Rayleigh
Essex
SS6 7AX
Director Name | Dr Oluwatoyin Adetola Ogunsanya |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Greenway Runwell Wickford Essex SS11 7NU |
Director Name | Dr Margaret Eno Odufuye |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(18 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Salcott Crescent Wickford Essex SS12 9NR |
Secretary Name | Dr Margaret Eno Odufuye |
---|---|
Status | Current |
Appointed | 01 January 2015(18 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Salcott Crescent Wickford Essex SS12 9NR |
Director Name | Dr Peter Subrt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 December 2019(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Salcott Crescent Wickford Essex SS12 9NR |
Director Name | Dr Atef Halim Wissa |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 November 2019) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Creekview Road South Woodham Ferrers Chelmsford Essex CM3 5GU |
Director Name | Dr Oluwatoyin Adetola Ogunsanya |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 August 2007) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Greenway Wickford Essex SS11 7NU |
Director Name | Dr John Harriott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 May 2003) |
Role | Medical Doctor |
Correspondence Address | Millthorpe Mill Lane, Ramsden Heath Billericay Essex CM11 1LX |
Director Name | Dr Judith Catherine Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 October 2009) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waltham Close Hutton Brentwood Essex CM13 1YE |
Director Name | Dr Oluremi Akim Agbaje |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 April 2010) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 31 Riverside Walk Wickford Essex SS12 0DU |
Secretary Name | Dr Atef Halim Wissa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Creekview Road South Woodham Ferrers Chelmsford Essex CM3 5GU |
Secretary Name | Dr Judith Catherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Doctor Gp |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waltham Close Hutton Brentwood Essex CM13 1YE |
Director Name | Dr Shoab Ibrahim |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 December 2014) |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rowan Close Rayleigh Essex SS6 9GQ |
Director Name | Dr Shirin Chakera |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 November 2019) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Avenue Billericay Essex CM12 9HG |
Secretary Name | Dr Shoab Ibrahim |
---|---|
Status | Resigned |
Appointed | 01 February 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 December 2014) |
Role | Company Director |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Salcott Crescent Wickford Essex SS12 9NR |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | robertfrewmedicalcentre.co.uk |
---|---|
Telephone | 01268 209229 |
Telephone region | Basildon |
Registered Address | Robert Frew Medical Centre Silva Island Way Salcott Crescent Wickford Essex SS12 9NR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
500 at £0.1 | Kwadwo Dwamena 5.00% Ordinary |
---|---|
3.2k at £0.1 | Oluwatoyin Ogunsanya 32.00% Ordinary |
2.1k at £0.1 | Atef Wissa 21.00% Ordinary |
1.6k at £0.1 | Dr Adegboyega Tayo 16.00% Ordinary |
1.4k at £0.1 | Margaret Odufuye 14.00% Ordinary |
1.2k at £0.1 | Dr Shirin Chakera 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,057 |
Cash | £35,997 |
Current Liabilities | £129,995 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 19 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 January |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 3 weeks from now) |
17 June 2011 | Delivered on: 28 June 2011 Persons entitled: Aviva Public Private Finance Limited Classification: Deed of assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest under the leases in respect of the frewmedical centre, silva island way, salcott crescent, wickford t/no EX573032 see image for full details. Outstanding |
---|---|
17 April 1997 | Delivered on: 26 April 1997 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £900,000.00 and all other moneys due or to become due from the company to the chargee under the terms of the deed. Particulars: F/H property comprising proposed medical centre on the east side of salcott crescent,the wick,wickford,forming part of t/no.EX563031.floating charge all undertakings,property,assets and rights whatsoever and wheresoever present and future. Outstanding |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
21 December 2022 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
28 September 2022 | Statement of capital following an allotment of shares on 30 August 2022
|
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 January 2022 | Confirmation statement made on 15 December 2021 with updates (6 pages) |
11 February 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
13 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 December 2019 | Confirmation statement made on 15 December 2019 with updates (6 pages) |
27 December 2019 | Appointment of Dr Peter Subrt as a director on 16 December 2019 (2 pages) |
21 November 2019 | Termination of appointment of Atef Halim Wissa as a director on 8 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Shirin Chakera as a director on 8 November 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
28 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
28 December 2017 | Director's details changed for Doctor Margaret Eno Odufuye on 6 October 2016 (2 pages) |
28 December 2017 | Director's details changed for Doctor Margaret Eno Odufuye on 6 October 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Dr Shirin Chakera on 5 June 2015 (2 pages) |
8 January 2016 | Director's details changed for Dr Shirin Chakera on 5 June 2015 (2 pages) |
18 May 2015 | Appointment of Doctor Margaret Eno Odufuye as a secretary on 1 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Shoab Ibrahim as a secretary on 29 December 2014 (1 page) |
18 May 2015 | Appointment of Doctor Margaret Eno Odufuye as a director on 1 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Shoab Ibrahim as a director on 29 December 2014 (1 page) |
18 May 2015 | Appointment of Doctor Margaret Eno Odufuye as a director on 1 January 2015 (2 pages) |
18 May 2015 | Appointment of Doctor Margaret Eno Odufuye as a secretary on 1 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Shoab Ibrahim as a secretary on 29 December 2014 (1 page) |
18 May 2015 | Appointment of Doctor Margaret Eno Odufuye as a secretary on 1 January 2015 (2 pages) |
18 May 2015 | Appointment of Doctor Margaret Eno Odufuye as a director on 1 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Shoab Ibrahim as a director on 29 December 2014 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Termination of appointment of Oluremi Agbaje as a director (1 page) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Termination of appointment of Oluremi Agbaje as a director (1 page) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Appointment of Dr Oluwatoyin Ogunsanya as a director (2 pages) |
3 February 2011 | Appointment of Dr Oluwatoyin Ogunsanya as a director (2 pages) |
3 February 2011 | Appointment of Dr Shoab Ibrahim as a secretary (1 page) |
3 February 2011 | Appointment of Dr Shoab Ibrahim as a secretary (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 March 2010 | Director's details changed for Dr Shoab Ibrahim on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Oluremi Agbaje on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Shirin Chakera on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Abegboyega Tayo on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Shoab Ibrahim on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Shoab Ibrahim on 1 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
6 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
6 March 2010 | Director's details changed for Dr Shirin Chakera on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Shirin Chakera on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Abegboyega Tayo on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Abegboyega Tayo on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Atef Halim Wissa on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Oluremi Agbaje on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Atef Halim Wissa on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Oluremi Agbaje on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Atef Halim Wissa on 1 March 2010 (2 pages) |
9 October 2009 | Termination of appointment of Judith Brown as a secretary (1 page) |
9 October 2009 | Termination of appointment of Judith Brown as a secretary (1 page) |
9 October 2009 | Termination of appointment of Judith Brown as a director (1 page) |
9 October 2009 | Termination of appointment of Judith Brown as a director (1 page) |
31 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
31 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
13 June 2008 | Director appointed dr shoab ibrahim (2 pages) |
13 June 2008 | Director appointed dr shoab ibrahim (2 pages) |
6 June 2008 | Director appointed dr shirin chakera (2 pages) |
6 June 2008 | Director appointed dr shirin chakera (2 pages) |
6 June 2008 | Director appointed abegboyega tayo (2 pages) |
6 June 2008 | Director appointed abegboyega tayo (2 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
26 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
1 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 January 2005 | Return made up to 24/12/04; no change of members (8 pages) |
25 January 2005 | Return made up to 24/12/04; no change of members (8 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 February 2004 | Return made up to 24/12/03; no change of members
|
26 February 2004 | Return made up to 24/12/03; no change of members
|
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
24 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
20 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
20 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 January 2000 | Return made up to 24/12/99; no change of members
|
19 January 2000 | Return made up to 24/12/99; no change of members
|
9 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Return made up to 24/12/98; full list of members (8 pages) |
24 December 1998 | Return made up to 24/12/98; full list of members (8 pages) |
7 August 1998 | Ad 06/07/98--------- £ si [email protected]=95 £ ic 5/100 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Ad 06/07/98--------- £ si [email protected]=95 £ ic 5/100 (2 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 March 1998 | Ad 10/02/97--------- £ si 3@1 (2 pages) |
17 March 1998 | Ad 10/02/97--------- £ si 3@1 (2 pages) |
17 March 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: the surgery franklins way wickford essex SS11 8AT (1 page) |
17 March 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: the surgery franklins way wickford essex SS11 8AT (1 page) |
19 January 1998 | Return made up to 24/12/97; full list of members (8 pages) |
19 January 1998 | New secretary appointed (1 page) |
19 January 1998 | Return made up to 24/12/97; full list of members (8 pages) |
19 January 1998 | New secretary appointed (1 page) |
30 April 1997 | Memorandum and Articles of Association (6 pages) |
30 April 1997 | Memorandum and Articles of Association (6 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: christopher roberts & co 257A grays inn road london WC1X 8QT (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: christopher roberts & co 257A grays inn road london WC1X 8QT (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
24 December 1996 | Incorporation (7 pages) |
24 December 1996 | Incorporation (7 pages) |