Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Status | Closed |
Appointed | 02 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kenneth William Schofield |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2006) |
Role | Pharmacist |
Correspondence Address | 28 Wigmore Avenue Lawn Swindon Wiltshire SN3 1ES |
Director Name | Mrs Rosemarie Anne Schofield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2007) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 28 Wigmore Avenue Swindon Wiltshire SN3 1ES |
Director Name | Mr Richard Hugh Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 November 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Secretary Name | Mr Richard Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Secretary Name | Angelina Grace Arturi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Instate Runcorn Cheshire WA7 3DJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Turnover | £711,577 |
Gross Profit | £220,377 |
Net Worth | -£2,930 |
Cash | £603 |
Current Liabilities | £178,513 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at north side of newport road, swindon registered at the land registry with title number WT120296. Outstanding |
---|---|
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 December 2012 | Delivered on: 17 December 2012 Satisfied on: 27 August 2015 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 February 2004 | Delivered on: 17 February 2004 Satisfied on: 27 August 2015 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H old town pharmacy 20 high street swindon wiltshire together with all buildings trades and other fixtures fixed plant and machinery the goodwill of all business. Fully Satisfied |
8 January 2004 | Delivered on: 20 January 2004 Satisfied on: 30 November 2012 Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 20 high street, swindon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2003 | Delivered on: 2 August 2003 Satisfied on: 27 August 2015 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 park lane swindon wiltshire SN1 5HG. Fully Satisfied |
25 July 2003 | Delivered on: 2 August 2003 Satisfied on: 27 August 2015 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a toothill pharmacy dunwich drive toothill swindon wiltshire SN5 8DH. Fully Satisfied |
25 July 2003 | Delivered on: 2 August 2003 Satisfied on: 9 October 2008 Persons entitled: Girobank PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2018 | Satisfaction of charge 044422380007 in full (1 page) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (3 pages) |
21 August 2018 | Solvency Statement dated 13/08/18 (1 page) |
21 August 2018 | Statement by Directors (1 page) |
21 August 2018 | Resolutions
|
21 August 2018 | Statement of capital on 21 August 2018
|
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page) |
18 January 2018 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
18 January 2018 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages) |
4 August 2017 | Notification of Margaret Elizabeth Macrury as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Ian Campbell Cowan as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages) |
4 August 2017 | Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Kenneth John Black as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of John D'arcy as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
26 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages) |
25 November 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
25 November 2015 | Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages) |
25 November 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
25 November 2015 | Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages) |
11 September 2015 | Resolutions
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Satisfaction of charge 6 in full (1 page) |
27 August 2015 | Satisfaction of charge 5 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in full (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 6 in full (1 page) |
27 August 2015 | Satisfaction of charge 5 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in full (1 page) |
4 August 2015 | Registration of charge 044422380007, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 044422380007, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 044422380008, created on 3 August 2015 (35 pages) |
4 August 2015 | Registration of charge 044422380007, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 044422380008, created on 3 August 2015 (35 pages) |
4 August 2015 | Registration of charge 044422380008, created on 3 August 2015 (35 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
13 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
13 August 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
13 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
3 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
21 December 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from t-wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from t-wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
24 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 March 2007 | Ad 01/11/06--------- £ si 40000@1=40000 £ ic 40000/80000 (1 page) |
16 March 2007 | Ad 01/11/06--------- £ si 40000@1=40000 £ ic 40000/80000 (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page) |
13 March 2004 | Accounting reference date shortened from 31/07/03 to 31/07/02 (1 page) |
13 March 2004 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
13 March 2004 | Accounting reference date shortened from 31/07/03 to 31/07/02 (1 page) |
13 March 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
13 March 2004 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
13 March 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
19 February 2004 | Ad 21/10/03--------- £ si 9996@1=9996 £ ic 30004/40000 (2 pages) |
19 February 2004 | Ad 21/10/03--------- £ si 9996@1=9996 £ ic 30004/40000 (2 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members
|
27 May 2003 | Return made up to 20/05/03; full list of members
|
2 May 2003 | Ad 02/04/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
2 May 2003 | Ad 02/04/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
12 December 2002 | £ nc 1000/1000000 30/07/02 (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | £ nc 1000/1000000 30/07/02 (1 page) |
12 December 2002 | Resolutions
|
28 November 2002 | Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page) |
4 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
4 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
20 May 2002 | Incorporation (12 pages) |
20 May 2002 | Incorporation (12 pages) |