Company NameArmadillo Marketing Limited
DirectorsDavid Richard Bide and Bartosz Gesner
Company StatusActive
Company Number03161045
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr David Richard Bide
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBigods Hall
Bigods Lane
Dunmow
Essex
CM6 3BE
Director NameMr Bartosz Gesner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed19 November 2007(11 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBigods Hall
Bigods Lane
Dunmow
Essex
CM6 3BE
Director NameStuart Raymond Dukes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleSales Director
Correspondence AddressElston
Magpie Close
Flackwell Heath
Buckinghamshire
HP10 9DZ
Director NameNeil Galloway
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleOperations Director
Correspondence Address42 Wedhey
Harlow
Essex
CM19 4AE
Secretary NameMr Reginald John Waller
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTurbine Cottage
Mill Green
Hatfield
Herts
AL9 5NT
Secretary NameDavid Richard Bide
NationalityBritish
StatusResigned
Appointed08 April 1997(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 March 1998)
RoleSecretary
Correspondence Address27 Potters Field
Harlow
Essex
CM17 9BZ
Secretary NameRobert John Groves
NationalityBritish
StatusResigned
Appointed04 March 1998(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address398 Brockles Mead
Harlow
Essex
CM19 4QQ
Director NameAndrew Robert Goodridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2007)
RoleOperations Director
Correspondence AddressTallis
2 Drury Lane
Halstead
Essex
CO9 4SJ
Secretary NameAndrew Robert Goodridge
NationalityBritish
StatusResigned
Appointed28 November 2000(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2007)
RoleOperations Director
Correspondence AddressTallis
2 Drury Lane
Halstead
Essex
CO9 4SJ
Secretary NameMaria Elisa Bonito
NationalityBritish
StatusResigned
Appointed16 February 2007(11 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 May 2007)
RoleAccountant
Correspondence AddressWaterhall
Woodgates End
Broxted
Essex
CM6 2BN
Director NameMr Christopher John Chapman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceCambridgeshire
Correspondence AddressSopris 1a Metcalfe Way
Haddenham
Ely
Cambridgeshire
CB6 3UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSomerton Consultancy Ltd (Corporation)
StatusResigned
Appointed15 July 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2010)
Correspondence AddressChallenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA

Contact

Websitearmadilloled.com
Telephone01371 876969
Telephone regionGreat Dunmow

Location

Registered AddressBigods Hall
Bigods Lane
Dunmow
Essex
CM6 3BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Address Matches6 other UK companies use this postal address

Shareholders

82 at £1Mr David Richard Bide
53.25%
Ordinary
9 at £1Mr Bartosz Gesner
5.84%
Ordinary
5 at £1Mybusinessfd LTD
3.25%
Ordinary
35 at £1Mr Richard Teft Skipworth
22.73%
Ordinary
23 at £1Mr Keith Ross
14.94%
Ordinary

Financials

Year2014
Net Worth£19,842
Cash£4,546
Current Liabilities£329,144

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months from now)

Charges

4 December 2017Delivered on: 14 December 2017
Persons entitled: Trade and Export Finance Group LTD

Classification: A registered charge
Outstanding
27 April 2014Delivered on: 2 May 2014
Persons entitled: UK Exim Limited

Classification: A registered charge
Outstanding
20 October 2010Delivered on: 28 October 2010
Persons entitled: Fe Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 including goodwill, uncalled capital, fixed plant & machinery. See image for full details.
Outstanding
22 March 2005Delivered on: 2 April 2005
Persons entitled: Barclays 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.
Outstanding
30 April 2010Delivered on: 4 May 2010
Satisfied on: 10 February 2014
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied
10 February 2005Delivered on: 16 February 2005
Satisfied on: 17 February 2014
Persons entitled: Barclays 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
3 August 2004Delivered on: 13 August 2004
Satisfied on: 24 March 2005
Persons entitled: National Westminster 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
25 April 1996Delivered on: 2 May 1996
Satisfied on: 15 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 30 September 2022 (11 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
7 November 2022Satisfaction of charge 6 in full (1 page)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
12 September 2022Accounts for a small company made up to 30 September 2021 (11 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 June 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 19/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2020Statement by Directors (1 page)
1 June 2020Statement of capital on 1 June 2020
  • GBP 119
(5 pages)
1 June 2020Solvency Statement dated 18/05/20 (1 page)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 December 2018Satisfaction of charge 031610450007 in full (1 page)
31 October 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
31 October 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
6 September 2018Satisfaction of charge 031610450008 in full (1 page)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 December 2017Registration of charge 031610450008, created on 4 December 2017 (22 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Satisfaction of charge 4 in full (4 pages)
6 March 2017Satisfaction of charge 4 in full (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 154
(4 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 154
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 154
(4 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 154
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 May 2014Registration of charge 031610450007 (22 pages)
2 May 2014Registration of charge 031610450007 (22 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 154
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 154
(4 pages)
24 February 2014Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr David Richard Bide on 24 February 2014 (2 pages)
17 February 2014Satisfaction of charge 3 in full (4 pages)
17 February 2014Satisfaction of charge 3 in full (4 pages)
10 February 2014Satisfaction of charge 5 in full (5 pages)
10 February 2014Satisfaction of charge 5 in full (5 pages)
31 January 2014Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Bartosz Gesner on 31 January 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Termination of appointment of Christopher Chapman as a director (1 page)
23 October 2013Termination of appointment of Christopher Chapman as a director (1 page)
24 September 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 154
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 154
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 154
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 154
(5 pages)
24 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
10 April 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 154
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 154
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 135
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 135
(3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
8 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Appointment of Mr Chris Chapman as a director (2 pages)
13 April 2011Appointment of Mr Chris Chapman as a director (2 pages)
24 March 2011Director's details changed for Bartosz Gesner on 1 December 2010 (2 pages)
24 March 2011Termination of appointment of Somerton Consultancy Ltd as a secretary (1 page)
24 March 2011Director's details changed for Bartosz Gesner on 1 December 2010 (2 pages)
24 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 March 2011Director's details changed for Bartosz Gesner on 1 December 2010 (2 pages)
24 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Somerton Consultancy Ltd as a secretary (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 May 2010Annual return made up to 19 February 2010 (25 pages)
11 May 2010Annual return made up to 19 February 2010 (25 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Return made up to 01/05/09; full list of members (8 pages)
29 June 2009Return made up to 01/05/09; full list of members (8 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Secretary appointed somerton consultancy LTD (1 page)
11 March 2009Return made up to 15/07/08; full list of members (5 pages)
11 March 2009Return made up to 15/07/08; full list of members (5 pages)
11 March 2009Secretary appointed somerton consultancy LTD (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
14 May 2007Return made up to 19/02/07; full list of members (6 pages)
14 May 2007Return made up to 19/02/07; full list of members (6 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
13 March 2006Return made up to 19/02/06; full list of members (7 pages)
13 March 2006Return made up to 19/02/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
29 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Particulars of mortgage/charge (9 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Secretary's particulars changed;director's particulars changed (1 page)
14 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2003Registered office changed on 28/07/03 from: stonehall business park downhall road matching green essex CM17 0RA (1 page)
28 July 2003Registered office changed on 28/07/03 from: stonehall business park downhall road matching green essex CM17 0RA (1 page)
22 April 2003Return made up to 19/02/03; full list of members (7 pages)
22 April 2003Return made up to 19/02/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (11 pages)
6 February 2003Accounts made up to 31 March 2002 (11 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
13 July 2001Registered office changed on 13/07/01 from: 10 orange street london WC2H 7DQ (1 page)
13 July 2001Registered office changed on 13/07/01 from: 10 orange street london WC2H 7DQ (1 page)
16 March 2001Return made up to 19/02/01; full list of members (7 pages)
16 March 2001Return made up to 19/02/01; full list of members (7 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
10 January 2001Accounts made up to 31 March 2000 (11 pages)
10 January 2001Accounts made up to 31 March 2000 (11 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Return made up to 19/02/99; full list of members (6 pages)
23 February 1999Return made up to 19/02/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
2 March 1998Return made up to 19/02/98; full list of members (6 pages)
2 March 1998Return made up to 19/02/98; full list of members (6 pages)
22 December 1997Accounts made up to 31 March 1997 (10 pages)
22 December 1997Accounts made up to 31 March 1997 (10 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Secretary resigned (1 page)
2 May 1997Return made up to 19/02/97; full list of members (6 pages)
2 May 1997Return made up to 19/02/97; full list of members (6 pages)
13 August 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
13 August 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1996New director appointed (3 pages)
13 August 1996Registered office changed on 13/08/96 from: 27 pottersfield harlow essex (1 page)
13 August 1996New director appointed (3 pages)
13 August 1996Registered office changed on 13/08/96 from: 27 pottersfield harlow essex (1 page)
13 August 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (1 page)
1 March 1996Registered office changed on 01/03/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
1 March 1996Director resigned;new director appointed (2 pages)
1 March 1996Director resigned;new director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
19 February 1996Incorporation (16 pages)
19 February 1996Incorporation (16 pages)