Company NameAPI Asia Limited
Company StatusDissolved
Company Number03639868
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameInhoco 836 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameClaire Chadwick
StatusClosed
Appointed31 October 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Stockport
Cheshire
SK12 1ND
Director NamePeter Chapman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusClosed
Appointed21 September 2015(16 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameRobert Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(18 years after company formation)
Appointment Duration10 months, 4 weeks (closed 12 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed25 November 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Director NameMr Andrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameMr Jonathan Stansby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameWendy Baker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years after company formation)
Appointment Duration2 years (resigned 31 October 2013)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary NameWendy Baker
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years after company formation)
Appointment Duration2 years (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
SK12 1ND
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteapigroup.com
Email address[email protected]

Location

Registered AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Api Foils Holdings LTD
50.00%
Ordinary A
1 at £1Api Group PLC
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 October 2006Delivered on: 13 October 2006
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Beneficiaries (Security Trustee)

Classification: Deed of accession to a debneture dated 29 january 2003
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
21 September 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 June 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES (1 page)
22 June 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES (1 page)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
27 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
27 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(7 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(7 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(7 pages)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(7 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
4 February 2014Appointment of Peter Chapman as a director (2 pages)
4 February 2014Termination of appointment of Jonathan Stansby as a director (1 page)
4 February 2014Termination of appointment of Jonathan Stansby as a director (1 page)
4 February 2014Appointment of Peter Chapman as a director (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
7 November 2013Termination of appointment of Wendy Baker as a director (1 page)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a director (1 page)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
10 July 2012Full accounts made up to 31 March 2012 (10 pages)
10 July 2012Full accounts made up to 31 March 2012 (10 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Wendy Baker on 5 October 2011 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Wendy Baker on 5 October 2011 (2 pages)
6 February 2012Director's details changed for Wendy Baker on 5 October 2011 (2 pages)
14 October 2011Appointment of Christopher Ian Charles Smith as a director (3 pages)
14 October 2011Appointment of Christopher Ian Charles Smith as a director (3 pages)
14 October 2011Appointment of Mr Jonathan Stansby as a director (3 pages)
14 October 2011Appointment of Mr Jonathan Stansby as a director (3 pages)
14 October 2011Appointment of Wendy Baker as a secretary (3 pages)
14 October 2011Appointment of Wendy Baker as a director (3 pages)
14 October 2011Appointment of Wendy Baker as a director (3 pages)
14 October 2011Appointment of Wendy Baker as a secretary (3 pages)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Register inspection address has been changed from 100 Barbirolli Square Manchester (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Register inspection address has been changed from 100 Barbirolli Square Manchester (1 page)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
6 July 2010Register(s) moved to registered inspection location (2 pages)
6 July 2010Register(s) moved to registered inspection location (2 pages)
6 July 2010Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB (2 pages)
6 July 2010Register(s) moved to registered office address (2 pages)
6 July 2010Register(s) moved to registered office address (2 pages)
6 July 2010Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB (2 pages)
27 May 2010Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB (2 pages)
27 May 2010Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB (2 pages)
29 March 2010Register inspection address has been changed (2 pages)
29 March 2010Register inspection address has been changed (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 December 2009Full accounts made up to 31 March 2009 (12 pages)
7 December 2009Full accounts made up to 31 March 2009 (12 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (12 pages)
16 December 2008Full accounts made up to 31 March 2008 (12 pages)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
5 April 2007Full accounts made up to 30 September 2006 (12 pages)
5 April 2007Full accounts made up to 30 September 2006 (12 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
13 October 2006Particulars of mortgage/charge (9 pages)
13 October 2006Particulars of mortgage/charge (9 pages)
26 July 2006Full accounts made up to 30 September 2005 (11 pages)
26 July 2006Full accounts made up to 30 September 2005 (11 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
6 May 2005Full accounts made up to 30 September 2004 (10 pages)
6 May 2005Full accounts made up to 30 September 2004 (10 pages)
19 April 2005Return made up to 02/02/05; full list of members (3 pages)
19 April 2005Return made up to 02/02/05; full list of members (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
9 March 2004Full accounts made up to 30 September 2003 (9 pages)
9 March 2004Full accounts made up to 30 September 2003 (9 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
24 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003Nc inc already adjusted 30/09/03 (1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2003Nc inc already adjusted 30/09/03 (1 page)
24 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (10 pages)
2 July 2003Full accounts made up to 30 September 2002 (10 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (9 pages)
26 July 2002Full accounts made up to 30 September 2001 (9 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
16 March 2001Full accounts made up to 30 September 2000 (8 pages)
16 March 2001Full accounts made up to 30 September 2000 (8 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
15 November 2000Return made up to 29/09/00; full list of members (5 pages)
15 November 2000Return made up to 29/09/00; full list of members (5 pages)
19 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 3 October 1999 (7 pages)
19 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 3 October 1999 (7 pages)
19 July 2000Full accounts made up to 3 October 1999 (7 pages)
7 October 1999Return made up to 29/09/99; full list of members (5 pages)
7 October 1999Return made up to 29/09/99; full list of members (5 pages)
1 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/99
(1 page)
1 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/99
(1 page)
28 January 1999Registered office changed on 28/01/99 from: silk house park green macclesfield cheshire SK11 7DU (1 page)
28 January 1999Registered office changed on 28/01/99 from: silk house park green macclesfield cheshire SK11 7DU (1 page)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
10 December 1998New director appointed (3 pages)
10 December 1998New director appointed (3 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Director resigned (1 page)
2 December 1998Company name changed inhoco 836 LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed inhoco 836 LIMITED\certificate issued on 02/12/98 (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 100 barbirolli square manchester M2 3AB (1 page)
1 December 1998Registered office changed on 01/12/98 from: 100 barbirolli square manchester M2 3AB (1 page)
29 September 1998Incorporation (21 pages)
29 September 1998Incorporation (21 pages)