Company NameRDDS Avionics Limited
Company StatusActive
Company Number03414444
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Previous NameR & D Design Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Clive Harland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(13 years, 8 months after company formation)
Appointment Duration13 years
RoleAvionics Engineer
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Jane Anne Harland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(13 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMrs Jane Anne Harland
NationalityBritish
StatusCurrent
Appointed31 March 2011(13 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Marcus James Peter Harland
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameRaymond Francis Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleEngineer
Correspondence Address4 Queens Avenue
Minnis Bay
Birchington
Kent
CT7 9QN
Secretary NameDora Anne Smith
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Queens Avenue
Minnis Bay
Birchington
Kent
CT7 9QN
Director NameMr James Walker Sullivan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell
Selling Court
Selling
Kent
ME13 9RJ
Director NameMr David John Bretel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Bourne Close
Porton
Salisbury
Wiltshire
SP4 0LL
Secretary NameMr David John Bretel
NationalityBritish
StatusResigned
Appointed20 April 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Bourne Close
Porton
Salisbury
Wiltshire
SP4 0LL
Director NameFrederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2007)
RoleCompany Director
Correspondence AddressRocklands Farm
Goodrich
Ross On Wye
Herefordshire
HR9 6JN
Wales
Director NameMr David John Bretel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Bourne Close
Porton
Salisbury
Wiltshire
SP4 0LL
Director NameMr Sebastian Jake Finch Morley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenae House
Glenae
Dumfries
Dumfries And Galloway
DG1 3NZ
Scotland
Secretary NameLisa Marianne Preece
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years after company formation)
Appointment Duration12 months (resigned 05 August 2008)
RoleCompany Director
Correspondence Address27 Caroline Crescent
Broadstairs
Kent
CT10 2XB
Secretary NameMr Gerald Michael McGill
NationalityBritish
StatusResigned
Appointed07 November 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiterne
61 Albert Road
Dumfries
Dumfriesshire
DG2 9DL
Scotland
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Contact

Websitewww.rdds.co.uk/
Telephone01843 233030
Telephone regionThanet

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Oak Manor Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,977,950
Cash£545,501
Current Liabilities£424,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

2 August 2018Delivered on: 8 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 September 2007Delivered on: 15 September 2007
Satisfied on: 15 July 2014
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
11 January 2005Delivered on: 19 January 2005
Satisfied on: 19 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
3 September 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
14 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
10 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
20 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
8 August 2018Registration of charge 034144440003, created on 2 August 2018 (25 pages)
8 August 2018Registered office address changed from C/O Rickard Keen 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 8 August 2018 (1 page)
20 July 2018Director's details changed for Mrs Jane Anne Harland on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Peter Clive Harland on 19 July 2018 (2 pages)
19 July 2018Secretary's details changed for Jane Ann Harland on 19 July 2018 (1 page)
19 July 2018Director's details changed for Jane Ann Harland on 19 July 2018 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (24 pages)
15 December 2017Full accounts made up to 31 March 2017 (24 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (23 pages)
31 December 2016Full accounts made up to 31 March 2016 (23 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(4 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(4 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(4 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(4 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
12 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of James Sullivan as a director (1 page)
11 September 2012Termination of appointment of James Sullivan as a director (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
24 June 2011Particulars of variation of rights attached to shares (2 pages)
24 June 2011Particulars of variation of rights attached to shares (2 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
12 April 2011Section 519 (1 page)
12 April 2011Section 519 (1 page)
11 April 2011Appointment of Jane Ann Harland as a director (3 pages)
11 April 2011Appointment of Jane Ann Harland as a director (3 pages)
11 April 2011Appointment of Mr Peter Clive Harland as a director (3 pages)
11 April 2011Appointment of Mr Peter Clive Harland as a director (3 pages)
8 April 2011Termination of appointment of Sebastian Morley as a director (2 pages)
8 April 2011Termination of appointment of Gerald Mcgill as a secretary (2 pages)
8 April 2011Registered office address changed from R & D Design Services Limited Star Lane Margate Kent CT9 4ED on 8 April 2011 (2 pages)
8 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
8 April 2011Registered office address changed from R & D Design Services Limited Star Lane Margate Kent CT9 4ED on 8 April 2011 (2 pages)
8 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
8 April 2011Termination of appointment of Gerald Mcgill as a secretary (2 pages)
8 April 2011Termination of appointment of Sebastian Morley as a director (2 pages)
8 April 2011Appointment of Jane Ann Harland as a secretary (3 pages)
8 April 2011Registered office address changed from R & D Design Services Limited Star Lane Margate Kent CT9 4ED on 8 April 2011 (2 pages)
8 April 2011Appointment of Jane Ann Harland as a secretary (3 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
25 October 2009Company name changed r & d design services LIMITED\certificate issued on 25/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
(2 pages)
25 October 2009Company name changed r & d design services LIMITED\certificate issued on 25/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
(2 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Change of name notice (2 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 August 2009Appointment terminated secretary lisa preece (1 page)
6 August 2009Appointment terminated secretary lisa preece (1 page)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
4 September 2008Return made up to 04/08/08; full list of members (4 pages)
4 September 2008Return made up to 04/08/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from star lane margate kent CT9 4ED (1 page)
1 August 2008Registered office changed on 01/08/2008 from star lane margate kent CT9 4ED (1 page)
13 June 2008Registered office changed on 13/06/2008 from bdo stoy hayward LLP emerald house east street epsom surrey KT17 1HS (1 page)
13 June 2008Registered office changed on 13/06/2008 from bdo stoy hayward LLP emerald house east street epsom surrey KT17 1HS (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: suite 2 30-32 aubrey street hereford herefordshire HR4 0BU (1 page)
18 October 2007Registered office changed on 18/10/07 from: suite 2 30-32 aubrey street hereford herefordshire HR4 0BU (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Return made up to 04/08/07; full list of members (7 pages)
7 September 2007Return made up to 04/08/07; full list of members (7 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
30 January 2007Full accounts made up to 30 June 2006 (16 pages)
30 January 2007Full accounts made up to 30 June 2006 (16 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
18 August 2006Return made up to 04/08/06; full list of members (8 pages)
18 August 2006Return made up to 04/08/06; full list of members (8 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006New director appointed (3 pages)
16 March 2006Full accounts made up to 30 June 2005 (15 pages)
16 March 2006Full accounts made up to 30 June 2005 (15 pages)
11 January 2006Registered office changed on 11/01/06 from: croma house 215A holme lacy road rotherwas hereford herefordshire HR2 6BQ (1 page)
11 January 2006Registered office changed on 11/01/06 from: croma house 215A holme lacy road rotherwas hereford herefordshire HR2 6BQ (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
23 September 2005Return made up to 04/08/05; no change of members (7 pages)
23 September 2005Return made up to 04/08/05; no change of members (7 pages)
5 July 2005Full accounts made up to 30 June 2004 (15 pages)
5 July 2005Full accounts made up to 30 June 2004 (15 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
8 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
8 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
10 September 2004Return made up to 04/08/04; full list of members (8 pages)
10 September 2004Return made up to 04/08/04; full list of members (8 pages)
25 August 2004Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page)
25 August 2004Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page)
27 April 2004Registered office changed on 27/04/04 from: 5 burns close long crendon aylesbury buckinghamshire HP18 9BX (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 5 burns close long crendon aylesbury buckinghamshire HP18 9BX (1 page)
27 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
27 April 2004Secretary resigned (1 page)
11 December 2003Ad 01/03/03-01/03/03 £ si 100@1 (2 pages)
11 December 2003Ad 01/03/03-01/03/03 £ si 100@1 (2 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 August 2003Return made up to 04/08/03; full list of members (7 pages)
28 August 2003Return made up to 04/08/03; full list of members (7 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2003Memorandum and Articles of Association (5 pages)
22 July 2003Memorandum and Articles of Association (5 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 July 2002Return made up to 04/08/02; full list of members (6 pages)
31 July 2002Return made up to 04/08/02; full list of members (6 pages)
5 June 2002Registered office changed on 05/06/02 from: 13 thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page)
5 June 2002Registered office changed on 05/06/02 from: 13 thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page)
27 February 2002Ad 20/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2002Ad 20/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 5A thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page)
28 November 2001Registered office changed on 28/11/01 from: 5A thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 July 2001Return made up to 04/08/01; full list of members (6 pages)
27 July 2001Return made up to 04/08/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 August 2000Return made up to 04/08/00; full list of members (6 pages)
8 August 2000Return made up to 04/08/00; full list of members (6 pages)
21 September 1999Return made up to 04/08/99; no change of members (4 pages)
21 September 1999Return made up to 04/08/99; no change of members (4 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 September 1998Secretary's particulars changed (1 page)
22 September 1998Secretary's particulars changed (1 page)
10 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
24 May 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 98 high street thame oxfordshire OX9 3EH (1 page)
20 August 1997Registered office changed on 20/08/97 from: 98 high street thame oxfordshire OX9 3EH (1 page)
20 August 1997New director appointed (2 pages)
4 August 1997Incorporation (12 pages)
4 August 1997Incorporation (12 pages)