6.25%
Ordinary
1 at £1Kate Foster
6.25%
Ordinary
1 at £1Mr A. Cromer
6.25%
Ordinary
1 at £1Mr Graham Joseph Tully
6.25%
Ordinary
1 at £1Mr John Christopher Steele & Mrs I.c. Steele
6.25%
Ordinary
1 at £1Mr Robert Dickinson
6.25%
Ordinary
1 at £1Nicolas James Bently & Cecilia Margaret Garside
6.25%
Ordinary
1 at £1Patrick James Albinson
6.25%
Ordinary
1 at £1Rebecca Jane Waite
6.25%
Ordinary
1 at £1Sarah Catherine Leech & Laurie David Rhys-jones
6.25%
Ordinary

Financials

Year2014
Turnover£22,080
Net Worth£7,802
Cash£15,461
Current Liabilities£9,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

11 January 2021Appointment of Sean Stephen Fennell as a director on 11 January 2021 (2 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (6 pages)
28 September 2020Termination of appointment of Gillian Anne Rudd as a director on 28 September 2020 (1 page)
18 September 2020Termination of appointment of Ruth Alice Wareing as a director on 18 September 2020 (1 page)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Appointment of Paul Cromer as a director on 24 October 2019 (2 pages)
9 October 2019Confirmation statement made on 8 October 2019 with updates (6 pages)
22 August 2019Registered office address changed from 501a Prescot Road Old Swan Liverpool L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 August 2019 (1 page)
21 August 2019Appointment of Cosec Managment Services Limited as a secretary on 21 August 2019 (2 pages)
18 July 2019Termination of appointment of Robert Dickinson as a director on 28 June 2019 (1 page)
18 July 2019Termination of appointment of Robert Dickinson as a secretary on 28 June 2019 (1 page)
18 July 2019Termination of appointment of Cecilia Margaret Garside as a director on 28 June 2019 (1 page)
29 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Termination of appointment of Sarah Catherine Leech as a director on 19 September 2018 (1 page)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
1 October 2016Appointment of Emma Eva Elizabeth Chevassut as a director on 26 July 2016 (2 pages)
1 October 2016Appointment of Emma Eva Elizabeth Chevassut as a director on 26 July 2016 (2 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16
(19 pages)
21 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16
(19 pages)
21 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16
(19 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
4 December 2014Annual return made up to 8 October 2014. List of shareholders has changed
Statement of capital on 2014-12-04
  • GBP 16
(18 pages)
4 December 2014Annual return made up to 8 October 2014. List of shareholders has changed
Statement of capital on 2014-12-04
  • GBP 16
(18 pages)
4 December 2014Annual return made up to 8 October 2014. List of shareholders has changed
Statement of capital on 2014-12-04
  • GBP 16
(18 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-24
  • GBP 16
(21 pages)
24 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-24
  • GBP 16
(21 pages)
24 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-24
  • GBP 16
(21 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (19 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (19 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (19 pages)
26 June 2012Appointment of Ruth Alice Wareing as a director (2 pages)
26 June 2012Appointment of Ruth Alice Wareing as a director (2 pages)
26 June 2012Appointment of Barbara Riddell as a director (2 pages)
26 June 2012Appointment of Barbara Riddell as a director (2 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 November 2011Annual return made up to 8 October 2011 (15 pages)
2 November 2011Annual return made up to 8 October 2011 (15 pages)
2 November 2011Annual return made up to 8 October 2011 (15 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 October 2010Annual return made up to 8 October 2010 (16 pages)
19 October 2010Annual return made up to 8 October 2010 (16 pages)
19 October 2010Annual return made up to 8 October 2010 (16 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
4 July 2009Appointment terminated director john bradley (1 page)
4 July 2009Appointment terminated director john bradley (1 page)
3 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2009Return made up to 08/10/08; change of members (8 pages)
22 January 2009Return made up to 08/10/08; change of members (8 pages)
12 June 2008Appointment terminated director janet williams (1 page)
12 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 June 2008Director appointed gillian anne rudd (1 page)
12 June 2008Director appointed gillian anne rudd (1 page)
12 June 2008Appointment terminated director janet williams (1 page)
19 November 2007Return made up to 08/10/07; no change of members (9 pages)
19 November 2007Return made up to 08/10/07; no change of members (9 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 January 2007Return made up to 08/10/06; full list of members (13 pages)
6 January 2007Return made up to 08/10/06; full list of members (13 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
11 November 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(13 pages)
11 November 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(13 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 October 2004Return made up to 08/10/04; full list of members (13 pages)
14 October 2004Return made up to 08/10/04; full list of members (13 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
13 October 2003Return made up to 08/10/03; full list of members (12 pages)
13 October 2003Return made up to 08/10/03; full list of members (12 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 December 2002Return made up to 08/10/02; full list of members (12 pages)
16 December 2002Return made up to 08/10/02; full list of members (12 pages)
19 July 2002Registered office changed on 19/07/02 from: flat 6 22 gambier terrace liverpool merseyside L1 7BL (1 page)
19 July 2002Registered office changed on 19/07/02 from: flat 6 22 gambier terrace liverpool merseyside L1 7BL (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 November 2001Return made up to 08/10/01; full list of members (12 pages)
2 November 2001Return made up to 08/10/01; full list of members (12 pages)
15 February 2001Full accounts made up to 31 March 2000 (8 pages)
15 February 2001Full accounts made up to 31 March 2000 (8 pages)
8 November 2000Return made up to 08/10/00; full list of members (12 pages)
8 November 2000Return made up to 08/10/00; full list of members (12 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 September 1999Full accounts made up to 31 October 1998 (8 pages)
14 September 1999Full accounts made up to 31 October 1998 (8 pages)
17 November 1998Full accounts made up to 31 October 1997 (8 pages)
17 November 1998Full accounts made up to 31 October 1997 (8 pages)
3 November 1998Return made up to 08/10/98; full list of members (6 pages)
3 November 1998Return made up to 08/10/98; full list of members (6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Registered office changed on 11/12/97 from: 12 hanover street liverpool L1 4AA (1 page)
11 December 1997Return made up to 08/10/97; full list of members (6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: 12 hanover street liverpool L1 4AA (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Return made up to 08/10/97; full list of members (6 pages)
11 December 1997New secretary appointed (2 pages)
27 October 1997Ad 23/09/97--------- £ si 14@1=14 £ ic 2/16 (2 pages)
27 October 1997Ad 23/09/97--------- £ si 14@1=14 £ ic 2/16 (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
21 November 1996Secretary resigned (1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 October 1996Incorporation (10 pages)
8 October 1996Incorporation (10 pages)