Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Nicholas Joseph Levy |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr Nicholas Joseph Levy |
---|---|
Status | Current |
Appointed | 30 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mrs Denise Joan Levy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Muttons Wineham Lane Bolney Haywards Heath RH17 5SD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr James Barrington Buchan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Essex EN9 2DD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Gary Arthur Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardners Barn Gardners Farm Flux Lane Epping Essex CM16 7PF |
Director Name | Mrs Denise Joan Levy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(4 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardners Barn Gardners Farm Flux Lane Epping Essex CM16 7PF |
Secretary Name | Denise Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Gardeners Barn Gardeners Farm Fluxslane Epping Essex CM16 7PF |
Telephone | 01621 860331 |
---|---|
Telephone region | Maldon |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
75k at £1 | Mr G. Levy 98.68% Redeemable |
---|---|
1000 at £1 | Mr G. Levy 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,276 |
Cash | £30,963 |
Current Liabilities | £195,059 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
19 October 2007 | Delivered on: 23 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 magnolia house 111 high road loughton essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
5 October 2007 | Delivered on: 18 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 angel court 9-11 loampit hill lonodn. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
5 October 2007 | Delivered on: 9 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 angel court 9-11 loampit hill london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
15 November 2006 | Delivered on: 24 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at business unit 2 88 florence road new cross london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 February 2005 | Delivered on: 3 February 2005 Persons entitled: Mortgage Trust Limited Classification: Mortgage Secured details: £100,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 angel court loampit hill lewisham. Outstanding |
1 February 2005 | Delivered on: 3 February 2005 Persons entitled: Mortgage Trust Limited Classification: Mortgage Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 4 magnolia lodge 111 high road loughton. Outstanding |
1 February 2005 | Delivered on: 3 February 2005 Persons entitled: Mortgage Trust Limited Classification: Mortgage Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 5 angel court loampit hill. Outstanding |
25 July 2006 | Delivered on: 27 July 2006 Satisfied on: 19 November 2010 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 |
13 November 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
20 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 December 2022 | Director's details changed for Mrs Denise Joan Levy on 31 October 2022 (2 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
30 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
4 January 2021 | Appointment of Mrs Denise Joan Levy as a director on 1 January 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
28 October 2020 | Satisfaction of charge 2 in full (1 page) |
28 October 2020 | Satisfaction of charge 3 in full (1 page) |
28 October 2020 | Satisfaction of charge 6 in full (1 page) |
28 October 2020 | Satisfaction of charge 7 in full (1 page) |
28 October 2020 | Satisfaction of charge 8 in full (1 page) |
28 October 2020 | Satisfaction of charge 1 in full (1 page) |
28 October 2020 | Satisfaction of charge 5 in full (2 pages) |
21 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
30 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
21 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Director's details changed for Mr Gary Arthur Levy on 30 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Gary Arthur Levy on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Denise Joan Levy as a director on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Nicholas Joseph Levy as a director on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Denise Levy as a secretary on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Denise Joan Levy as a director on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Nicholas Joseph Levy as a secretary on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Nicholas Joseph Levy as a secretary on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Nicholas Joseph Levy as a director on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Denise Levy as a secretary on 30 November 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 October 2012 | Secretary's details changed for Denise Levy on 31 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Denise Levy on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP (1 page) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP (1 page) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 18 May 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from C/O the Baker Partnership Suite 1, Off Mundon Road South House Lodge, Maldon Essex CM9 6PP on 9 December 2009 (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Registered office address changed from C/O the Baker Partnership Suite 1, Off Mundon Road South House Lodge, Maldon Essex CM9 6PP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from C/O the Baker Partnership Suite 1, Off Mundon Road South House Lodge, Maldon Essex CM9 6PP on 9 December 2009 (1 page) |
8 December 2009 | Director's details changed for Gary Arthur Levy on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Gary Arthur Levy on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Denise Joan Levy on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Denise Joan Levy on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Gary Arthur Levy on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Denise Joan Levy on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
23 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
23 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (1 page) |
30 December 2004 | Return made up to 31/10/04; full list of members; amend
|
30 December 2004 | Return made up to 31/10/04; full list of members; amend
|
9 November 2004 | Return made up to 31/10/04; full list of members
|
9 November 2004 | Return made up to 31/10/04; full list of members
|
5 July 2004 | Ad 30/04/02--------- £ si 75000@1 (2 pages) |
5 July 2004 | Ad 30/04/02--------- £ si 75000@1 (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Nc inc already adjusted 30/04/02 (1 page) |
10 June 2004 | Nc inc already adjusted 30/04/02 (1 page) |
10 June 2004 | Resolutions
|
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 June 2004 | Company name changed g levy professional services lim ited\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed g levy professional services lim ited\certificate issued on 02/06/04 (2 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members
|
15 May 2004 | Return made up to 17/04/04; full list of members
|
19 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
19 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
25 October 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 October 2002 | Company name changed tophat professional services lim ited\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed tophat professional services lim ited\certificate issued on 04/10/02 (2 pages) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 17/04/02; full list of members
|
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 17/04/02; full list of members
|
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
27 December 2000 | Company name changed rookswood (antiques) LIMITED\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed rookswood (antiques) LIMITED\certificate issued on 28/12/00 (2 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 November 2000 | Strike-off action suspended (1 page) |
7 November 2000 | Strike-off action suspended (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 October 1998 | Return made up to 17/04/98; full list of members
|
21 October 1998 | Return made up to 17/04/98; full list of members
|
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
23 June 1997 | Ad 17/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 1997 | Ad 17/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
17 April 1997 | Incorporation (18 pages) |
17 April 1997 | Incorporation (18 pages) |