Company NameNewton Flat Management Limited
Company StatusActive
Company Number03786165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1999(24 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sarah Jane Carroll
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2016(16 years, 9 months after company formation)
Appointment Duration8 years
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 92 Ennisdale Drive
Wirral
Merseyside
CH48 9UA
Wales
Director NameMr William David McCrone
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Director NameMs Sylvia Jean Cheater Mbe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleNHS Management
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Director NameMr Raymond Burgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(24 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 July 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 6DF
Wales
Director NameMiss Joan Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3/33 Sandstone Drive
Wirral
Merseyside
CH48 9UN
Wales
Director NameDenise Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 1
31 Sandstone Drive
Wirral
Merseyside
CH48 9UN
Wales
Director NameFrancis Alexander Goring
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 95 Ennisdale Drive
Wirral
Merseyside
CH48 9UF
Wales
Director NameJohn Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleL G O
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 34 Sandstone Drive
Wirral
Merseyside
CH48 9UW
Wales
Director NamePhilip Ewart Cassidy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address8 Eaton Road
Wirral
Merseyside
CH48 3HF
Wales
Director NameSheila Joan Buckney
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 92 Ennisdale Drive
Wirral
Merseyside
CH48 9UA
Wales
Director NamePatricia Mary Bennett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
92 Ennisdale Drive
Wirral
Merseyside
CH48 9UA
Wales
Director NameEthel Beaumont
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 96 Ennisdale Drive
Wirral
Merseyside
CH48 9UB
Wales
Director NameDorothy May Barlow
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 93 Ennisdale Drive
Wirral
Merseyside
CH48 9UF
Wales
Director NameAmy Balmforth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 97 Ennisdale Drive
Wirral
Merseyside
CH48 9UG
Wales
Secretary NameMr David Gerrard Blackman
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAssociate
Correspondence Address8-10 Stanley Street
Liverpool
Merseyside
L1 6AF
Director NameMr John Allan Knight
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 April 2014)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressFlat 4 94 Ennisdale Drive
West Kirby
Wirral
CH48 9UB
Wales
Secretary NameMr Thomas Brian Phillips
StatusResigned
Appointed23 March 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2015)
RoleCompany Director
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE
Director NameMrs Tessa Denise Malcolm
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Director NameMr John James
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Frankby Road
West Kirby
Wirral
CH48 9UX
Wales
Director NameMr Peter Edward Owen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(17 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameVenmore Managment (Corporation)
StatusResigned
Appointed31 March 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2012)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE

Location

Registered Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£131

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
26 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Peter Edward Owen as a director on 5 March 2018 (1 page)
20 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
5 May 2017Termination of appointment of John James as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of John James as a director on 5 May 2017 (1 page)
3 May 2017Appointment of Mr William David Mccrone as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Ms Sylvia Jean Cheater Mbe as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Ms Sylvia Jean Cheater Mbe as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr William David Mccrone as a director on 28 April 2017 (2 pages)
24 March 2017Appointment of Mr Peter Edward Owen as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Peter Edward Owen as a director on 24 March 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 March 2017Termination of appointment of Tessa Denise Malcolm as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Tessa Denise Malcolm as a director on 21 March 2017 (1 page)
13 October 2016Appointment of Mr John James as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr John James as a director on 13 October 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
22 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
5 April 2016Appointment of Ms Sarah Jane Carroll as a director on 28 March 2016 (2 pages)
5 April 2016Appointment of Ms Sarah Jane Carroll as a director on 28 March 2016 (2 pages)
20 July 2015Termination of appointment of Thomas Brian Phillips as a secretary on 17 July 2015 (1 page)
20 July 2015Appointment of Hhl Company Secretaries Limited as a secretary on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Joan Baker as a director on 17 July 2015 (1 page)
20 July 2015Annual return made up to 10 June 2015 no member list (4 pages)
20 July 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 20 July 2015 (1 page)
20 July 2015Annual return made up to 10 June 2015 no member list (4 pages)
20 July 2015Termination of appointment of Joan Baker as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Hhl Company Secretaries Limited as a secretary on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Thomas Brian Phillips as a secretary on 17 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Termination of appointment of John Knight as a director (1 page)
7 April 2014Termination of appointment of John Knight as a director (1 page)
6 February 2014Appointment of Mrs Tessa Denise Malcolm as a director (2 pages)
6 February 2014Appointment of Mrs Tessa Denise Malcolm as a director (2 pages)
27 September 2013Secretary's details changed for Mr Brian Thomas Phillips on 27 September 2013 (1 page)
27 September 2013Secretary's details changed for Mr Brian Thomas Phillips on 27 September 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
10 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
18 February 2013Termination of appointment of Patricia Bennett as a director (1 page)
18 February 2013Termination of appointment of Patricia Bennett as a director (1 page)
25 July 2012Termination of appointment of Sheila Buckney as a director (1 page)
25 July 2012Termination of appointment of Ethel Beaumont as a director (1 page)
25 July 2012Termination of appointment of Sheila Buckney as a director (1 page)
25 July 2012Termination of appointment of Ethel Beaumont as a director (1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Annual return made up to 10 June 2012 no member list (6 pages)
2 July 2012Annual return made up to 10 June 2012 no member list (6 pages)
23 March 2012Termination of appointment of Venmore Managment as a secretary (1 page)
23 March 2012Termination of appointment of Venmore Managment as a secretary (1 page)
23 March 2012Appointment of Mr Brian Thomas Phillips as a secretary (1 page)
23 March 2012Appointment of Mr Brian Thomas Phillips as a secretary (1 page)
20 January 2012Termination of appointment of Francis Goring as a director (1 page)
20 January 2012Termination of appointment of Francis Goring as a director (1 page)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (8 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (8 pages)
24 May 2011Termination of appointment of John Davies as a director (1 page)
24 May 2011Termination of appointment of John Davies as a director (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Director's details changed for Patricia Mary Bennett on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Ethel Beaumont on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Ethel Beaumont on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Francis Alexander Goring on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Venmore Managment on 1 October 2009 (1 page)
10 June 2010Director's details changed for Joan Baker on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Davies on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Sheila Joan Buckney on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Davies on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Davies on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Patricia Mary Bennett on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Francis Alexander Goring on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 10 June 2010 no member list (6 pages)
10 June 2010Director's details changed for Francis Alexander Goring on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Patricia Mary Bennett on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Joan Baker on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Venmore Managment on 1 October 2009 (1 page)
10 June 2010Director's details changed for Joan Baker on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Sheila Joan Buckney on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Ethel Beaumont on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 10 June 2010 no member list (6 pages)
10 June 2010Director's details changed for Sheila Joan Buckney on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Venmore Managment on 1 October 2009 (1 page)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Appointment of Mr John Allan Knight as a director (2 pages)
12 March 2010Appointment of Mr John Allan Knight as a director (2 pages)
15 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
15 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
12 June 2009Annual return made up to 10/06/09 (4 pages)
12 June 2009Annual return made up to 10/06/09 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
2 February 2009Appointment terminated director denise smith (1 page)
2 February 2009Appointment terminated director denise smith (1 page)
8 January 2009Secretary's change of particulars / venmore managment / 01/01/2009 (1 page)
8 January 2009Secretary's change of particulars / venmore managment / 01/01/2009 (1 page)
13 November 2008Appointment terminated director dorothy barlow (1 page)
13 November 2008Appointment terminated director amy balmforth (1 page)
13 November 2008Appointment terminated director dorothy barlow (1 page)
13 November 2008Appointment terminated director amy balmforth (1 page)
10 June 2008Annual return made up to 10/06/08 (5 pages)
10 June 2008Annual return made up to 10/06/08 (5 pages)
8 May 2008Secretary appointed venmore managment (2 pages)
8 May 2008Secretary appointed venmore managment (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
22 April 2008Appointment terminated secretary david blackman (1 page)
22 April 2008Registered office changed on 22/04/2008 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
22 April 2008Appointment terminated director philip cassidy (1 page)
22 April 2008Appointment terminated secretary david blackman (1 page)
22 April 2008Appointment terminated director philip cassidy (1 page)
7 January 2008Registered office changed on 07/01/08 from: 44 stanley street liverpool merseyside L1 6AL (1 page)
7 January 2008Registered office changed on 07/01/08 from: 44 stanley street liverpool merseyside L1 6AL (1 page)
29 June 2007Annual return made up to 10/06/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2007Annual return made up to 10/06/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2006Annual return made up to 10/06/06 (8 pages)
11 July 2006Annual return made up to 10/06/06 (8 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 July 2005Annual return made up to 10/06/05 (8 pages)
1 July 2005Annual return made up to 10/06/05 (8 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 April 2005Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2005Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Amended accounts made up to 30 June 2003 (1 page)
4 February 2005Amended accounts made up to 30 June 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 June 2003Annual return made up to 10/06/03 (8 pages)
17 June 2003Annual return made up to 10/06/03 (8 pages)
17 June 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 June 2002Annual return made up to 10/06/02 (8 pages)
15 June 2002Annual return made up to 10/06/02 (8 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 June 2001Annual return made up to 10/06/01 (6 pages)
22 June 2001Annual return made up to 10/06/01 (6 pages)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
15 June 2000Annual return made up to 10/06/00 (6 pages)
15 June 2000Annual return made up to 10/06/00 (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)