Woolston
Warrington
WA1 4SZ
Director Name | Mr Stuart Michael Read |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Mr Bernard James McCabe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Burnside Avenue Salford M6 8WR |
Secretary Name | Jonathan Christopher Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lime Tree Cottge, 16 Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Christopher Fay |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 October 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Stanley Road Huyton Liverpool L36 9XL |
Secretary Name | Mr Christopher Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Ms Alison Ann Holbourn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roby Road Roby, L36 4hf Liverpool Merseyside L36 4HF |
Director Name | Peter Martin Davies |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 December 2023) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Mr Marc Van Opstal |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 May 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2023) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Mr Hein Wilderjans |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 May 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2024) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | passcomm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 821333 |
Telephone region | Warrington |
Registered Address | Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £312,702 |
Cash | £18,307 |
Current Liabilities | £590,083 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
10 November 2020 | Delivered on: 19 November 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
10 November 2020 | Delivered on: 12 November 2020 Persons entitled: Christopher Fay (As Security Trustee) Classification: A registered charge Outstanding |
13 August 2012 | Delivered on: 24 August 2012 Persons entitled: National Westminster 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: Lease of units 24 and 25 tatton court warrington by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
23 July 2001 | Delivered on: 27 July 2001 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital but excluding the specified debts. Outstanding |
25 October 1999 | Delivered on: 27 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 August 1999 | Delivered on: 27 August 1999 Persons entitled: Cinio Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £3,000 and the monies held in the account referred to in the agreement. See the mortgage charge document for full details. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 September 2023 | Termination of appointment of Marc Van Opstal as a director on 12 September 2023 (1 page) |
22 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Christopher Fay as a secretary on 14 October 2022 (1 page) |
22 February 2023 | Termination of appointment of Christopher Fay as a director on 14 October 2022 (1 page) |
31 August 2022 | Change of details for Passcomm Holdings Limited as a person with significant control on 28 June 2022 (2 pages) |
31 August 2022 | Change of details for Passcomm Holdings Limited as a person with significant control on 1 March 2021 (2 pages) |
14 July 2022 | Annual return made up to 5 January 2009 with a full list of shareholders (11 pages) |
14 July 2022 | Annual return made up to 5 January 2008 with a full list of shareholders (10 pages) |
14 July 2022 | Annual return made up to 5 January 2006 with a full list of shareholders (11 pages) |
14 July 2022 | Annual return made up to 5 January 2007 with a full list of shareholders (10 pages) |
15 June 2022 | Second filing of the annual return made up to 5 January 2014 (25 pages) |
15 June 2022 | Second filing of the annual return made up to 5 January 2012 (25 pages) |
15 June 2022 | Second filing of the annual return made up to 5 January 2013 (25 pages) |
15 June 2022 | Second filing of the annual return made up to 5 January 2011 (25 pages) |
15 June 2022 | Second filing of the annual return made up to 5 January 2010 (25 pages) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 May 2022 | Appointment of Mr Hein Wilderjans as a director on 6 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Marc Van Opstal as a director on 6 May 2022 (2 pages) |
12 May 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
12 May 2022 | Resolutions
|
12 May 2022 | Memorandum and Articles of Association (11 pages) |
10 May 2022 | Satisfaction of charge 036993250005 in full (1 page) |
10 May 2022 | Satisfaction of charge 036993250006 in full (1 page) |
4 May 2022 | Second filing of Confirmation Statement dated 8 January 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Director's details changed for Thomas David Waine on 24 March 2021 (2 pages) |
24 March 2021 | Secretary's details changed for Mr Christopher Fay on 24 March 2021 (1 page) |
24 March 2021 | Director's details changed for Peter Martin Davies on 24 March 2021 (2 pages) |
17 February 2021 | Registered office address changed from , 24 Tatton Court, Kingsland Grange, Woolston, Warrington, Cheshire, WA1 4RR to Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 17 February 2021 (1 page) |
12 January 2021 | Confirmation statement made on 8 January 2021 with updates
|
12 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
19 November 2020 | Registration of charge 036993250006, created on 10 November 2020 (9 pages) |
18 November 2020 | Change of share class name or designation (2 pages) |
18 November 2020 | Memorandum and Articles of Association (7 pages) |
18 November 2020 | Resolutions
|
18 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2020 | Cessation of Christopher Fay as a person with significant control on 10 November 2020 (1 page) |
12 November 2020 | Notification of Passcomm Holdings Limited as a person with significant control on 10 November 2020 (2 pages) |
12 November 2020 | Registration of charge 036993250005, created on 10 November 2020 (21 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Satisfaction of charge 4 in full (2 pages) |
11 January 2019 | Appointment of Mr Stuart Michael Read as a director on 11 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | All of the property or undertaking has been released from charge 4 (2 pages) |
14 February 2018 | All of the property or undertaking has been released from charge 4 (2 pages) |
5 February 2018 | Satisfaction of charge 3 in full (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2017 | 05/01/17 Statement of Capital gbp 10001 (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Peter Martin Davies on 11 August 2013 (3 pages) |
7 January 2014 | Termination of appointment of Bernard Mccabe as a director (1 page) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Peter Martin Davies on 11 August 2013 (3 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Bernard Mccabe as a director (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders
|
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders
|
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders
|
5 January 2010 | Director's details changed for Mr Bernard James Mccabe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas David Waine on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Fay on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Martin Davies on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas David Waine on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Martin Davies on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas David Waine on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Bernard James Mccabe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Fay on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Bernard James Mccabe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Martin Davies on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Fay on 5 January 2010 (2 pages) |
11 September 2009 | Return made up to 05/01/09; full list of members (7 pages) |
11 September 2009 | Return made up to 05/01/09; full list of members (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Appointment terminated director alison holbourn (1 page) |
3 August 2009 | Appointment terminated director alison holbourn (1 page) |
11 February 2009 | Ad 01/07/08\gbp si 1@1=1\gbp ic 10000/10001\ (2 pages) |
11 February 2009 | Ad 01/07/08\gbp si 1@1=1\gbp ic 10000/10001\ (2 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Nc inc already adjusted 01/07/08 (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Nc inc already adjusted 01/07/08 (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Memorandum and Articles of Association (19 pages) |
2 February 2009 | Memorandum and Articles of Association (19 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Director appointed thomas david waine (2 pages) |
4 July 2008 | Director appointed thomas david waine (2 pages) |
27 February 2008 | Return made up to 05/01/08; full list of members (6 pages) |
27 February 2008 | Return made up to 05/01/08; full list of members (6 pages) |
26 February 2008 | Director's change of particulars / bernard mccabe / 01/02/2006 (1 page) |
26 February 2008 | Director's change of particulars / bernard mccabe / 01/02/2006 (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (11 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (11 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 March 2003 | Return made up to 21/01/03; full list of members (10 pages) |
10 March 2003 | Return made up to 21/01/03; full list of members (10 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 February 2002 | Return made up to 21/01/02; full list of members
|
25 February 2002 | Return made up to 21/01/02; full list of members
|
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Return made up to 21/01/01; full list of members (8 pages) |
30 April 2001 | Return made up to 21/01/01; full list of members (8 pages) |
26 April 2001 | Nc inc already adjusted 20/03/00 (1 page) |
26 April 2001 | Nc inc already adjusted 20/03/00 (1 page) |
26 April 2001 | Ad 13/04/00--------- £ si 9498@1=9498 £ ic 2/9500 (4 pages) |
26 April 2001 | Ad 13/04/00--------- £ si 9498@1=9498 £ ic 2/9500 (4 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
18 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 21/01/00; full list of members
|
16 February 2000 | Return made up to 21/01/00; full list of members
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Particulars of mortgage/charge (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: national westminster house, 21/23 stamford new road, altrincham, cheshire WA14 1BN (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (14 pages) |
21 January 1999 | Incorporation (14 pages) |