Sudbury
Suffolk
CO10 2SP
Director Name | Mr Edward Michael Turner |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Trainee Financial Analyst |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Miss Lydia Catherine Turner |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Bruce William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2009) |
Role | Secretary |
Correspondence Address | Hill Farm Thorpe Morieux Bury St. Edmunds Suffolk IP30 0NL |
Secretary Name | Mr Richard Humphrey Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 20 Rubens Walk Sudbury Suffolk CO10 1QE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.pentel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01793 823333 |
Telephone region | Swindon |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £819,700 |
Cash | £6,657 |
Current Liabilities | £1,356,624 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
13 December 2002 | Delivered on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 13 milford street cambridge CB1 2LP. Outstanding |
---|---|
14 November 2002 | Delivered on: 16 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26 york terrace cambridge. Outstanding |
30 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 ainsworth street cambridge. Outstanding |
6 September 2002 | Delivered on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 edward street, cambridge. Outstanding |
16 May 2002 | Delivered on: 1 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 5 upper gwydir street cambridge CB1 2LR. Outstanding |
20 May 2002 | Delivered on: 21 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 99 york street cambridge. Outstanding |
22 March 2002 | Delivered on: 30 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 34 york terrace, cambridge CB1 2PR. Outstanding |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest over the land and property known as 165 sturton street,. Cambridge, CB1 2QH registered at hm land registry under title number CB195093. Outstanding |
16 November 2017 | Delivered on: 18 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 22 high street lavenham. Outstanding |
22 March 2002 | Delivered on: 28 March 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hooper street cambridge. Outstanding |
9 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 99 york street cambridge t/no.CB36376: 37 york street cambridge t/no.CB89689: 144 sturton street cambridge t/no.CB203194 for further details please refer to the instrument. Outstanding |
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 December 2016 | Delivered on: 14 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 market hill clare sudbury suffolk t/no.SK215280. Outstanding |
18 October 2011 | Delivered on: 28 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53 norfolk terrace cambridge. Outstanding |
9 August 2011 | Delivered on: 12 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 york street cambridge t/no. CB89689. Outstanding |
31 July 2003 | Delivered on: 15 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 sturton street cambridge CB1 2QF. Outstanding |
17 July 2003 | Delivered on: 22 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 80 sturton street cambridge. Outstanding |
4 June 2003 | Delivered on: 19 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 58 ainsworth street cambridge. Outstanding |
20 January 2003 | Delivered on: 21 January 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 125 york street cambridge. Outstanding |
1 March 2002 | Delivered on: 6 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge the f/h property k/a 101, norfolk street, cambridge. Outstanding |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
5 June 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
22 April 2023 | Resolutions
|
22 April 2023 | Memorandum and Articles of Association (14 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
1 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 March 2023 | Change of details for Ms Emma Catrin Turner as a person with significant control on 16 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Ms Emma Catrin Turner on 16 February 2023 (2 pages) |
13 January 2023 | Resolutions
|
4 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 April 2021 | Registration of charge 041519610021, created on 31 March 2021 (5 pages) |
29 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
16 January 2018 | Change of details for Ms Emma Catrin Turner as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Ms Emma Catrin Turner on 16 January 2018 (2 pages) |
18 November 2017 | Registration of charge 041519610020, created on 16 November 2017 (40 pages) |
18 November 2017 | Registration of charge 041519610020, created on 16 November 2017 (40 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 March 2017 | Satisfaction of charge 13 in full (4 pages) |
17 March 2017 | Satisfaction of charge 16 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 16 in full (4 pages) |
17 March 2017 | Satisfaction of charge 6 in full (4 pages) |
17 March 2017 | Satisfaction of charge 4 in full (4 pages) |
17 March 2017 | Satisfaction of charge 9 in full (4 pages) |
17 March 2017 | Satisfaction of charge 5 in full (4 pages) |
17 March 2017 | Satisfaction of charge 7 in full (4 pages) |
17 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 March 2017 | Satisfaction of charge 8 in full (4 pages) |
17 March 2017 | Satisfaction of charge 4 in full (4 pages) |
17 March 2017 | Satisfaction of charge 10 in full (4 pages) |
17 March 2017 | Satisfaction of charge 15 in full (4 pages) |
17 March 2017 | Satisfaction of charge 15 in full (4 pages) |
17 March 2017 | Satisfaction of charge 10 in full (4 pages) |
17 March 2017 | Satisfaction of charge 8 in full (4 pages) |
17 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 March 2017 | Satisfaction of charge 13 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
17 March 2017 | Satisfaction of charge 12 in full (4 pages) |
17 March 2017 | Satisfaction of charge 6 in full (4 pages) |
17 March 2017 | Satisfaction of charge 7 in full (4 pages) |
17 March 2017 | Satisfaction of charge 14 in full (4 pages) |
17 March 2017 | Satisfaction of charge 11 in full (4 pages) |
17 March 2017 | Satisfaction of charge 12 in full (4 pages) |
17 March 2017 | Satisfaction of charge 11 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
17 March 2017 | Satisfaction of charge 9 in full (4 pages) |
17 March 2017 | Satisfaction of charge 14 in full (4 pages) |
17 March 2017 | Satisfaction of charge 5 in full (4 pages) |
6 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 December 2016 | Registration of charge 041519610019, created on 9 December 2016
|
20 December 2016 | Registration of charge 041519610018, created on 20 December 2016 (42 pages) |
20 December 2016 | Registration of charge 041519610019, created on 9 December 2016
|
20 December 2016 | Registration of charge 041519610018, created on 20 December 2016 (42 pages) |
14 December 2016 | Registration of charge 041519610017, created on 9 December 2016 (40 pages) |
14 December 2016 | Registration of charge 041519610017, created on 9 December 2016 (40 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Emma Catrin Turner on 2 February 2014 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Emma Catrin Turner on 2 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Emma Catrin Turner on 2 February 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for Emma Catrin Turner on 2 February 2010 (2 pages) |
7 February 2011 | Director's details changed for Emma Catrin Turner on 2 February 2010 (2 pages) |
7 February 2011 | Director's details changed for Emma Catrin Turner on 2 February 2010 (2 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Termination of appointment of Richard Gosling as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Richard Gosling as a secretary (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Registered office address changed from Pentel Ltd C/O Ashfords 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Pentel Ltd C/O Ashfords 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 17 September 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
25 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
17 February 2009 | Secretary appointed mr richard humphrey gosling (1 page) |
17 February 2009 | Appointment terminated secretary bruce turner (1 page) |
17 February 2009 | Secretary appointed mr richard humphrey gosling (1 page) |
17 February 2009 | Appointment terminated secretary bruce turner (1 page) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 November 2008 | Return made up to 01/02/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/02/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Return made up to 01/02/07; full list of members (3 pages) |
15 October 2008 | Return made up to 01/02/07; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 269 green street, london, E7 8LJ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 269 green street, london, E7 8LJ (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
20 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
20 September 2005 | Return made up to 01/02/05; full list of members
|
20 September 2005 | Return made up to 01/02/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 April 2004 | Return made up to 01/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 01/02/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
29 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2003 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 January 2003 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 26886, 72 new bond street, london, W1S 1RR (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 26886, 72 new bond street, london, W1S 1RR (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (31 pages) |
1 February 2001 | Incorporation (31 pages) |