Company NameWood UK Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number03863449
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Previous NamesSigma Partnership Limited and Sigma Financial Facilities Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMichael Blacker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Ridgeway
Wargrave
Berkshire
RG10 8AS
Director NameMs Eleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleLawyer/Company Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 02 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 July 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£3,346,000
Gross Profit-£442,000
Net Worth£213,620,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
12 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
20 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages)
20 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 November 2021Change of name notice (2 pages)
18 November 2021Company name changed sigma financial facilities LIMITED\certificate issued on 18/11/21
  • RES15 ‐ Change company name resolution on 2021-10-06
(2 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
14 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
16 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages)
16 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
19 October 2018Notification of Amec Foster Wheeler Limited as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Cessation of Sigma 2 Afw Limited as a person with significant control on 18 October 2018 (1 page)
25 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
18 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 537,711,334.00
(4 pages)
17 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages)
24 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 February 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
14 February 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 537,711,333
(4 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 537,711,333
(4 pages)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages)
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 537,711,333.00
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 537,711,333.00
(4 pages)
18 December 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
18 December 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
26 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
26 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 213,712,044
(4 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 213,712,044
(4 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 213,712,044
(4 pages)
2 December 2014Accounts made up to 31 December 2013 (11 pages)
2 December 2014Accounts made up to 31 December 2013 (11 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 213,712,044
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 213,712,044
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 213,712,044
(4 pages)
8 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages)
8 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages)
8 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2013Memorandum and Articles of Association (24 pages)
19 December 2013Memorandum and Articles of Association (24 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 213,712,044
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 213,712,044
(3 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete nom cap 04/10/2012
(26 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete nom cap 04/10/2012
(26 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
17 January 2012Termination of appointment of Eleanor Evans as a director (1 page)
17 January 2012Appointment of Mr Grant Richmond Ling as a director (2 pages)
17 January 2012Termination of appointment of Eleanor Evans as a director (1 page)
17 January 2012Appointment of Mr Grant Richmond Ling as a director (2 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (12 pages)
2 June 2011Full accounts made up to 31 December 2010 (12 pages)
4 May 2011Appointment of Ms Eleanor Bronwen Evans as a director (2 pages)
4 May 2011Appointment of Ms Eleanor Bronwen Evans as a director (2 pages)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
25 September 2009Director appointed michael blacker (3 pages)
25 September 2009Director appointed michael blacker (3 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment terminated director peter holland (1 page)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 December 2008Full accounts made up to 31 December 2007 (11 pages)
8 December 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2006 (11 pages)
22 October 2008Full accounts made up to 31 December 2006 (11 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
18 July 2007Return made up to 08/06/07; full list of members (2 pages)
18 July 2007Return made up to 08/06/07; full list of members (2 pages)
29 June 2006Return made up to 08/06/06; full list of members (2 pages)
29 June 2006Return made up to 08/06/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
22 July 2005Return made up to 08/06/05; full list of members (2 pages)
22 July 2005Return made up to 08/06/05; full list of members (2 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
11 January 2004Nc inc already adjusted 17/12/03 (1 page)
11 January 2004Ad 17/12/03--------- £ si 13712042@1=13712042 £ ic 2/13712044 (2 pages)
11 January 2004Ad 17/12/03--------- £ si 13712042@1=13712042 £ ic 2/13712044 (2 pages)
11 January 2004Nc inc already adjusted 17/12/03 (1 page)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003Memorandum and Articles of Association (18 pages)
23 December 2003Memorandum and Articles of Association (18 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2003Company name changed sigma partnership LIMITED\certificate issued on 18/12/03 (3 pages)
18 December 2003Company name changed sigma partnership LIMITED\certificate issued on 18/12/03 (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
25 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
28 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 October 1999Incorporation (27 pages)
22 October 1999Incorporation (27 pages)