Blackglen Road
Sandyford
Dublin 18
Irish
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 September 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Davidson House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW |
Director Name | Michael John Maloney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Beechwood Road Ranelagh Dublin 6 Ireland |
Director Name | Kerry Louise Gatford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 44 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Julia Diane Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Wheathill Grove Littleover Derby DE23 7XW |
Secretary Name | Kerry Louise Gatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 44 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Mr Patrick Vaughan Radford |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2003) |
Role | Retired Company Director |
Correspondence Address | Langford Hall Newark Nottingham Nottinghamshire NG23 7RS |
Director Name | Mr Timothy Piers Radford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heydour House Heydour Grantham Lincolnshire NG32 3NG |
Director Name | Richard Hugh Cunningham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ham House 17 Cottesmore Road Ashwell Oakham Leicestershire LE15 9RU |
Director Name | Gael Clarke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2002) |
Role | Finance Director |
Correspondence Address | Woodview Horncastle Road Southrey Wood Lincoln Lincolnshire LN3 5SU |
Director Name | Mr Christopher John Tombs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House Gunby Grantham Lincolnshire NG33 5LF |
Secretary Name | Mr Patrick Vaughan Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2000) |
Role | Retired Company Director |
Correspondence Address | Langford Hall Newark Nottingham Nottinghamshire NG23 7RS |
Secretary Name | Gael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Accountant |
Correspondence Address | Woodview Horncastle Road Southrey Wood Lincoln Lincolnshire LN3 5SU |
Secretary Name | Mr Anthony Vincent Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastbury House Penn Lane Stathern Leicestershire LE14 4JA |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Mark Richard Mills |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Director Name | Mr Nigel John Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Secretary Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Peter Francis Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | Flat 2 62 Queens Gate London SW7 5JP |
Secretary Name | Mr Robin Anthony Gregson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | John Timothy Nagle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | Falmor Falls Road Shankill Co Dublin Irish |
Director Name | Mr John David Williamson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2008) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Darton Butterhill Blessington Wicklow Ireland |
Director Name | Paul Saxton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 19 Ashdale Close Alsager Staffordshire ST7 2EN |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1120 Park Ave #10c Nyc 10728 New York United States |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2004) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Website | payzone.co.uk/ |
---|---|
Telephone | 01606 338290 |
Telephone region | Northwich |
Registered Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
24 August 2009 | Accounts made up to 30 September 2008 (8 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
27 March 2009 | Accounts made up to 30 September 2007 (8 pages) |
2 February 2009 | Appointment terminated director james murphy (1 page) |
2 February 2009 | Appointment Terminated Director james murphy (1 page) |
22 October 2008 | Appointment Terminated Director john nagle (1 page) |
22 October 2008 | Appointment terminated director john nagle (1 page) |
22 October 2008 | Appointment terminated director john williamson (1 page) |
22 October 2008 | Appointment Terminated Director john williamson (1 page) |
22 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 May 2008 | Director appointed mary turrell (3 pages) |
13 May 2008 | Director appointed mary turrell (3 pages) |
7 May 2008 | Director appointed michael maloney (3 pages) |
7 May 2008 | Director appointed james timmerman murphy (3 pages) |
7 May 2008 | Director appointed michael maloney (3 pages) |
7 May 2008 | Director appointed james timmerman murphy (3 pages) |
4 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Location of register of members (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
14 June 2007 | Auditor's resignation (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | Director's particulars changed (3 pages) |
8 May 2007 | Director's particulars changed (3 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
4 April 2007 | Company name changed p t distribution LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed p t distribution LIMITED\certificate issued on 04/04/07 (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page) |
15 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
9 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
1 August 2006 | Accounts made up to 30 September 2005 (6 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
24 June 2005 | Return made up to 19/05/05; full list of members
|
24 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
9 March 2005 | Accounts made up to 30 September 2004 (9 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: st james s court brown street manchester greater manchester M2 2JL (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: st james s court brown street manchester greater manchester M2 2JL (1 page) |
8 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: brunel park brunel drive newark nottinghamshire NG24 2EG (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: brunel park brunel drive newark nottinghamshire NG24 2EG (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
9 July 2003 | Auditor's resignation (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Auditor's resignation (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
9 July 2003 | New director appointed (2 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2002 | Return made up to 19/05/02; full list of members
|
14 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members
|
3 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Particulars of mortgage/charge (5 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: the stables langford hall newark nottinghamshire NG23 7RS (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: the stables langford hall newark nottinghamshire NG23 7RS (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members
|
28 April 2000 | Resolutions
|
28 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 April 2000 | Resolutions
|
12 August 1999 | Ad 23/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 August 1999 | Ad 23/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 July 1999 | £ nc 100/100000 29/06/99 (1 page) |
6 July 1999 | £ nc 100/100000 29/06/99 (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
3 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
19 May 1999 | Incorporation (23 pages) |
19 May 1999 | Incorporation (23 pages) |