Willenhall
West Midlands
WV13 1QE
Director Name | Mr John Leslie James Speer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | France |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Roderick Lydon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mr Richard William Hillman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Simon Nicholas John Perry |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Mr Roderick Walter Hannam |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Mr Michael Geoffrey Rowland |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Peter John Hennessey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Susan Jane Perry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 29a Shelley Drive Four Oaks Sutton Coldfield West Midlands B74 4YD |
Director Name | Timothy Miles Partridge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Ivan Arthur Francis Jones |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 27 Reservoir Road, Cofton Hackett Rednal Birmingham Worcester B45 8PJ |
Director Name | Cathleen Rose Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 27 Reservoir Road, Cofton Hackett Rednal Birmingham Worcester B45 8PJ |
Director Name | Robert Steele Finlay |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 39 Leighswood Road Aldridge Walsall West Midlands WS9 8AH |
Secretary Name | Mr Douglas Stephen Cave |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Mr Douglas Stephen Cave |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 April 2018) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Neil John Pennefather |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 October 2012) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Malcolm Wright |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 June 2012) |
Role | Vetinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1236-38 Alridge Road Great Barr Birmingham West Midlands B44 8PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0121 3606010 |
---|---|
Telephone region | Birmingham |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,671 |
Cash | £3,379 |
Current Liabilities | £24,732 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 April 1998 | Delivered 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 |
---|
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Change of details for Gnp Assets Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered 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 2018 | Termination of appointment of Roderick Lydon as a director on 5 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Douglas Stephen Cave as a director on 26 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Douglas Stephen Cave as a secretary on 26 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Richard William Hillman as a director on 4 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 May 2018 | Notification of Gnp Assets Limited as a person with significant control on 21 December 2017 (2 pages) |
15 March 2018 | Resolutions
|
15 March 2018 | Purchase of own shares. (3 pages) |
15 March 2018 | Cancellation of shares. Statement of capital on 8 February 2018
|
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Termination of appointment of Roderick Walter Hannam as a director on 21 August 2012 (1 page) |
8 November 2017 | Termination of appointment of Roderick Walter Hannam as a director on 21 August 2012 (1 page) |
19 May 2017 | Termination of appointment of Simon Nicholas John Perry as a director on 27 July 2016 (1 page) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Termination of appointment of Simon Nicholas John Perry as a director on 27 July 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 June 2015 | Termination of appointment of Michael Geoffrey Rowland as a director on 2 April 2011 (2 pages) |
25 June 2015 | Termination of appointment of Peter John Hennessey as a director on 23 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Peter John Hennessey as a director on 23 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Michael Geoffrey Rowland as a director on 2 April 2011 (2 pages) |
25 June 2015 | Termination of appointment of Michael Geoffrey Rowland as a director on 2 April 2011 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Termination of appointment of Neil Pennefather as a director (1 page) |
23 May 2013 | Termination of appointment of John Speer as a director (1 page) |
23 May 2013 | Termination of appointment of Malcolm Wright as a director (1 page) |
23 May 2013 | Termination of appointment of Timothy Partridge as a director (1 page) |
23 May 2013 | Termination of appointment of Neil Pennefather as a director (1 page) |
23 May 2013 | Termination of appointment of a director (1 page) |
23 May 2013 | Termination of appointment of John Speer as a director (1 page) |
23 May 2013 | Termination of appointment of Timothy Partridge as a director (1 page) |
23 May 2013 | Termination of appointment of Malcolm Wright as a director (1 page) |
23 May 2013 | Termination of appointment of a director (1 page) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (11 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
12 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Director's details changed for Mr Graham Nigel Parlane on 17 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Mr Graham Nigel Parlane on 17 January 2012 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
12 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
12 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
8 March 2010 | Director's details changed for Michael Geoffrey Rowland on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Douglas Stephen Cave on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Timothy Miles Partridge on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil John Pennefather on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roderick Lydon on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Roderick Walter Hannam on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter John Hennessey on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Leslie James Speer on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Douglas Stephen Cave on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Timothy Miles Partridge on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Malcolm Wright on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Douglas Stephen Cave on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Roderick Walter Hannam on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Leslie James Speer on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Graham Nigel Parlane on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard William Hillman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roderick Lydon on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Malcolm Wright on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Geoffrey Rowland on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Douglas Stephen Cave on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Geoffrey Rowland on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Leslie James Speer on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Nicholas John Perry on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard William Hillman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Roderick Walter Hannam on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roderick Lydon on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil John Pennefather on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Graham Nigel Parlane on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter John Hennessey on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Nicholas John Perry on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Nicholas John Perry on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Douglas Stephen Cave on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Graham Nigel Parlane on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard William Hillman on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Douglas Stephen Cave on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Timothy Miles Partridge on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil John Pennefather on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter John Hennessey on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Malcolm Wright on 8 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Director's change of particulars / graham parlane / 23/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / graham parlane / 23/06/2009 (1 page) |
7 May 2009 | Return made up to 09/02/09; full list of members (10 pages) |
7 May 2009 | Return made up to 09/02/09; full list of members (10 pages) |
27 April 2009 | Director's change of particulars / neil pennefather / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / graham parlane / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / roderick hannam / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / roderick hannam / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / graham parlane / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / simon perry / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / richard hillman / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / neil pennefather / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / simon perry / 31/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / richard hillman / 31/01/2009 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (6 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
21 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members
|
11 March 2005 | Return made up to 09/02/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 09/02/04; full list of members
|
30 March 2004 | Return made up to 09/02/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 09/02/03; full list of members
|
3 April 2003 | Return made up to 09/02/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (13 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (13 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
13 March 2001 | Return made up to 09/02/01; full list of members
|
13 March 2001 | Return made up to 09/02/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 09/02/00; full list of members
|
9 May 2000 | Return made up to 09/02/00; full list of members
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 09/02/99; full list of members
|
11 March 1999 | Return made up to 09/02/99; full list of members
|
9 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 February 1998 | Incorporation (13 pages) |
9 February 1998 | Incorporation (13 pages) |