Nantwich
Cheshire
CW5 6BP
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mrs Christine Anne Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croxton House Farm Croxton Staffordshire ST21 6PE |
Director Name | Mr Glenn Davies |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croxton House Farm Croxton Staffordshire ST21 6PE |
Secretary Name | Mrs Christine Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 October 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Croxton House Farm Croxton Staffordshire ST21 6PE |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Kevin Robert Kennerley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mrs Sarah Louise Hobson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 31 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mrs Erica Parkinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Fuels Wardle Nantwich CW5 6BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | staffsfuels.com |
---|---|
Telephone | 01785 761111 |
Telephone region | Stafford |
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
144.8k at £1 | Glenn Davies 80.00% Ordinary A |
---|---|
9.1k at £1 | Andrew James Davies 5.00% Ordinary C |
9.1k at £1 | Christine Anne Davies 5.00% Ordinary B |
9.1k at £1 | Christopher Glenn Davies 5.00% Ordinary C |
9.1k at £1 | Steven Paul Davies 5.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £29,912,156 |
Net Worth | £1,302,708 |
Cash | £1,254,517 |
Current Liabilities | £2,895,509 |
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (3 months from now) |
22 May 2000 | Delivered on: 27 May 2000 Persons entitled: Conoco Limited Classification: Fixed and floating charge debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts and other debts owing from time to time or contingently including insurance proceeds. Outstanding |
---|
15 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
7 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
14 April 2022 | Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages) |
25 January 2022 | Statement of capital on 25 January 2022
|
20 January 2022 | Solvency Statement dated 04/01/22 (1 page) |
20 January 2022 | Resolutions
|
20 January 2022 | Statement by Directors (2 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
14 June 2021 | Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to Staffordshire Fuels Limited Wardle Nantwich CW5 6BP (1 page) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 June 2021 | Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP (1 page) |
2 June 2021 | Withdrawal of a person with significant control statement on 2 June 2021 (2 pages) |
2 June 2021 | Notification of Nwf Fuels Limited as a person with significant control on 6 April 2016 (2 pages) |
28 May 2021 | Termination of appointment of Erica Parkinson as a director on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page) |
7 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
7 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
23 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
2 October 2018 | Termination of appointment of Kevin Robert Kennerley as a director on 30 September 2018 (1 page) |
7 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Erica Parkinson as a director on 1 March 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Erica Parkinson as a director on 1 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Sarah Hobson as a director on 28 February 2017 (1 page) |
24 April 2017 | Termination of appointment of Sarah Hobson as a director on 28 February 2017 (1 page) |
4 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
4 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
17 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
17 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
1 July 2016 | Accounts for a medium company made up to 30 September 2015 (23 pages) |
1 July 2016 | Accounts for a medium company made up to 30 September 2015 (23 pages) |
30 June 2016 | Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP (1 page) |
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Register(s) moved to registered inspection location C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER (1 page) |
30 June 2016 | Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP (1 page) |
30 June 2016 | Register(s) moved to registered inspection location C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER (1 page) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Resolutions
|
19 November 2015 | Registered office address changed from 29 King Street Newcastle Staffordshire ST5 1ER to Wardle Nantwich Cheshire CW5 6BP on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 29 King Street Newcastle Staffordshire ST5 1ER to Wardle Nantwich Cheshire CW5 6BP on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from , 29 King Street, Newcastle, Staffordshire, ST5 1ER to Wardle Nantwich Cheshire CW5 6BP on 19 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Stephen Robert Andrew as a secretary on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Kevin Robert Kennerley as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Stephen Robert Andrew as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Stephen Robert Andrew as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Stephen Robert Andrew as a secretary on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Richard Antony Whiting as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Richard Antony Whiting as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Brendon James Banner as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Sarah Hobson as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Sarah Hobson as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Kevin Robert Kennerley as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Brendon James Banner as a director on 31 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Christine Anne Davies as a secretary on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Glenn Davies as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Christine Anne Davies as a secretary on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Christine Anne Davies as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Glenn Davies as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Christine Anne Davies as a director on 31 October 2015 (1 page) |
15 June 2015 | Director's details changed for Mrs Christine Anne Davies on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Mrs Christine Anne Davies on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Mrs Christine Anne Davies on 1 March 2015 (2 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 March 2015 | Accounts for a medium company made up to 30 September 2014 (21 pages) |
12 March 2015 | Accounts for a medium company made up to 30 September 2014 (21 pages) |
20 November 2014 | Auditor's resignation (1 page) |
20 November 2014 | Auditor's resignation (1 page) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 April 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
1 April 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
16 July 2013 | Memorandum and Articles of Association (9 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (9 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
8 March 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Accounts for a medium company made up to 30 September 2011 (20 pages) |
9 May 2012 | Accounts for a medium company made up to 30 September 2011 (20 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Glenn Davies on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Christine Anne Davies on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Glenn Davies on 5 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Christine Anne Davies on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Glenn Davies on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Christine Anne Davies on 5 June 2010 (2 pages) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
18 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
3 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members
|
27 June 2005 | Return made up to 05/06/05; full list of members
|
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Notice of assignment of name or new name to shares (2 pages) |
23 October 2003 | Statement of rights variation attached to shares (1 page) |
23 October 2003 | Statement of rights variation attached to shares (1 page) |
23 October 2003 | Notice of assignment of name or new name to shares (2 pages) |
23 October 2003 | Resolutions
|
4 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
8 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 July 1999 | Return made up to 05/06/99; no change of members (6 pages) |
1 July 1999 | Return made up to 05/06/99; no change of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 August 1997 | £ nc 1000/200000 01/07/97 (1 page) |
13 August 1997 | Ad 01/07/97--------- £ si 180998@1=180998 £ ic 2/181000 (2 pages) |
13 August 1997 | Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page) |
13 August 1997 | Ad 01/07/97--------- £ si 180998@1=180998 £ ic 2/181000 (2 pages) |
13 August 1997 | Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | £ nc 1000/200000 01/07/97 (1 page) |
13 August 1997 | Resolutions
|
29 July 1997 | Company name changed tipfirst LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed tipfirst LIMITED\certificate issued on 30/07/97 (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Incorporation (9 pages) |
5 June 1997 | Incorporation (9 pages) |