Company NamePentel Limited
Company StatusActive
Company Number04151961
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Emma Catrin Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(1 week, 1 day after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Edward Michael Turner
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(22 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleTrainee Financial Analyst
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMiss Lydia Catherine Turner
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(22 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameBruce William Turner
NationalityBritish
StatusResigned
Appointed09 February 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2009)
RoleSecretary
Correspondence AddressHill Farm
Thorpe Morieux
Bury St. Edmunds
Suffolk
IP30 0NL
Secretary NameMr Richard Humphrey Gosling
NationalityBritish
StatusResigned
Appointed17 February 2009(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address20 Rubens Walk
Sudbury
Suffolk
CO10 1QE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.pentel.co.uk
Email address[email protected]
Telephone01793 823333
Telephone regionSwindon

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£819,700
Cash£6,657
Current Liabilities£1,356,624

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Charges

13 December 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2021Delivered 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 2017Delivered on: 18 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 22 high street lavenham.
Outstanding
22 March 2002Delivered 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 2016Delivered 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 2016Delivered on: 20 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2016Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

2 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 June 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 171
(3 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 April 2023Memorandum and Articles of Association (14 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
1 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 March 2023Change of details for Ms Emma Catrin Turner as a person with significant control on 16 February 2023 (2 pages)
1 March 2023Director's details changed for Ms Emma Catrin Turner on 16 February 2023 (2 pages)
13 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 50
(3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 April 2021Registration of charge 041519610021, created on 31 March 2021 (5 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 January 2018Change of details for Ms Emma Catrin Turner as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Director's details changed for Ms Emma Catrin Turner on 16 January 2018 (2 pages)
18 November 2017Registration of charge 041519610020, created on 16 November 2017 (40 pages)
18 November 2017Registration of charge 041519610020, created on 16 November 2017 (40 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 March 2017Satisfaction of charge 13 in full (4 pages)
17 March 2017Satisfaction of charge 16 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 16 in full (4 pages)
17 March 2017Satisfaction of charge 6 in full (4 pages)
17 March 2017Satisfaction of charge 4 in full (4 pages)
17 March 2017Satisfaction of charge 9 in full (4 pages)
17 March 2017Satisfaction of charge 5 in full (4 pages)
17 March 2017Satisfaction of charge 7 in full (4 pages)
17 March 2017Satisfaction of charge 2 in full (4 pages)
17 March 2017Satisfaction of charge 8 in full (4 pages)
17 March 2017Satisfaction of charge 4 in full (4 pages)
17 March 2017Satisfaction of charge 10 in full (4 pages)
17 March 2017Satisfaction of charge 15 in full (4 pages)
17 March 2017Satisfaction of charge 15 in full (4 pages)
17 March 2017Satisfaction of charge 10 in full (4 pages)
17 March 2017Satisfaction of charge 8 in full (4 pages)
17 March 2017Satisfaction of charge 2 in full (4 pages)
17 March 2017Satisfaction of charge 13 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
17 March 2017Satisfaction of charge 12 in full (4 pages)
17 March 2017Satisfaction of charge 6 in full (4 pages)
17 March 2017Satisfaction of charge 7 in full (4 pages)
17 March 2017Satisfaction of charge 14 in full (4 pages)
17 March 2017Satisfaction of charge 11 in full (4 pages)
17 March 2017Satisfaction of charge 12 in full (4 pages)
17 March 2017Satisfaction of charge 11 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
17 March 2017Satisfaction of charge 9 in full (4 pages)
17 March 2017Satisfaction of charge 14 in full (4 pages)
17 March 2017Satisfaction of charge 5 in full (4 pages)
6 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 December 2016Registration of charge 041519610019, created on 9 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
20 December 2016Registration of charge 041519610018, created on 20 December 2016 (42 pages)
20 December 2016Registration of charge 041519610019, created on 9 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
20 December 2016Registration of charge 041519610018, created on 20 December 2016 (42 pages)
14 December 2016Registration of charge 041519610017, created on 9 December 2016 (40 pages)
14 December 2016Registration of charge 041519610017, created on 9 December 2016 (40 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50
(3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
(3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
(3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
(3 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Emma Catrin Turner on 2 February 2014 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Emma Catrin Turner on 2 February 2014 (2 pages)
4 February 2015Director's details changed for Emma Catrin Turner on 2 February 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Emma Catrin Turner on 2 February 2010 (2 pages)
7 February 2011Director's details changed for Emma Catrin Turner on 2 February 2010 (2 pages)
7 February 2011Director's details changed for Emma Catrin Turner on 2 February 2010 (2 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
12 October 2010Termination of appointment of Richard Gosling as a secretary (2 pages)
12 October 2010Termination of appointment of Richard Gosling as a secretary (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
17 September 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
17 September 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
17 September 2010Registered 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 2010Registered 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 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 February 2009Secretary appointed mr richard humphrey gosling (1 page)
17 February 2009Appointment terminated secretary bruce turner (1 page)
17 February 2009Secretary appointed mr richard humphrey gosling (1 page)
17 February 2009Appointment terminated secretary bruce turner (1 page)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
17 November 2008Return made up to 01/02/08; full list of members (3 pages)
17 November 2008Return made up to 01/02/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Return made up to 01/02/07; full list of members (3 pages)
15 October 2008Return made up to 01/02/07; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 269 green street, london, E7 8LJ (1 page)
21 February 2008Registered office changed on 21/02/08 from: 269 green street, london, E7 8LJ (1 page)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 March 2006Return made up to 01/02/06; full list of members (6 pages)
20 March 2006Return made up to 01/02/06; full list of members (6 pages)
20 September 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 01/02/04; full list of members (6 pages)
21 April 2004Return made up to 01/02/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Return made up to 01/02/03; full list of members (6 pages)
29 April 2003Return made up to 01/02/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2003Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 January 2003Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Return made up to 01/02/02; full list of members (6 pages)
27 March 2002Return made up to 01/02/02; full list of members (6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: suite 26886, 72 new bond street, london, W1S 1RR (1 page)
14 February 2001Registered office changed on 14/02/01 from: suite 26886, 72 new bond street, london, W1S 1RR (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (31 pages)
1 February 2001Incorporation (31 pages)