Company NameUK Nuclear Waste Management Limited
Company StatusActive
Company Number06040606
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Dennis Grey Thompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Secretary NameMr Rupert Charles Cowen
StatusCurrent
Appointed18 June 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr David Graham Oxberry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Paul Pointon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Patrick Emmanuel, Amable, Henry De Montaignac De Chauvance
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed25 November 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameDavid Allan Pethick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address513 Holley Lake Road
Aiken
South Carolina 29803
United States
Director NameDr James Patterson Carrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeasham Hill House
Neasham
Darlington
County Durham
DL2 1PJ
Secretary NameDr James Patterson Carrick
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeasham Hill House
Neasham
Darlington
County Durham
DL2 1PJ
Director NameMark George Lyons
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address4 Ivy Road
Gosforth
Tyne & Wear
NE3 1DB
Director NameRichard Dean Raaz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1606 W. Riverside Dr.
Carlsbad
New Mexico 88220
Foreign
Director NameEdward Preston Rahe
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 2012)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address300 Live Oak Road
Aiken
South Carolina
29803
Director NamePaul Angelier
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2009)
RoleManager
Correspondence Address2 Rue Emeraude
Voisins Le Bx
78960
France
Director NameMr Samuel Graham Usher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2017)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressManor House Farm Town Lane
Much Hoole
Preston
Lancashire
PR4 4GJ
Director NameJurgen Krellmann
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2014)
RoleExecutive Vice President Director
Country of ResidenceFrance
Correspondence AddressVilla Olea Les Therics
Le Puy Sainte Reparade
13610
France
Director NameMr Gerard McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2019)
RoleSenior Vice President
Country of ResidenceScotland
Correspondence AddressOld Town Hall Duke Street
Whitehaven
Cumbria
CA28 7NU
Director NameMr Patrick, Emmanuel, Amable,  Henry De Montaignac De Chauvance
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2018)
RoleVp Management & Operations
Country of ResidenceFrance
Correspondence AddressLow Level Waste Repository Old Shore Road
Drigg
Holmrook
Cumbria
CA19 1XH
Director NameMr Robert Clifford Bonner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2017)
RoleVp Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Hall Duke Street
Whitehaven
Cumbria
CA28 7NU
Director NameMr Stefan Bergstrom
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2018)
RolePresident Of Studsvik Consultancy Services
Country of ResidenceSweden
Correspondence AddressLow Level Waste Repository Old Shore Road
Drigg
Holmrook
Cumbria
CA19 1XH
Director NameM Remy Grenier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2018(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameSir Kevin Reginald Tebbit
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Level Waste Repository Old Shore Road
Drigg
Holmrook
Cumbria
CA19 1XH
Director NameMr Olle Kjell Mikael Karlsson
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed04 September 2018(11 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 2019)
RolePhysicist
Country of ResidenceSweden
Correspondence AddressLow Level Waste Repository Old Shore Road
Drigg
Holmrook
Cumbria
CA19 1XH
Director NameMr David Gordon Batters
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2013
Turnover£2,945,000
Net Worth-£90,000
Cash£746,000
Current Liabilities£2,632,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

3 January 2021Change of details for Aecom International (Uk) Limited as a person with significant control on 20 February 2020 (2 pages)
17 August 2020Full accounts made up to 31 March 2020 (30 pages)
15 June 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
10 December 2019Appointment of Mr Paul Pointon as a director on 11 November 2019 (2 pages)
9 December 2019Appointment of Mr David Gordon Batters as a director on 20 November 2019 (2 pages)
9 December 2019Termination of appointment of Kevin Reginald Tebbit as a director on 20 November 2019 (1 page)
9 December 2019Termination of appointment of Gerard Mcgill as a director on 20 October 2019 (1 page)
4 July 2019Termination of appointment of Olle Kjell Mikael Karlsson as a director on 19 June 2019 (1 page)
4 July 2019Appointment of Mr David Graham Oxberry as a director on 19 June 2019 (2 pages)
3 July 2019Full accounts made up to 31 March 2019 (29 pages)
17 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 December 2018Appointment of Sir Kevin Reginald Tebbit as a director on 6 March 2018 (2 pages)
28 September 2018Appointment of Mr Olle Kjell Mikael Karlsson as a director on 4 September 2018 (2 pages)
30 August 2018Termination of appointment of Stefan Bergstrom as a director on 23 August 2018 (1 page)
20 July 2018Full accounts made up to 31 March 2018 (29 pages)
4 April 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
15 February 2018Second filing of Confirmation Statement dated 20/02/2017 (4 pages)
15 January 2018Appointment of M Remy Grenier as a director on 9 January 2018 (2 pages)
15 January 2018Appointment of M Remy Grenier as a director on 9 January 2018 (2 pages)
12 January 2018Termination of appointment of Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 9 January 2018 (1 page)
12 January 2018Termination of appointment of Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 9 January 2018 (1 page)
15 December 2017Termination of appointment of Robert Clifford Bonner as a director on 6 December 2017 (1 page)
15 December 2017Termination of appointment of Robert Clifford Bonner as a director on 6 December 2017 (1 page)
30 June 2017Appointment of Mr Stefan Bergstrom as a director on 6 June 2017 (2 pages)
30 June 2017Appointment of Mr Stefan Bergstrom as a director on 6 June 2017 (2 pages)
27 June 2017Full accounts made up to 31 March 2017 (28 pages)
27 June 2017Full accounts made up to 31 March 2017 (28 pages)
10 May 2017Termination of appointment of Samuel Graham Usher as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Samuel Graham Usher as a director on 30 April 2017 (1 page)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 15/02/2018.
(6 pages)
6 July 2016Full accounts made up to 31 March 2016 (31 pages)
6 July 2016Full accounts made up to 31 March 2016 (31 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(8 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(8 pages)
25 February 2016Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Pelham House Pelham Drive Calderbridge Seascale Cumbria CA20 1DB (1 page)
25 February 2016Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Pelham House Pelham Drive Calderbridge Seascale Cumbria CA20 1DB (1 page)
24 February 2016Director's details changed for Mr Robert Clifford Bonner on 1 October 2015 (2 pages)
24 February 2016Director's details changed for Mr Gerard Mcgill on 1 October 2015 (2 pages)
24 February 2016Director's details changed for Mr Dennis Grey Thompson on 1 October 2015 (2 pages)
24 February 2016Director's details changed for Mr Gerard Mcgill on 1 October 2015 (2 pages)
24 February 2016Director's details changed for Mr Dennis Grey Thompson on 1 October 2015 (2 pages)
24 February 2016Director's details changed for Mr Samuel Graham Usher on 1 October 2015 (2 pages)
24 February 2016Director's details changed for Mr Robert Clifford Bonner on 1 October 2015 (2 pages)
24 February 2016Director's details changed for Mr Samuel Graham Usher on 1 October 2015 (2 pages)
13 July 2015Full accounts made up to 31 March 2015 (21 pages)
13 July 2015Full accounts made up to 31 March 2015 (21 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robert Bonner
(5 pages)
23 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robert Bonner
(5 pages)
1 December 2014Full accounts made up to 31 March 2014 (21 pages)
1 December 2014Full accounts made up to 31 March 2014 (21 pages)
24 October 2014Appointment of Mr Rupert Charles Cowen as a secretary on 18 June 2014 (2 pages)
24 October 2014Appointment of Mr Rupert Charles Cowen as a secretary on 18 June 2014 (2 pages)
23 September 2014Appointment of Mr Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 3 April 2014 (2 pages)
23 September 2014Appointment of Mr Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 3 April 2014 (2 pages)
23 September 2014Appointment of Mr Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 3 April 2014 (2 pages)
13 September 2014Appointment of Mr Robert Bonner as a director on 18 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23RD December 2014
(3 pages)
13 September 2014Appointment of Mr Robert Bonner as a director on 18 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23RD December 2014
(3 pages)
8 July 2014Registered office address changed from Old Shore Road Drigg Holmrook Cumbria CA19 1XH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Old Shore Road Drigg Holmrook Cumbria CA19 1XH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Old Shore Road Drigg Holmrook Cumbria CA19 1XH on 8 July 2014 (1 page)
7 July 2014Termination of appointment of Jurgen Krellmann as a director (1 page)
7 July 2014Termination of appointment of Jurgen Krellmann as a director (1 page)
12 February 2014Termination of appointment of David Pethick as a director (1 page)
12 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
12 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
12 February 2014Termination of appointment of David Pethick as a director (1 page)
12 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
11 November 2013Full accounts made up to 31 March 2013 (20 pages)
11 November 2013Full accounts made up to 31 March 2013 (20 pages)
1 March 2013Director's details changed for Jurgen Krellmann on 3 January 2013 (2 pages)
1 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
1 March 2013Director's details changed for Jurgen Krellmann on 3 January 2013 (2 pages)
1 March 2013Director's details changed for Jurgen Krellmann on 3 January 2013 (2 pages)
1 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
28 February 2013Director's details changed for Mr Dennis Grey Thompson on 3 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Dennis Grey Thompson on 3 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Dennis Grey Thompson on 3 January 2013 (2 pages)
27 September 2012Full accounts made up to 31 March 2012 (20 pages)
27 September 2012Full accounts made up to 31 March 2012 (20 pages)
19 June 2012Termination of appointment of Edward Rahe as a director (1 page)
19 June 2012Termination of appointment of Edward Rahe as a director (1 page)
11 June 2012Appointment of Mr Gerard Mcgill as a director (2 pages)
11 June 2012Appointment of Mr Gerard Mcgill as a director (2 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
14 February 2012Director's details changed for Edward Preston Rahe on 3 January 2012 (2 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
14 February 2012Director's details changed for Edward Preston Rahe on 3 January 2012 (2 pages)
14 February 2012Director's details changed for Edward Preston Rahe on 3 January 2012 (2 pages)
14 February 2012Appointment of Mr Dennis Grey Thompson as a director (2 pages)
14 February 2012Appointment of Mr Dennis Grey Thompson as a director (2 pages)
14 February 2012Termination of appointment of Richard Raaz as a director (1 page)
14 February 2012Termination of appointment of Richard Raaz as a director (1 page)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
19 July 2011Full accounts made up to 31 March 2011 (19 pages)
19 July 2011Full accounts made up to 31 March 2011 (19 pages)
11 February 2011Annual return made up to 3 January 2011 (17 pages)
11 February 2011Annual return made up to 3 January 2011 (17 pages)
11 February 2011Annual return made up to 3 January 2011 (17 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
23 July 2010Full accounts made up to 31 March 2010 (20 pages)
23 July 2010Full accounts made up to 31 March 2010 (20 pages)
26 January 2010Termination of appointment of James Carrick as a director (1 page)
26 January 2010Termination of appointment of James Carrick as a secretary (1 page)
26 January 2010Termination of appointment of James Carrick as a director (1 page)
26 January 2010Termination of appointment of James Carrick as a secretary (1 page)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
26 September 2009Full accounts made up to 31 March 2009 (19 pages)
26 September 2009Full accounts made up to 31 March 2009 (19 pages)
28 July 2009Appointment terminated director paul angelier (1 page)
28 July 2009Appointment terminated director paul angelier (1 page)
28 July 2009Director appointed jurgen richard krellmann (1 page)
28 July 2009Director appointed jurgen richard krellmann (1 page)
21 July 2009Appointment terminated director mark lyons (1 page)
21 July 2009Appointment terminated director mark lyons (1 page)
21 July 2009Director appointed samuel graham usher (1 page)
21 July 2009Director appointed samuel graham usher (1 page)
3 March 2009Registered office changed on 03/03/2009 from ingwell complex westlakes science & technology park moor row cumbria CA24 5JZ (1 page)
3 March 2009Registered office changed on 03/03/2009 from ingwell complex westlakes science & technology park moor row cumbria CA24 5JZ (1 page)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
17 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
19 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
19 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
10 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
10 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 March 2008Return made up to 03/01/08; full list of members (13 pages)
5 March 2008Return made up to 03/01/08; full list of members (13 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New secretary appointed;new director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 February 2007Registered office changed on 23/02/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
23 February 2007Registered office changed on 23/02/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
3 January 2007Incorporation (13 pages)
3 January 2007Incorporation (13 pages)