Company Name4Plas Ltd.
Company StatusActive
Company Number04655764
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Simon Humphrey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Southcliffe Road
Friars Cliff
Christchurch
Dorset
BH23 4EW
Director NameMr Jason Matthew Thorpe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottages
Stake Farm
Cinderhills Holmfirth
West Yorkshire
HD9 1SU
Director NameMr Alan Mark Dixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithermarsh Lowestoft Road
Beccles
Suffolk
NR34 7DE
Director NameMr Andrew Paul Bastow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aldin Way
Hinckley
Leicestershire
LE10 0GE
Secretary NameMr Andrew Paul Bastow
NationalityBritish
StatusCurrent
Appointed05 May 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Aldin Way
Hinckley
Leicestershire
LE10 0GE
Director NameMrs Kirsty Bastow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aldin Way
Hinckley
Leicestershire
LE10 0GE
Director NameMrs Melanie Dixon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithmarsh Lowestoft Road
Beccles
Suffolk
NR34 7DE
Director NameMrs Vanessa Humphrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Southcliffe Road
Christchurch
Dorset
BH23 4EW
Director NameAlan Veal
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Blakeney Close
Bearsted
Maidstone
Kent
ME14 4QF
Director NameMr Andrew Paul Bastow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Aldin Way
Hinckley
Leicestershire
LE10 0GE
Secretary NameMr Vigneswaran Vaheeswaran
NationalityBritish
StatusResigned
Appointed01 March 2003(3 weeks, 4 days after company formation)
Appointment Duration11 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameTony Carroll
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address23 Hinckley Road
Dadlington
Nuneaton
Warwickshire
CV13 6HU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameTrinity Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB

Contact

Website4plas.com
Telephone08704460424
Telephone regionUnknown

Location

Registered Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Nichola Dawn Thorpe
6.25%
Ordinary
7.5k at £1Mr Jason Matthew Thorpe
18.75%
Ordinary
5k at £1Kirsty Bastow
12.50%
Ordinary
5k at £1Melanie Joanne Dixon
12.50%
Ordinary
5k at £1Mr Alan Mark Dixon
12.50%
Ordinary
5k at £1Mr Andrew Paul Bastow
12.50%
Ordinary
5k at £1Mr Simon John Humphrey
12.50%
Ordinary
5k at £1Vanessa Ann Humphrey
12.50%
Ordinary

Financials

Year2014
Net Worth£404,476
Cash£550,131
Current Liabilities£2,582,332

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

14 March 2017Delivered on: 14 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 November 2014Delivered on: 17 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 July 2009Delivered on: 3 July 2009
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
21 October 2003Delivered on: 22 October 2003
Satisfied on: 2 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
9 July 2003Delivered on: 16 July 2003
Satisfied on: 16 July 2011
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

8 February 2024Previous accounting period shortened from 28 February 2024 to 31 December 2023 (1 page)
17 December 2023Full accounts made up to 28 February 2023 (24 pages)
5 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
2 March 2023Appointment of Mr Yann Lissillour as a director on 28 February 2023 (2 pages)
2 March 2023Appointment of Mr Barry James Mcdonnell as a director on 28 February 2023 (2 pages)
2 March 2023Withdrawal of a person with significant control statement on 2 March 2023 (2 pages)
2 March 2023Notification of Safic-Alcan Uk Limited as a person with significant control on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Andrew Paul Bastow as a director on 28 February 2023 (1 page)
1 March 2023Registered office address changed from 7 Aldin Way Hinckley Leicestershire LE10 0GE to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 1 March 2023 (1 page)
1 March 2023Termination of appointment of Alan Mark Dixon as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Melanie Dixon as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Kirsty Evelyn Bastow as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Simon Humphrey as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Jason Matthew Thorpe as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Vanessa Humphrey as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Andrew Paul Bastow as a secretary on 28 February 2023 (1 page)
2 November 2022Director's details changed for Mrs Vanessa Humphrey on 31 October 2022 (2 pages)
2 November 2022Director's details changed for Mr Simon Humphrey on 31 October 2022 (2 pages)
12 August 2022Full accounts made up to 28 February 2022 (26 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 April 2022Satisfaction of charge 3 in full (1 page)
1 October 2021Director's details changed for Mr Jason Matthew Thorpe on 24 September 2021 (2 pages)
1 October 2021Director's details changed for Mr Jason Matthew Thorpe on 24 September 2021 (2 pages)
13 May 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
1 June 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (6 pages)
10 March 2020Change of share class name or designation (2 pages)
9 March 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to the directors authority 04/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 May 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 March 2017Registration of charge 046557640005, created on 14 March 2017 (26 pages)
14 March 2017Registration of charge 046557640005, created on 14 March 2017 (26 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 May 2016Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page)
13 May 2016Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40,000
(11 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40,000
(11 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 40,000
(11 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 40,000
(11 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 40,000
(11 pages)
17 November 2014Registration of charge 046557640004, created on 17 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
17 November 2014Registration of charge 046557640004, created on 17 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(11 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(11 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(11 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (12 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (12 pages)
6 February 2013Register(s) moved to registered office address (1 page)
6 February 2013Register(s) moved to registered office address (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (12 pages)
16 January 2013Auditors resignation (1 page)
16 January 2013Auditors resignation (1 page)
10 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
10 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
13 August 2012Director's details changed for Mrs Melanie Dixon on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Melanie Dixon on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Alan Mark Dixon on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Alan Mark Dixon on 13 August 2012 (2 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (12 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (12 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (12 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 February 2010Director's details changed for Alan Mark Dixon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew Paul Bastow on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Andrew Paul Bastow on 4 February 2010 (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Jason Matthew Thorpe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kirsty Bastow on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Matthew Thorpe on 4 February 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Vanessa Humphrey on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Andrew Paul Bastow on 4 February 2010 (1 page)
4 February 2010Director's details changed for Melanie Dixon on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Jason Matthew Thorpe on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Vanessa Humphrey on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kirsty Bastow on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Melanie Dixon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Simon Humphrey on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew Paul Bastow on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Alan Mark Dixon on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Melanie Dixon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Alan Mark Dixon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Vanessa Humphrey on 4 February 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Secretary's details changed for Andrew Paul Bastow on 4 February 2010 (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Kirsty Bastow on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Simon Humphrey on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew Paul Bastow on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Simon Humphrey on 4 February 2010 (2 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 February 2009Return made up to 04/02/09; full list of members (7 pages)
5 February 2009Return made up to 04/02/09; full list of members (7 pages)
2 October 2008Accounts for a small company made up to 29 February 2008 (8 pages)
2 October 2008Accounts for a small company made up to 29 February 2008 (8 pages)
4 February 2008Return made up to 04/02/08; full list of members (5 pages)
4 February 2008Return made up to 04/02/08; full list of members (5 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 February 2007Return made up to 04/02/07; full list of members (5 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 04/02/07; full list of members (5 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Director's particulars changed (1 page)
11 August 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
11 August 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
24 March 2006Return made up to 04/02/06; full list of members (4 pages)
24 March 2006Return made up to 04/02/06; full list of members (4 pages)
24 June 2005Amended accounts made up to 29 February 2004 (5 pages)
24 June 2005Amended accounts made up to 29 February 2004 (5 pages)
1 June 2005Ad 28/02/05--------- £ si 39500@1=39500 £ ic 500/40000 (2 pages)
1 June 2005Ad 28/02/05--------- £ si 39500@1=39500 £ ic 500/40000 (2 pages)
24 May 2005Return made up to 04/02/05; full list of members (9 pages)
24 May 2005Return made up to 04/02/05; full list of members (9 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 February 2005Return made up to 04/02/04; full list of members; amend (9 pages)
22 February 2005Return made up to 04/02/04; full list of members; amend (9 pages)
10 February 2005Director resigned (1 page)
10 February 2005Ad 05/02/03-31/10/03 £ si 400@1 (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Ad 05/02/03-31/10/03 £ si 400@1 (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
20 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
20 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
3 November 2003Ad 05/02/03-31/10/03 £ si 99900@1=99900 £ ic 100/100000 (2 pages)
3 November 2003Ad 05/02/03-31/10/03 £ si 99900@1=99900 £ ic 100/100000 (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Registered office changed on 26/06/03 from: trinity house, 3 bullace lane, dartford, kent DA1 1BB (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
24 February 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (19 pages)
4 February 2003Incorporation (19 pages)