Company NamePultrex Limited
Company StatusActive
Company Number04694438
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Stephen Michael Stiff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameMr Florian Gerhard Kirchner
Date of BirthMay 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 2023(20 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameDr Frank Oliver Hans Szimmat
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 2023(20 years, 9 months after company formation)
Appointment Duration4 months
RoleChairman
Country of ResidenceGermany
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameMr Richard Martin Curtis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Colin Anthony Leek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Secretary NameCarol Susan Baxter
NationalityBritish
StatusResigned
Appointed05 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address56 Shaftesbury Avenue
Dovercourt
Harwich
Essex
CO12 4BT
Secretary NameMrs Helen Curtis
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 May 2013)
RoleCompany Director
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Michael Robert Welham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 March 2021)
RoleComposites Manufacturing Director
Country of ResidenceEngland
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameMr Ian David Raymant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameMr Philipp Peter Zimmermann
Date of BirthJuly 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2020)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameMr Russell Hazelhurst
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameMr Frank Josef Kegelmann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2022)
RoleChairman
Country of ResidenceGermany
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameDr Franz Georg Obermaier
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2020(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2022)
RoleHq Controlling Director
Country of ResidenceGermany
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameMr Berthold Curt Alfons Butzmann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2020(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitepultrex.com
Email address[email protected]
Telephone01206 395559
Telephone regionColchester

Location

Registered Address18-20 Riverside Avenue West
Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

28.5k at £1Douglas Curtis Machine Tools (Colchester) LTD
75.00%
Ordinary
9.5k at £1Colin Anthony Leek
25.00%
Ordinary

Financials

Year2014
Net Worth£674,859
Cash£437,978
Current Liabilities£1,420,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

26 June 2013Delivered on: 27 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 November 2010Delivered on: 5 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £80,000 and all amounts in the future credited to account number 28047060 with the bank.
Outstanding
13 March 2009Delivered on: 18 March 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pultrex putrusion machine serial no 13.500.6T.230.200.
Outstanding
5 September 2008Delivered on: 16 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £35,000 credited to account designation number 27816087 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
11 July 2003Delivered on: 17 July 2003
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2024Director's details changed for Dr Frank Oliver Hans Szimmat on 21 December 2023 (2 pages)
3 January 2024Appointment of Dr Frank Oliver Hans Szimmat as a director on 21 December 2023 (2 pages)
3 January 2024Appointment of Mr Florian Gerhard Kirchner as a director on 21 December 2023 (2 pages)
2 January 2024Termination of appointment of Berthold Curt Alfons Butzmann as a director on 21 December 2023 (1 page)
27 November 2023Accounts for a small company made up to 31 December 2022 (15 pages)
3 March 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
4 January 2023Termination of appointment of Franz Georg Obermaier as a director on 30 November 2022 (1 page)
4 January 2023Termination of appointment of Frank Josef Kegelmann as a director on 1 August 2022 (1 page)
20 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
24 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
4 January 2022Termination of appointment of Ian David Raymant as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Russell Hazelhurst as a director on 31 December 2021 (1 page)
26 April 2021Accounts for a small company made up to 31 December 2020 (15 pages)
12 March 2021Termination of appointment of Michael Robert Welham as a director on 12 March 2021 (1 page)
8 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
26 November 2020Appointment of Mr Berthold Curt Alfons Butzmann as a director on 26 November 2020 (2 pages)
26 November 2020Termination of appointment of Philipp Peter Zimmermann as a director on 31 October 2020 (1 page)
26 November 2020Appointment of Dr Franz Georg Obermaier as a director on 26 November 2020 (2 pages)
26 November 2020Appointment of Mr Frank Josef Kegelmann as a director on 26 November 2020 (2 pages)
17 April 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 March 2020Appointment of Mr Russell Hazelhurst as a director on 1 March 2020 (2 pages)
2 March 2020Termination of appointment of Colin Anthony Leek as a director on 28 February 2020 (1 page)
18 February 2020Director's details changed for Mr Ian David Raymant on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
11 December 2019Director's details changed for Mr Ian David Raymant on 11 December 2019 (2 pages)
4 September 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
18 April 2019Previous accounting period shortened from 31 January 2020 to 31 December 2018 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN on 6 March 2019 (1 page)
5 March 2019Termination of appointment of Richard Martin Curtis as a director on 1 March 2019 (1 page)
5 March 2019Notification of Kraussmaffei Technologies Gmbh as a person with significant control on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr Philipp Peter Zimmermann as a director on 1 March 2019 (2 pages)
5 March 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
5 March 2019Cessation of Douglas Curtis Machine Tools Colchester Ltd as a person with significant control on 1 March 2019 (1 page)
4 March 2019Satisfaction of charge 1 in full (1 page)
13 February 2019Accounts for a small company made up to 31 July 2018 (11 pages)
1 August 2018Appointment of Mr Ian David Raymant as a director on 1 August 2018 (2 pages)
1 June 2018Satisfaction of charge 046944380005 in full (3 pages)
1 June 2018Satisfaction of charge 3 in full (3 pages)
1 June 2018Satisfaction of charge 4 in full (3 pages)
1 June 2018Satisfaction of charge 2 in full (4 pages)
19 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
13 March 2018Director's details changed for Mr Richard Martin Curtis on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Colin Anthony Leek on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Stephen Michael Stiff on 13 March 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (12 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (12 pages)
15 November 2017Director's details changed for Mr Michael Robert Welham on 8 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Michael Robert Welham on 8 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
18 January 2017Full accounts made up to 31 July 2016 (16 pages)
18 January 2017Full accounts made up to 31 July 2016 (16 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 38,000
(6 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 38,000
(6 pages)
1 February 2016Accounts for a small company made up to 31 July 2015 (7 pages)
1 February 2016Accounts for a small company made up to 31 July 2015 (7 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 38,000
(6 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 38,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 38,000
(6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 38,000
(6 pages)
13 March 2014Termination of appointment of Helen Curtis as a secretary (1 page)
13 March 2014Termination of appointment of Helen Curtis as a secretary (1 page)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 June 2013Registration of charge 046944380005 (4 pages)
27 June 2013Registration of charge 046944380005 (4 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
19 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2010Appointment of Mr Michael Robert Welham as a director (2 pages)
4 August 2010Appointment of Mr Michael Robert Welham as a director (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mrs Helen Curtis on 11 March 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Helen Curtis on 11 March 2010 (1 page)
7 April 2010Director's details changed for Colin Anthony Leek on 11 March 2010 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Richard Martin Curtis on 11 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen Michael Stiff on 11 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Richard Martin Curtis on 11 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen Michael Stiff on 11 March 2010 (2 pages)
7 April 2010Director's details changed for Colin Anthony Leek on 11 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 April 2009Return made up to 12/03/09; full list of members (4 pages)
5 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 April 2009Ad 02/04/09\gbp si 4500@1=4500\gbp ic 33500/38000\ (1 page)
3 April 2009Ad 02/04/09\gbp si 4500@1=4500\gbp ic 33500/38000\ (1 page)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / richard curtis / 14/12/2007 (1 page)
25 March 2008Secretary's change of particulars / helen curtis / 14/12/2007 (1 page)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Secretary's change of particulars / helen curtis / 14/12/2007 (1 page)
25 March 2008Director's change of particulars / richard curtis / 14/12/2007 (1 page)
6 July 2007Registered office changed on 06/07/07 from: martells industrial estate slough lane, ardleigh colchester essex CO7 7RU (1 page)
6 July 2007Registered office changed on 06/07/07 from: martells industrial estate slough lane, ardleigh colchester essex CO7 7RU (1 page)
27 April 2007Return made up to 12/03/07; full list of members (3 pages)
27 April 2007Return made up to 12/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
26 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
29 March 2006Location of debenture register (1 page)
29 March 2006Location of register of members (1 page)
29 March 2006Return made up to 12/03/06; full list of members (3 pages)
29 March 2006Location of debenture register (1 page)
29 March 2006Location of register of members (1 page)
29 March 2006Return made up to 12/03/06; full list of members (3 pages)
2 August 2005Auditor's resignation (1 page)
2 August 2005Auditor's resignation (1 page)
12 April 2005Accounts for a small company made up to 31 July 2004 (9 pages)
12 April 2005Accounts for a small company made up to 31 July 2004 (9 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
2 April 2004Return made up to 12/03/04; full list of members (7 pages)
2 April 2004Return made up to 12/03/04; full list of members (7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Company name changed bideawhile 398 LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Ad 19/06/03--------- £ si 33498@1=33498 £ ic 2/33500 (2 pages)
4 July 2003Ad 19/06/03--------- £ si 33498@1=33498 £ ic 2/33500 (2 pages)
4 July 2003Company name changed bideawhile 398 LIMITED\certificate issued on 04/07/03 (2 pages)
17 June 2003£ nc 1000/50000 05/06/03 (1 page)
17 June 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2003£ nc 1000/50000 05/06/03 (1 page)
17 June 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
17 June 2003New secretary appointed (2 pages)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)