Flitch Industrial Estate
Gt Dunmow
Essex
CM6 1XJ
Director Name | Mr Jakob Holm |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Nybrogatan 39 Stockholm 114 39 |
Director Name | Mr Fredrik Navjord |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Nybrogatan 39 114 39 Stockholm Sweden |
Director Name | Mr Erik Andreas Hedenryd |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 February 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Nybrogatan 39 114 39 Stockholm Sweden |
Director Name | Mr Bengt Birger Lejdstrom |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 February 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Nybrogatan, 39 114 39 Stockholm Sweden |
Director Name | Mr Dale Titmuss |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Multitech House Flitch Industrial Estate Gt Dunmow Essex CM6 1XJ |
Director Name | Mr Guy Sebastian Scilly |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 12 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Multitech House Flitch Industrial Estate Gt Dunmow Essex CM6 1XJ |
Director Name | Mrs Samantha Alison Scilly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 12 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Multitech House Flitch Industrial Estate Gt Dunmow Essex CM6 1XJ |
Secretary Name | Mrs Samantha Alison Scilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chantry Road Bishops Stortford Hertfordshire CM23 2SB |
Director Name | Neil Moscrop |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | The Hawthorns 145 Darland Avenue Gillingham Kent ME7 3AH |
Director Name | Mr Fredrik Sederholm |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Stureplan 15 11145 Stockholm Sweden |
Director Name | Mr Carl Johan Ã…Kesson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Stureplan 15 11145 Stockholm Sweden |
Director Name | Mrs Bernadine Jaslyn Fairman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(23 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Multitech House Flitch Industrial Estate Gt Dunmow Essex CM6 1XJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | multitechrecruitment.com |
---|---|
Telephone | 01371 877079 |
Telephone region | Great Dunmow |
Registered Address | Multitech House Flitch Industrial Estate Gt Dunmow Essex CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2013 |
---|---|
Turnover | £6,603,036 |
Gross Profit | £2,830,584 |
Net Worth | £2,548,574 |
Cash | £1,319,190 |
Current Liabilities | £1,539,879 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
17 March 2010 | Delivered on: 23 March 2010 Satisfied on: 24 September 2013 Persons entitled: Clydesdale Bank PLC 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 4 January 2007 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
19 June 2006 | Delivered on: 6 July 2006 Persons entitled: Samantha Scilly and Guy Scilly Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets as described in the debenture and all book debts and other debts now and in the future due or owing to the company. Outstanding |
2 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
20 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
2 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
2 August 2022 | Director's details changed for Mr Bengt Lejdstrom on 2 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Fredrik Navjord on 2 August 2022 (2 pages) |
4 April 2022 | Termination of appointment of Bernadine Jaslyn Fairman as a director on 25 February 2022 (1 page) |
12 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
25 August 2021 | Appointment of Mr Dale Titmuss as a director on 4 August 2021 (2 pages) |
28 July 2021 | Director's details changed for Mr David John Rooney on 12 July 2021 (2 pages) |
27 July 2021 | Appointment of Mrs Bernadine Jaslyn Fairman as a director on 12 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Mr David John Rooney on 12 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Guy Sebastian Scilly as a director on 12 July 2021 (1 page) |
27 July 2021 | Termination of appointment of Samantha Alison Scilly as a director on 12 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
22 March 2021 | Director's details changed for Mr Jakob Holm on 1 March 2021 (2 pages) |
21 March 2021 | Appointment of Mr Bengt Lejdstrom as a director on 19 February 2021 (2 pages) |
21 March 2021 | Appointment of Mr Erik Andreas Hedenryd as a director on 19 February 2021 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Fredrik Sederholm as a director on 18 March 2019 (1 page) |
9 April 2019 | Termination of appointment of Carl Johan Ã…kesson as a director on 18 March 2019 (1 page) |
8 March 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 October 2017 (28 pages) |
14 February 2018 | Resolutions
|
14 February 2018 | Statement of company's objects (2 pages) |
12 February 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
12 February 2018 | Appointment of Fredrik Sederholm as a director on 31 January 2018 (2 pages) |
12 February 2018 | Appointment of Jakob Holm as a director on 31 January 2018 (2 pages) |
12 February 2018 | Appointment of Fredrik Navjord as a director on 31 January 2018 (2 pages) |
12 February 2018 | Appointment of Carl Johan Ã…kesson as a director on 31 January 2018 (2 pages) |
20 November 2017 | Satisfaction of charge 1 in full (1 page) |
20 November 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Mr David John Rooney on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mrs Samantha Alison Scilly on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mrs Samantha Alison Scilly on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr David John Rooney on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Guy Sebastian Scilly on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Guy Sebastian Scilly on 1 July 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 October 2016 (26 pages) |
15 June 2017 | Full accounts made up to 31 October 2016 (26 pages) |
3 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
3 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 July 2015 | Full accounts made up to 31 October 2014 (21 pages) |
6 July 2015 | Full accounts made up to 31 October 2014 (21 pages) |
3 June 2015 | Director's details changed for Mrs Samantha Alison Scilly on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mrs Samantha Alison Scilly on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Guy Sebastian Scilly on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Guy Sebastian Scilly on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Guy Sebastian Scilly on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mrs Samantha Alison Scilly on 3 June 2015 (2 pages) |
13 May 2015 | Appointment of Mr David John Rooney as a director on 5 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr David John Rooney as a director on 5 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr David John Rooney as a director on 5 April 2015 (2 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
20 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 May 2013 | Full accounts made up to 31 October 2012 (22 pages) |
17 May 2013 | Full accounts made up to 31 October 2012 (22 pages) |
13 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Guy Sebastian Scilly on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Samantha Alison Scilly on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Guy Sebastian Scilly on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Samantha Alison Scilly on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Guy Sebastian Scilly on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Samantha Alison Scilly on 9 July 2010 (2 pages) |
25 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
25 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2009 | Director's details changed for Guy Sebastian Scilly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Guy Sebastian Scilly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Samantha Alison Scilly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Samantha Alison Scilly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Guy Sebastian Scilly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Samantha Alison Scilly on 1 October 2009 (2 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 July 2009 | Full accounts made up to 31 October 2008 (20 pages) |
17 July 2009 | Full accounts made up to 31 October 2008 (20 pages) |
6 May 2009 | Appointment terminated secretary samantha scilly (1 page) |
6 May 2009 | Appointment terminated secretary samantha scilly (1 page) |
26 February 2009 | Appointment terminated director neil moscrop (1 page) |
26 February 2009 | Appointment terminated director neil moscrop (1 page) |
28 July 2008 | Director's change of particulars / neil moscrop / 25/07/2008 (2 pages) |
28 July 2008 | Director's change of particulars / neil moscrop / 25/07/2008 (2 pages) |
25 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
2 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: unit 4 raynham close raynham road industrial estate bishops stortford hertfordshire CM23 5PJ (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: unit 4 raynham close raynham road industrial estate bishops stortford hertfordshire CM23 5PJ (1 page) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
1 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
24 March 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
30 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page) |
11 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
1 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members
|
22 July 1999 | Return made up to 09/07/99; full list of members
|
28 April 1999 | Ad 17/03/99--------- £ si 185100@1=185100 £ ic 2/185102 (2 pages) |
28 April 1999 | Ad 17/03/99--------- £ si 185100@1=185100 £ ic 2/185102 (2 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | £ nc 100000/1000000 17/03/99 (1 page) |
22 April 1999 | £ nc 100000/1000000 17/03/99 (1 page) |
22 April 1999 | Resolutions
|
14 August 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
14 August 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
25 July 1998 | Secretary resigned;director resigned (1 page) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Secretary resigned;director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
9 July 1998 | Incorporation (18 pages) |
9 July 1998 | Incorporation (18 pages) |