Waverton
Chester
Cheshire
CH3 7NY
Wales
Director Name | Mr Andrew Kenneth Lawley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Archers Post Swan Street Wittersham Tenterden TN30 7PJ |
Secretary Name | Mr Andrew Lawley |
---|---|
Status | Current |
Appointed | 28 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Archers Post Swan Street Wittersham Tenterden TN30 7PJ |
Director Name | Mrs Sandra Jane Thomas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth Cottage Whitchurch Road Rowton Chester Cheshire CH3 6AF Wales |
Director Name | Mr Keith William Dunham |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(24 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Highbank Croftsway Heswall Wirral CH60 9JP Wales |
Director Name | Michael John Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Builder |
Correspondence Address | Abercrombie Fox Lane Clutton Broxton Chester Cheshire CH3 9ER Wales |
Secretary Name | Brenda Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Clerical Clerk |
Correspondence Address | Abercrombie Fox Lane Clutton Broxton Chester Cheshire CH3 9ER Wales |
Director Name | Kate Bastin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2006) |
Role | Librarian |
Correspondence Address | Flat 3 Mill Cross Waverton Chester Cheshire CH3 7NY Wales |
Director Name | Bridget Bryan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 February 2010) |
Role | Administrator |
Correspondence Address | 2 Mill Cross Waverton Chester Cheshire CH3 7NY Wales |
Director Name | Rachel Katherine Harvey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2002) |
Role | Retail Manager |
Correspondence Address | 1 Mill Cross Waverton Chester Cheshire CH3 7NY Wales |
Director Name | Mr John Clifford Reeves |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 January 2012) |
Role | Forklift Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mill Cross Waverton Chester Cheshire CH3 7NY Wales |
Secretary Name | Bridget Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 February 2010) |
Role | Administrator |
Correspondence Address | 2 Mill Cross Waverton Chester Cheshire CH3 7NY Wales |
Director Name | Daniel Hastings Partington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2003) |
Role | Security |
Correspondence Address | 1 Mill Cross Waverton Chester Cheshire CH3 7NY Wales |
Director Name | Ian Richard Watkinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 2006) |
Role | Engineer |
Correspondence Address | 1 Mill Cross Waverton Chester Cheshire CH3 7NY Wales |
Director Name | Dr William Robert Dunham |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 June 2022) |
Role | Retired Pathologist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rookery Drive Tattenhall Chester CH3 9QS Wales |
Director Name | Mr Kristin Bradbury |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Plas Y Coed Penycae Road Ruabon Wrexham LL14 6RH Wales |
Secretary Name | Mr Kristin Bradbury |
---|---|
Status | Resigned |
Appointed | 09 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2013) |
Role | Company Director |
Correspondence Address | Plas Y Coed Penycae Road Ruabon Wrexham LL14 6RH Wales |
Director Name | Mrs Patricia Ann Owen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(15 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2020) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | Plas Y Coed Plas Y Coed Penycae Road Ruabon Wrexham LL14 6RH Wales |
Secretary Name | Mrs Patricia Ann Owen |
---|---|
Status | Resigned |
Appointed | 03 July 2013(15 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2020) |
Role | Company Director |
Correspondence Address | Plas Y Coed Penycae Road Ruabon Wrexham Clwyd LL14 6RH Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Lawley 25.00% Ordinary |
---|---|
1 at £1 | Dr William Robert Dunham 25.00% Ordinary |
1 at £1 | Patricia Bradbury 25.00% Ordinary |
1 at £1 | Paul Leslie White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282 |
Cash | £611 |
Current Liabilities | £329 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
21 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
18 July 2023 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 18 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
14 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 July 2022 | Registered office address changed from 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England to 5-7 Beatrice Street Oswestry SY11 1QE on 12 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
20 June 2022 | Termination of appointment of William Robert Dunham as a director on 20 June 2022 (1 page) |
20 June 2022 | Appointment of Mr Keith William Dunham as a director on 20 June 2022 (2 pages) |
17 June 2022 | Registered office address changed from 61 King Street Wrexham Clwyd LL11 1HR to 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE on 17 June 2022 (1 page) |
17 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 July 2021 | Secretary's details changed for Mr Andrew Lawley on 26 July 2021 (1 page) |
26 July 2021 | Director's details changed for Mr Andrew Kenneth Lawley on 26 July 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
27 January 2021 | Appointment of Mrs Sandra Jane Thomas as a director on 5 January 2021 (2 pages) |
28 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
8 April 2020 | Termination of appointment of Patricia Ann Owen as a secretary on 28 March 2020 (1 page) |
8 April 2020 | Appointment of Mr Andrew Lawley as a secretary on 28 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Patricia Ann Owen as a director on 28 March 2020 (1 page) |
8 April 2020 | Director's details changed for Mr Andrew Kenneth Lawley on 28 March 2020 (2 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
31 January 2018 | Director's details changed for Mrs Patricia Ann Bradbury on 14 October 2017 (2 pages) |
31 January 2018 | Secretary's details changed for Mrs Patricia Ann Bradbury on 14 October 2017 (1 page) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 April 2014 | Registered office address changed from Plas Y Coed Penycae Road Ruabon Wrexham LL14 6RH Wales on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Plas Y Coed Penycae Road Ruabon Wrexham LL14 6RH Wales on 23 April 2014 (1 page) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Appointment of Mrs Patricia Ann Bradbury as a director (2 pages) |
3 July 2013 | Appointment of Mrs Patricia Ann Bradbury as a secretary (2 pages) |
3 July 2013 | Termination of appointment of Kristin Bradbury as a director (1 page) |
3 July 2013 | Termination of appointment of Kristin Bradbury as a director (1 page) |
3 July 2013 | Termination of appointment of Kristin Bradbury as a secretary (1 page) |
3 July 2013 | Appointment of Mrs Patricia Ann Bradbury as a secretary (2 pages) |
3 July 2013 | Appointment of Mrs Patricia Ann Bradbury as a director (2 pages) |
3 July 2013 | Termination of appointment of Kristin Bradbury as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 August 2012 | Director's details changed for Mr Kristin Bradbury on 1 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Mr Kristin Bradbury on 1 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mr Kristin Bradbury on 1 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Mr Kristin Bradbury on 1 August 2012 (1 page) |
29 August 2012 | Registered office address changed from C/O Mr K Bradbury 9 Park View Rossett Wrexham Clwyd LL12 0DH United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mr Kristin Bradbury on 1 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from C/O Mr K Bradbury 9 Park View Rossett Wrexham Clwyd LL12 0DH United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Secretary's details changed for Mr Kristin Bradbury on 1 August 2012 (1 page) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Appointment of Mr Andrew Kenneth Lawley as a director (2 pages) |
1 February 2012 | Appointment of Mr Andrew Kenneth Lawley as a director (2 pages) |
1 February 2012 | Termination of appointment of John Reeves as a director (1 page) |
1 February 2012 | Termination of appointment of John Reeves as a director (1 page) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for John Clifford Reeves on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr William Robert Dunham on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Registered office address changed from 2 Mill Cross Waverton Chester Cheshire CH3 7NY on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Dr William Robert Dunham on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr William Robert Dunham on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for John Clifford Reeves on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for John Clifford Reeves on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Leslie White on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Leslie White on 1 January 2010 (2 pages) |
30 June 2010 | Registered office address changed from 2 Mill Cross Waverton Chester Cheshire CH3 7NY on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Paul Leslie White on 1 January 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 February 2010 | Appointment of Mr Kristin Bradbury as a secretary (1 page) |
9 February 2010 | Termination of appointment of Bridget Bryan as a director (1 page) |
9 February 2010 | Appointment of Mr Kristin Bradbury as a director (2 pages) |
9 February 2010 | Termination of appointment of Bridget Bryan as a secretary (1 page) |
9 February 2010 | Appointment of Mr Kristin Bradbury as a secretary (1 page) |
9 February 2010 | Termination of appointment of Bridget Bryan as a secretary (1 page) |
9 February 2010 | Termination of appointment of Bridget Bryan as a director (1 page) |
9 February 2010 | Appointment of Mr Kristin Bradbury as a director (2 pages) |
8 July 2009 | Return made up to 25/06/09; no change of members (6 pages) |
8 July 2009 | Return made up to 25/06/09; no change of members (6 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 September 2008 | Return made up to 25/06/08; no change of members (9 pages) |
1 September 2008 | Return made up to 25/06/08; no change of members (9 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members
|
24 July 2007 | Return made up to 25/06/07; full list of members
|
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
31 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (9 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (9 pages) |
9 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
13 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members (10 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members (10 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 August 1999 | Return made up to 25/06/99; full list of members (7 pages) |
19 August 1999 | Return made up to 25/06/99; full list of members (7 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: the hollies plough lane christleton chester cheshire CH3 7BA (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: the hollies plough lane christleton chester cheshire CH3 7BA (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
5 January 1999 | Ad 12/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 January 1999 | Ad 12/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 31 corsham street london N1 6DR (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 31 corsham street london N1 6DR (1 page) |
25 June 1998 | Incorporation (19 pages) |
25 June 1998 | Incorporation (19 pages) |