Company Name4Wealth Limited
DirectorsIan Stephen Fleetwood Smith and David Broome
Company StatusActive
Company Number04668130
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Ian Stephen Fleetwood Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleIndependent Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr David Broome
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleIndependent Financial Services
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMr David Broome
StatusCurrent
Appointed30 June 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
Director NameMike Hodges
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(2 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Walford Place
Chelmsford
Essex
CM2 6PG
Secretary NameSimon Thompson
NationalityBritish
StatusResigned
Appointed19 February 2003(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address246 Oaks Lane
Newbury Park
Essex
IG2 7QH
Director NameSimon Thompson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2005)
RoleIndependent Financial Services
Correspondence Address246 Oaks Lane
Newbury Park
Essex
IG2 7QH
Director NameKevin Buckland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2014)
RoleIndependent Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address16 Wellfield
Hartley
Longfield
Kent
DA3 7EQ
Secretary NameKevin Buckland
NationalityBritish
StatusResigned
Appointed19 July 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2008)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Wellfield
Hartley
Longfield
Kent
DA3 7EQ
Director NameAlfred Daniel Power
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(5 years after company formation)
Appointment Duration10 months (resigned 16 December 2008)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA
Secretary NameMichael Hodges
NationalityBritish
StatusResigned
Appointed29 February 2008(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2014)
RoleFinancial Adviser
Correspondence Address1 Walford Place
Chelmsford
Essex
CM2 6PG
Director NameMr Declan Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 13 August 2021)
RoleDirector/Mortgage Adviser
Country of ResidenceEngland
Correspondence Address328 Ashingdon Road
Rochford
Essex
SS4 3DA
Director NameNewco Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Website4wealthifa.com
Telephone01268 777177
Telephone regionBasildon

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
3.47%
-
820 at £1David Broome
15.83%
Ordinary
820 at £1Declan Kelly
15.83%
Ordinary
820 at £1Ian Smith
15.83%
Ordinary
820 at £1Kevin Buckland
15.83%
Ordinary
820 at £1Michael Hodges
15.83%
Ordinary
60 at £1Arran Thomas Kelly
1.16%
Ordinary R
60 at £1Ashley Buckland
1.16%
Ordinary F
60 at £1David Broome
1.16%
Ordinary J
60 at £1Deanne Lesly Ivy Kelly
1.16%
Ordinary Q
60 at £1Declan Kelly
1.16%
Ordinary P
60 at £1Ian Smith
1.16%
Ordinary M
60 at £1Joanne Broome
1.16%
Ordinary K
60 at £1Kevin Buckland
1.16%
Ordinary D
60 at £1Liberty Broome
1.16%
Ordinary L
60 at £1Lori Smith
1.16%
Ordinary O
60 at £1Michael Hodges
1.16%
Ordinary G
60 at £1Michelle Smith
1.16%
Ordinary N
60 at £1Paula Hodges
1.16%
Ordinary H
60 at £1Sally Buckland
1.16%
Ordinary E
60 at £1Sarah Hodges
1.16%
Ordinary I

Financials

Year2014
Net Worth£19,121
Cash£61,790
Current Liabilities£56,064

Accounts

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

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

15 August 2007Delivered on: 17 August 2007
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents receivable under the leases of the whole or any part of the property k/a 2 cornhouse buildings, claydons lane, rayleigh weir, rayleigh essex.
Outstanding
15 August 2007Delivered on: 17 August 2007
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 cornhouse buildings, claydons lane, rayleigh weir, rayleigh essex.
Outstanding

Filing History

7 March 2024Cessation of Declan Kelly as a person with significant control on 12 February 2024 (1 page)
26 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 March 2022Confirmation statement made on 17 February 2022 with updates (26 pages)
10 September 2021Termination of appointment of Declan Kelly as a director on 13 August 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 17 February 2021 with updates (20 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 17 February 2020 with updates (17 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Change of details for Mr Declan Kelly as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Declan Kelly on 1 March 2019 (2 pages)
5 March 2019Confirmation statement made on 17 February 2019 with updates (17 pages)
1 March 2019Director's details changed for Mr Declan Kelly on 1 March 2019 (2 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 17 February 2018 with updates (21 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 31 August 2017 (1 page)
10 August 2017Satisfaction of charge 2 in full (1 page)
10 August 2017Satisfaction of charge 1 in full (1 page)
10 August 2017Satisfaction of charge 2 in full (1 page)
10 August 2017Satisfaction of charge 1 in full (1 page)
14 July 2017Registered office address changed from Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 (1 page)
6 March 2017Registered office address changed from 2 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 2 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD on 6 March 2017 (1 page)
22 February 2017Confirmation statement made on 17 February 2017 with updates (15 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (15 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,180
(17 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,180
(17 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,180
(17 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,180
(17 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Appointment of Mr David Broome as a secretary (2 pages)
30 June 2014Termination of appointment of Michael Hodges as a secretary (1 page)
30 June 2014Termination of appointment of Mike Hodges as a director (1 page)
30 June 2014Termination of appointment of Mike Hodges as a director (1 page)
30 June 2014Termination of appointment of Michael Hodges as a secretary (1 page)
30 June 2014Appointment of Mr David Broome as a secretary (2 pages)
30 June 2014Termination of appointment of Kevin Buckland as a director (1 page)
30 June 2014Termination of appointment of Kevin Buckland as a director (1 page)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,180
(19 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,180
(19 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (19 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (19 pages)
14 March 2013Director's details changed for Mr Declan Kelly on 17 February 2012 (2 pages)
14 March 2013Director's details changed for Mr Declan Kelly on 17 February 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (20 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (20 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (20 pages)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (20 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Appointment of Mr Declan Kelly as a director (2 pages)
6 April 2010Appointment of Mr Declan Kelly as a director (2 pages)
23 March 2010Director's details changed for Ian Stephen Fleetwood Smith on 17 March 2010 (2 pages)
23 March 2010Director's details changed for Ian Stephen Fleetwood Smith on 17 March 2010 (2 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (24 pages)
23 March 2010Director's details changed for David Broome on 17 March 2010 (2 pages)
23 March 2010Director's details changed for David Broome on 17 March 2010 (2 pages)
23 March 2010Director's details changed for Kevin Buckland on 17 March 2010 (2 pages)
23 March 2010Director's details changed for Kevin Buckland on 17 March 2010 (2 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (24 pages)
23 March 2010Director's details changed for Mike Hodges on 17 March 2010 (2 pages)
23 March 2010Director's details changed for Mike Hodges on 17 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Director's change of particulars / david broome / 07/09/2008 (1 page)
8 June 2009Director's change of particulars / david broome / 07/09/2008 (1 page)
24 April 2009Appointment terminate, director daniel alfred power logged form (1 page)
24 April 2009Appointment terminate, director daniel alfred power logged form (1 page)
7 April 2009Return made up to 17/02/09; full list of members (14 pages)
7 April 2009Appointment terminated director alfred power (1 page)
7 April 2009Return made up to 17/02/09; full list of members (14 pages)
7 April 2009Appointment terminated director alfred power (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Ad 15/04/08\gbp si 180@1=180\gbp ic 5000/5180\ (2 pages)
12 June 2008Ad 15/04/08\gbp si 180@1=180\gbp ic 5000/5180\ (2 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 February 2008Director appointed alfred daniel power (2 pages)
29 February 2008Secretary appointed michael hodges (2 pages)
29 February 2008Appointment terminated secretary kevin buckland (1 page)
29 February 2008Director appointed alfred daniel power (2 pages)
29 February 2008Appointment terminated secretary kevin buckland (1 page)
29 February 2008Secretary appointed michael hodges (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (9 pages)
19 February 2008Return made up to 17/02/08; full list of members (9 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
17 September 2007Registered office changed on 17/09/07 from: 2 cornhouse buildings claydons lane rayleigh essex SS6 7UL (1 page)
17 September 2007Registered office changed on 17/09/07 from: 2 cornhouse buildings claydons lane rayleigh essex SS6 7UL (1 page)
10 September 2007Registered office changed on 10/09/07 from: 33 nobel square basildon essex SS13 1LT (1 page)
10 September 2007Registered office changed on 10/09/07 from: 33 nobel square basildon essex SS13 1LT (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
10 April 2007Return made up to 17/02/07; full list of members (9 pages)
10 April 2007Return made up to 17/02/07; full list of members (9 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 April 2006Return made up to 17/02/06; full list of members (10 pages)
3 April 2006Return made up to 17/02/06; full list of members (10 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 33 nobel square basildon essex SS13 1LT (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 33 nobel square basildon essex SS13 1LT (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
21 April 2005Return made up to 17/02/05; full list of members (8 pages)
21 April 2005Return made up to 17/02/05; full list of members (8 pages)
7 January 2005Full accounts made up to 31 March 2004 (15 pages)
7 January 2005Full accounts made up to 31 March 2004 (15 pages)
24 February 2004Return made up to 17/02/04; full list of members (14 pages)
24 February 2004Return made up to 17/02/04; full list of members (14 pages)
29 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4460/4520 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4160/4220 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4520/4580 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4580/4640 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4100/4160 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4640/4700 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4700/4760 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4940/5000 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4220/4280 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 4099@1=4099 £ ic 1/4100 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4940/5000 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4820/4880 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4820/4880 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4700/4760 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 4099@1=4099 £ ic 1/4100 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4880/4940 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4880/4940 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4280/4340 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4280/4340 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4400/4460 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4400/4460 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4160/4220 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4100/4160 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4520/4580 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4340/4400 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4220/4280 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4760/4820 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4760/4820 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4460/4520 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4580/4640 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4640/4700 (3 pages)
13 August 2003Ad 21/05/03--------- £ si 60@1=60 £ ic 4340/4400 (3 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (2 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2003Registered office changed on 26/02/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
17 February 2003Incorporation (18 pages)
17 February 2003Incorporation (18 pages)