Company NameNorvet Limited
Company StatusDissolved
Company Number03509888
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Graham Nigel Parlane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address84 Lower Lichfield Street
Willenhall
West Midlands
WV13 1QE
Director NameMr John Leslie James Speer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceFrance
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameRoderick Lydon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Richard William Hillman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameSimon Nicholas John Perry
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameMr Roderick Walter Hannam
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameMr Michael Geoffrey Rowland
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NamePeter John Hennessey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameSusan Jane Perry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address29a Shelley Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4YD
Director NameTimothy Miles Partridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameIvan Arthur Francis Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address27 Reservoir Road, Cofton Hackett
Rednal
Birmingham
Worcester
B45 8PJ
Director NameCathleen Rose Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address27 Reservoir Road, Cofton Hackett
Rednal
Birmingham
Worcester
B45 8PJ
Director NameRobert Steele Finlay
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address39 Leighswood Road
Aldridge
Walsall
West Midlands
WS9 8AH
Secretary NameMr Douglas Stephen Cave
NationalityCanadian
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameMr Douglas Stephen Cave
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2000(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 April 2018)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameNeil John Pennefather
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed17 December 2001(3 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 October 2012)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameMalcolm Wright
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 June 2012)
RoleVetinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1236-38 Alridge Road
Great Barr
Birmingham
West Midlands
B44 8PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0121 3606010
Telephone regionBirmingham

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£80,671
Cash£3,379
Current Liabilities£24,732

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 April 1998Delivered on: 2 April 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1236/1238 aldridge road great barr birmingham t/no;-WM553770.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 May 2018Change of details for Gnp Assets Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Roderick Lydon as a director on 5 April 2018 (1 page)
10 May 2018Termination of appointment of Douglas Stephen Cave as a director on 26 April 2018 (1 page)
10 May 2018Termination of appointment of Douglas Stephen Cave as a secretary on 26 April 2018 (1 page)
10 May 2018Termination of appointment of Richard William Hillman as a director on 4 May 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 May 2018Notification of Gnp Assets Limited as a person with significant control on 21 December 2017 (2 pages)
15 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 March 2018Purchase of own shares. (3 pages)
15 March 2018Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 17.00
(4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Termination of appointment of Roderick Walter Hannam as a director on 21 August 2012 (1 page)
8 November 2017Termination of appointment of Roderick Walter Hannam as a director on 21 August 2012 (1 page)
19 May 2017Termination of appointment of Simon Nicholas John Perry as a director on 27 July 2016 (1 page)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Termination of appointment of Simon Nicholas John Perry as a director on 27 July 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18
(9 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18
(9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 18
(9 pages)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 18
(9 pages)
25 June 2015Termination of appointment of Michael Geoffrey Rowland as a director on 2 April 2011 (2 pages)
25 June 2015Termination of appointment of Peter John Hennessey as a director on 23 April 2015 (2 pages)
25 June 2015Termination of appointment of Peter John Hennessey as a director on 23 April 2015 (2 pages)
25 June 2015Termination of appointment of Michael Geoffrey Rowland as a director on 2 April 2011 (2 pages)
25 June 2015Termination of appointment of Michael Geoffrey Rowland as a director on 2 April 2011 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 18
(11 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 18
(11 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Termination of appointment of Neil Pennefather as a director (1 page)
23 May 2013Termination of appointment of John Speer as a director (1 page)
23 May 2013Termination of appointment of Malcolm Wright as a director (1 page)
23 May 2013Termination of appointment of Timothy Partridge as a director (1 page)
23 May 2013Termination of appointment of Neil Pennefather as a director (1 page)
23 May 2013Termination of appointment of a director (1 page)
23 May 2013Termination of appointment of John Speer as a director (1 page)
23 May 2013Termination of appointment of Timothy Partridge as a director (1 page)
23 May 2013Termination of appointment of Malcolm Wright as a director (1 page)
23 May 2013Termination of appointment of a director (1 page)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (11 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (11 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Purchase of own shares. (3 pages)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 18
(4 pages)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 18
(4 pages)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 18
(4 pages)
12 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
25 January 2012Director's details changed for Mr Graham Nigel Parlane on 17 January 2012 (3 pages)
25 January 2012Director's details changed for Mr Graham Nigel Parlane on 17 January 2012 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
12 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
12 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
8 March 2010Director's details changed for Michael Geoffrey Rowland on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Douglas Stephen Cave on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Timothy Miles Partridge on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Neil John Pennefather on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roderick Lydon on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Roderick Walter Hannam on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter John Hennessey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Leslie James Speer on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Douglas Stephen Cave on 8 March 2010 (1 page)
8 March 2010Director's details changed for Timothy Miles Partridge on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Malcolm Wright on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Douglas Stephen Cave on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr Roderick Walter Hannam on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Leslie James Speer on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Graham Nigel Parlane on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard William Hillman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roderick Lydon on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Malcolm Wright on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Geoffrey Rowland on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Douglas Stephen Cave on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Geoffrey Rowland on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Leslie James Speer on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Nicholas John Perry on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard William Hillman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Roderick Walter Hannam on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roderick Lydon on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Neil John Pennefather on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Graham Nigel Parlane on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter John Hennessey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Nicholas John Perry on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Nicholas John Perry on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Douglas Stephen Cave on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Graham Nigel Parlane on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard William Hillman on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Douglas Stephen Cave on 8 March 2010 (1 page)
8 March 2010Director's details changed for Timothy Miles Partridge on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Neil John Pennefather on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter John Hennessey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Malcolm Wright on 8 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Director's change of particulars / graham parlane / 23/06/2009 (1 page)
25 June 2009Director's change of particulars / graham parlane / 23/06/2009 (1 page)
7 May 2009Return made up to 09/02/09; full list of members (10 pages)
7 May 2009Return made up to 09/02/09; full list of members (10 pages)
27 April 2009Director's change of particulars / neil pennefather / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / graham parlane / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / roderick hannam / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / roderick hannam / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / graham parlane / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / simon perry / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / richard hillman / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / neil pennefather / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / simon perry / 31/01/2009 (1 page)
27 April 2009Director's change of particulars / richard hillman / 31/01/2009 (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 09/02/08; full list of members (6 pages)
19 February 2008Return made up to 09/02/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 09/02/07; full list of members (6 pages)
27 March 2007Return made up to 09/02/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 09/02/06; full list of members (6 pages)
21 August 2006Return made up to 09/02/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 09/02/02; full list of members (13 pages)
6 March 2002Return made up to 09/02/02; full list of members (13 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 May 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
11 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(10 pages)
11 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(10 pages)
9 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 February 1998Incorporation (13 pages)
9 February 1998Incorporation (13 pages)