London
SW5 9AN
Director Name | Mr Alban Cassidy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(22 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Director Name | Ms Joy Leatherbarrow |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(22 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Director Name | Mrs Karen Milner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(22 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Director Name | Mr Ian Simpson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(22 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Director Name | James A;Lan Corbett |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 21 Mont Es Croix St. Brelade Channel Islands JE3 8EL |
Director Name | Mr Karl Oyston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Farm Farleton Lane Farleton Lancaster Lancashire LA2 9LG |
Director Name | Mr Owen John Oyston |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strand Road Works Strand Road Preston Lancashire PR1 8UR |
Secretary Name | Mrs Rosemary Joyce Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmeswood Roseacre Road, Roseacre Preston PR4 3UE |
Director Name | Mr Terry John Prosser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
Director Name | Mrs Rosemary Joyce Conlon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ |
Director Name | Mr Karl Samuel Oyston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ |
Secretary Name | Mrs Lynne Catherine Hammond |
---|---|
Status | Resigned |
Appointed | 01 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ |
Secretary Name | Mr Eajaz Isap |
---|---|
Status | Resigned |
Appointed | 23 September 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2 Hopkins Mead Chelmsford CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mr Owen John Oyston 50.00% Ordinary A |
---|---|
500 at £1 | Sunningdale Investments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £40,664 |
Gross Profit | £15,854 |
Net Worth | £944,504 |
Cash | £630,805 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
12 November 2021 | Delivered on: 16 November 2021 Persons entitled: E-Money Capital LTD Classification: A registered charge Particulars: All that freehold property being land and buildings at whyndyke farm, preston new road, blackpool registered under title numbers LA779277, LA858333, LA858331, LAN88926 and LAN246123. Outstanding |
---|---|
12 November 2021 | Delivered on: 16 November 2021 Persons entitled: E-Money Capital LTD Classification: A registered charge Particulars: All freehold and leasehold property now vested in the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property together with all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. Outstanding |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the north east side of preston new road, blackpool, FY4 4XQ; 2 parcels of land opposite preston new road, blackpool, FY4 4XQ and whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered with freehold titles LAN88926, part of LA960702 and LAN77102, LA779277, LA858331 and LA858333. Outstanding |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Title LAN88926 being land on the north east side of preston new road, blackpool, FY4 4XQ; 2 parcels of land opposite preston new road, blackpool, FY4 4XQ and whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered with freehold titles LAN88926, LA960702, LAN77102, LA779277, LA858331 and LA858333. Outstanding |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Wyndyke farm house, whyndyke farm and land and buildings on the east side of preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333. Outstanding |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333. Outstanding |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Wyndyke farm house, whyndyke farm and land and buildings on the east side of preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333. Outstanding |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333. Outstanding |
17 January 2024 | Appointment of Mr Ian Simpson as a director on 17 January 2024 (2 pages) |
---|---|
17 January 2024 | Appointment of Mr Alban Cassidy as a director on 17 January 2024 (2 pages) |
17 January 2024 | Appointment of Ms Joy Leatherbarrow as a director on 17 January 2024 (2 pages) |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
17 January 2024 | Notification of a person with significant control statement (2 pages) |
17 January 2024 | Cessation of Owen John Oyston as a person with significant control on 17 January 2024 (1 page) |
17 January 2024 | Appointment of Mrs Karen Milner as a director on 17 January 2024 (2 pages) |
17 January 2024 | Director's details changed for Mr Gary Thomas Lever on 17 January 2024 (2 pages) |
28 November 2023 | Confirmation statement made on 9 November 2023 with updates (3 pages) |
28 November 2023 | Termination of appointment of Owen John Oyston as a director on 28 November 2023 (1 page) |
24 October 2023 | Satisfaction of charge 043551390004 in full (1 page) |
24 October 2023 | Satisfaction of charge 043551390002 in full (1 page) |
24 October 2023 | Satisfaction of charge 043551390001 in full (1 page) |
24 October 2023 | Satisfaction of charge 043551390003 in full (1 page) |
24 October 2023 | Satisfaction of charge 043551390005 in full (1 page) |
24 October 2023 | Satisfaction of charge 043551390006 in full (1 page) |
28 May 2023 | Registered office address changed from Strand Road Works Strand Road Preston Lancashire PR1 8UR England to 2 Hopkins Mead Chelmsford CM2 6SS on 28 May 2023 (1 page) |
19 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
16 November 2021 | Registration of charge 043551390007, created on 12 November 2021 (12 pages) |
16 November 2021 | Registration of charge 043551390008, created on 12 November 2021 (22 pages) |
30 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 April 2021 | Registration of charge 043551390005, created on 31 March 2021 (11 pages) |
6 April 2021 | Registration of charge 043551390006, created on 31 March 2021 (13 pages) |
20 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
19 October 2020 | Registered office address changed from Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on 19 October 2020 (1 page) |
19 October 2020 | Director's details changed for Mr Owen John Oyston on 15 October 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 December 2019 | Registration of charge 043551390001, created on 16 December 2019 (7 pages) |
18 December 2019 | Registration of charge 043551390002, created on 16 December 2019 (13 pages) |
18 December 2019 | Registration of charge 043551390004, created on 16 December 2019 (13 pages) |
18 December 2019 | Registration of charge 043551390003, created on 16 December 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
29 August 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
29 May 2019 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
27 February 2019 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
12 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 January 2018 | Termination of appointment of Karl Samuel Oyston as a director on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Terry John Prosser as a director on 19 January 2018 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 December 2015 | Termination of appointment of Eajaz Isap as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Eajaz Isap as a secretary on 11 December 2015 (1 page) |
24 September 2015 | Appointment of Mr Eajaz Isap as a secretary on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Eajaz Isap as a secretary on 23 September 2015 (2 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
31 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
31 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
13 February 2013 | Register inspection address has been changed from C/O R J Conlon 203 Oystons Mill Strand Road Preston Lancashire PR1 8UR (1 page) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Register inspection address has been changed from C/O R J Conlon 203 Oystons Mill Strand Road Preston Lancashire PR1 8UR (1 page) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
5 July 2012 | Termination of appointment of Rosemary Conlon as a secretary (1 page) |
5 July 2012 | Director's details changed for Mr Karl Samuel Oyston on 1 July 2012 (2 pages) |
5 July 2012 | Termination of appointment of Rosemary Conlon as a secretary (1 page) |
5 July 2012 | Director's details changed for Mr Karl Samuel Oyston on 1 July 2012 (2 pages) |
5 July 2012 | Appointment of Mrs Lynne Catherine Hammond as a secretary (1 page) |
5 July 2012 | Director's details changed for Mr Karl Samuel Oyston on 1 July 2012 (2 pages) |
5 July 2012 | Appointment of Mrs Lynne Catherine Hammond as a secretary (1 page) |
29 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
2 March 2011 | Appointment of Mr Karl Samuel Oyston as a director (2 pages) |
2 March 2011 | Termination of appointment of Rosemary Conlon as a director (1 page) |
2 March 2011 | Termination of appointment of Rosemary Conlon as a director (1 page) |
2 March 2011 | Appointment of Mr Karl Samuel Oyston as a director (2 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
7 October 2010 | Appointment of Mrs Rosemary Joyce Conlon as a director (2 pages) |
7 October 2010 | Appointment of Mrs Rosemary Joyce Conlon as a director (2 pages) |
19 August 2010 | Termination of appointment of Karl Oyston as a director (1 page) |
19 August 2010 | Termination of appointment of Karl Oyston as a director (1 page) |
21 July 2010 | Appointment of Mr Terry John Prosser as a director (2 pages) |
21 July 2010 | Appointment of Mr Terry John Prosser as a director (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Termination of appointment of James Corbett as a director (1 page) |
1 March 2010 | Termination of appointment of James Corbett as a director (1 page) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
18 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: blackpool football club stadium bloomfield road blackpool lancashire FY1 6JJ (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: blackpool football club stadium bloomfield road blackpool lancashire FY1 6JJ (1 page) |
12 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
18 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
18 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members
|
14 February 2003 | Return made up to 17/01/03; full list of members
|
16 November 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
16 November 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: steam packet house 76 cross street manchester greater manchester M2 4UJ (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: steam packet house 76 cross street manchester greater manchester M2 4UJ (1 page) |
15 April 2002 | Conve 09/04/02 (1 page) |
15 April 2002 | Conve 09/04/02 (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (4 pages) |
15 March 2002 | New director appointed (4 pages) |
15 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | Ad 03/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2002 | Ad 03/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 January 2002 | Incorporation (13 pages) |
17 January 2002 | Incorporation (13 pages) |