Company NameVale Royal Abbey Golf Club Limited
DirectorsStephen Paul Graham and James Patrick Cryne
Company StatusActive
Company Number03537317
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Previous NameStickform Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen Paul Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(5 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Royal Abbey Golf Club
Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr Stephen Paul Graham
NationalityBritish
StatusCurrent
Appointed01 December 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Royal Abbey Golf Club
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr James Patrick Cryne
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(20 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Royal Abbey Golf Club
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameHugh Ward Dixon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressManor Farmhouse
Romsey Road Pitt
Winchester
Hampshire
SO22 9QW
Director NameMr Allan Hugh Tait
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 January 2003)
RoleAccountant/Company Director
Country of ResidenceEngland
Correspondence AddressWyck Place
Wyck
Alton
Hampshire
GU34 3AH
Secretary NameMr Allan Hugh Tait
NationalityBritish
StatusResigned
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2002)
RoleAccountant/Company Director
Country of ResidenceEngland
Correspondence AddressWyck Place
Wyck
Alton
Hampshire
GU34 3AH
Director NameMr John David Richard Weir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Thornton Road
Wimbledon
London
SW19 4NG
Director NameJohn Robert Treharne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressForsdyke House Rocky Lane
Haywards Heath
West Sussex
RH16 4RN
Director NameRaymond Alan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2002)
RoleDirector Chartered Accountant
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Secretary NameRay Alan Davies
NationalityBritish
StatusResigned
Appointed16 January 2002(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Director NameMr Martyn Grealey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowington House Pound Close
Off Poolhead Lane
Earlswood
Warwickshire
B94 5ET
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed06 September 2002(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 09 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMark William Hardgrave
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2003(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 October 2003)
RoleCompany Director
Correspondence Address38 New Street
Brighton
Victoria
3186
Australia
Director NameJames Ignatius Wilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2003(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2003)
RoleManager
Correspondence Address40 Deepdene Road
Deepdene
Victoria 3103
Australia
Secretary NameMark William Hardgrave
NationalityAustralian
StatusResigned
Appointed09 January 2003(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 October 2003)
RoleCompany Director
Correspondence Address38 New Street
Brighton
Victoria
3186
Australia
Director NameMaurice William Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(5 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 03 October 2003)
RoleCompany Director
Correspondence AddressSpinney Cottage Wing Road
Mentmore
Leighton Buzzard
Buckinghamshire
LU7 0QG
Director NameMr Patrick Cryne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(5 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Secretary NameGraham Owen
NationalityBritish
StatusResigned
Appointed03 October 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2004)
RoleCompany Director
Correspondence Address2 Cuddington Grange
Norley Road
Northwich
Cheshire
CW8 2TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vra.co.uk/
Telephone01606 301291
Telephone regionNorthwich

Location

Registered AddressVale Royal Abbey Golf Club
Whitegate
Northwich
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

26 April 2002Delivered on: 9 May 2002
Satisfied on: 13 February 2003
Persons entitled: Hsbc Investment Bank PLC

Classification: Composite debenture
Secured details: All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever.
Particulars: Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1998Delivered on: 7 August 1998
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1998Delivered on: 7 August 1998
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at vale royal abbey whitegate cheshire t/nos CH248247 CH289950 CH250570 CH263985 CH209211.
Fully Satisfied
24 April 1998Delivered on: 13 May 1998
Satisfied on: 25 February 2002
Persons entitled: Dhc (Bradford) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as stickform limited) to the chargee in accordance with the contract of even date and in accordance with the terms of the legal charge.
Particulars: F/H land conprising part of the land registered under t/nos: CH248247 CH250570 CH209211 CH289950 and CH263985 together with all work in progress, fixtures and fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of Vale Royal Abbey Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Appointment of Mr James Patrick Cryne as a director on 27 March 2018 (2 pages)
24 April 2018Termination of appointment of Patrick Cryne as a director on 21 January 2018 (1 page)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 May 2010Register(s) moved to registered inspection location (2 pages)
13 May 2010Register inspection address has been changed (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
13 May 2010Register inspection address has been changed (2 pages)
13 May 2010Register(s) moved to registered inspection location (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Return made up to 30/03/09; full list of members (5 pages)
23 June 2009Return made up to 30/03/09; full list of members (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 September 2008Return made up to 30/03/08; full list of members (5 pages)
16 September 2008Return made up to 30/03/08; full list of members (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 May 2007Return made up to 30/03/07; full list of members (7 pages)
29 May 2007Return made up to 30/03/07; full list of members (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 August 2006Return made up to 30/03/06; full list of members (7 pages)
31 August 2006Return made up to 30/03/06; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 30/03/05; full list of members (7 pages)
22 April 2005Return made up to 30/03/05; full list of members (7 pages)
1 December 2004New secretary appointed (3 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (3 pages)
1 December 2004Secretary resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 30/03/04; full list of members (7 pages)
21 May 2004Return made up to 30/03/04; full list of members (7 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
17 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 October 2003New director appointed (4 pages)
27 October 2003New director appointed (5 pages)
27 October 2003New director appointed (4 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (5 pages)
27 October 2003New secretary appointed (2 pages)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o batchworth park golf club LIMITED london road rickmansworth hertfordshire WD3 1JS (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Nc inc already adjusted 03/10/03 (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Ad 03/10/03--------- £ si 3208460@1=3208460 £ ic 2/3208462 (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o batchworth park golf club LIMITED london road rickmansworth hertfordshire WD3 1JS (1 page)
14 October 2003Nc inc already adjusted 03/10/03 (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Ad 03/10/03--------- £ si 3208460@1=3208460 £ ic 2/3208462 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (17 pages)
18 September 2003394 statement (1 page)
18 September 2003Full accounts made up to 31 December 2002 (17 pages)
18 September 2003394 statement (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
13 April 2003Return made up to 30/03/03; full list of members (7 pages)
13 April 2003Return made up to 30/03/03; full list of members (7 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New secretary appointed;new director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New secretary appointed;new director appointed (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 33 imperial way purley way croydon surrey cro 4RR (1 page)
15 January 2003Registered office changed on 15/01/03 from: 33 imperial way purley way croydon surrey cro 4RR (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (1 page)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
9 May 2002Particulars of mortgage/charge (20 pages)
9 May 2002Particulars of mortgage/charge (20 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2002Director resigned (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
9 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 June 2001Full accounts made up to 31 December 2000 (14 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
7 February 2001Registered office changed on 07/02/01 from: the granary south winchester golf club pitt hampshire SO22 5QW (1 page)
7 February 2001Registered office changed on 07/02/01 from: the granary south winchester golf club pitt hampshire SO22 5QW (1 page)
7 December 2000Registered office changed on 07/12/00 from: the lambourne club dropmore road burnham buckinghamshire SL1 8NF (1 page)
7 December 2000Registered office changed on 07/12/00 from: the lambourne club dropmore road burnham buckinghamshire SL1 8NF (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
6 June 2000Full accounts made up to 2 January 2000 (15 pages)
6 June 2000Full accounts made up to 2 January 2000 (15 pages)
6 June 2000Full accounts made up to 2 January 2000 (15 pages)
7 April 2000Return made up to 30/03/00; full list of members (7 pages)
7 April 2000Return made up to 30/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 27 December 1998 (15 pages)
2 November 1999Full accounts made up to 27 December 1998 (15 pages)
9 July 1999Return made up to 30/03/99; full list of members (9 pages)
9 July 1999Return made up to 30/03/99; full list of members (9 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (7 pages)
13 May 1998Particulars of mortgage/charge (7 pages)
12 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 May 1998Registered office changed on 12/05/98 from: the lambourne club dropmore road burnham south buckinghamshire SL1 8NF (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 May 1998Registered office changed on 12/05/98 from: the lambourne club dropmore road burnham south buckinghamshire SL1 8NF (1 page)
12 May 1998New director appointed (3 pages)
5 May 1998Company name changed stickform LIMITED\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed stickform LIMITED\certificate issued on 06/05/98 (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1998New secretary appointed;new director appointed (3 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1998New secretary appointed;new director appointed (3 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
30 March 1998Incorporation (13 pages)
30 March 1998Incorporation (13 pages)