Brentwood
Essex
CM14 5NQ
Director Name | Mr Samir Ahmed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 10 November 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director - Csf & Assuris |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Director Name | Mr Stephen David Tate |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Wine Warehouse The Back Chepstow Gwent NP16 5HH Wales |
Secretary Name | Mr Mark Alexander Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmark House Saint Lawrence Road Chepstow Monmouthshire NP16 6BE Wales |
Director Name | Mr Mark Alexander Harrington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmark House Saint Lawrence Road Chepstow Monmouthshire NP16 6BE Wales |
Director Name | Michael Kemp |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sparrowhall Lane Powick Worcester Worcestershire WR2 4SG |
Director Name | Leslie David Morgan |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Road Southport Merseyside PR8 2JE |
Secretary Name | Mr Peter James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 Heol Pearetree Rhoose Point Barry Vale Of Glamorgan CF62 3LB Wales |
Secretary Name | Mr Leslie Thomas Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Deans Gardens Chepstow Monmouthshire NP16 5SG Wales |
Director Name | Mr Leslie Thomas Oxley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 17 Deans Gardens Chepstow Monmouthshire NP16 5SG Wales |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.checksafetyfirst.com |
---|---|
Email address | [email protected] |
Telephone | 01291 629863 |
Telephone region | Chepstow |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
139.6k at £0.1 | Christopher Kelson 5.59% Ordinary |
---|---|
1m at £0.1 | Stephen David Tate 41.96% Ordinary |
94.8k at £0.1 | Rosemary Worthy 3.79% Ordinary |
491.9k at £0.1 | Mark Harrington 19.68% Ordinary |
452.8k at £0.1 | Leslie Morgan 18.11% Ordinary |
49.7k at £0.1 | Alan Zering 1.99% Ordinary |
39.1k at £0.1 | Luke Harrington 1.56% Ordinary |
37.8k at £0.1 | Les Oxley 1.51% Ordinary |
35.6k at £0.1 | Jean Mary Kemp 1.42% Ordinary |
33.5k at £0.1 | Cowa Service Gebaudeduenste Ag 1.34% Ordinary |
29.6k at £0.1 | Michael Kemp 1.19% Ordinary |
18.2k at £0.1 | Karen Tossell 0.73% Ordinary |
18.2k at £0.1 | Matthew Tossell 0.73% Ordinary |
10.4k at £0.1 | El Mautesem Bellah Fouad Ali Khalil 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,143,258 |
Cash | £641,421 |
Current Liabilities | £544,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
18 July 2019 | Delivered on: 18 July 2019 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Outstanding |
17 November 2014 | Delivered on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 November 2014 | Delivered on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 July 2006 | Delivered on: 21 July 2006 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: L/H ground floor the wine warehouse the back chepstow monmouthshire. Outstanding |
14 July 2006 | Delivered on: 22 July 2006 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: L/H property k/a first floor, the wine warehouse, the back, chepstow, monmouthshire. Outstanding |
7 November 2003 | Delivered on: 14 November 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 2003 | Delivered on: 7 November 2003 Satisfied on: 5 October 2015 Persons entitled: National Britannia Group Limited Classification: Debenture Secured details: £725,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge over all freehold and leasehold property plant machinery computer office and other equipment the goodwill uncalled capital by way of floating charge over all the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
4 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
3 August 2023 | Termination of appointment of Matthew James Carter as a director on 3 August 2023 (1 page) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
10 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Mr Matthew James Carter as a director on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Julian Charles Burge as a director on 31 January 2022 (1 page) |
11 November 2021 | Termination of appointment of Stephen David Tate as a director on 30 September 2021 (1 page) |
11 November 2021 | Appointment of Mr Samir Ahmed as a director on 10 November 2021 (2 pages) |
22 August 2021 | Full accounts made up to 31 December 2020 (37 pages) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (39 pages) |
30 October 2020 | Second filing of Confirmation Statement dated 29 April 2020 (4 pages) |
22 September 2020 | Second filing of Confirmation Statement dated 29 April 2019 (4 pages) |
18 September 2020 | Second filing of Confirmation Statement dated 29 April 2018 (4 pages) |
4 September 2020 | Second filing of Confirmation Statement dated 29 April 2017 (3 pages) |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates
|
18 March 2020 | Director's details changed for Mr Stephen David Tate on 17 March 2020 (2 pages) |
10 January 2020 | Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 (2 pages) |
9 January 2020 | Resolutions
|
8 January 2020 | Satisfaction of charge 4 in full (4 pages) |
8 January 2020 | Satisfaction of charge 047480660006 in full (4 pages) |
8 January 2020 | Satisfaction of charge 2 in full (4 pages) |
8 January 2020 | Satisfaction of charge 3 in full (4 pages) |
24 December 2019 | Registered office address changed from The Wine Warehouse, the Back Chepstow Monmouthshire NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 (1 page) |
23 December 2019 | Appointment of Calin Moldovean as a director on 13 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Michael Kemp as a director on 13 December 2019 (1 page) |
23 December 2019 | Cessation of Stephen David Tate as a person with significant control on 13 December 2019 (1 page) |
23 December 2019 | Notification of Intertek Overseas Holdings Limited as a person with significant control on 13 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Leslie Thomas Oxley as a secretary on 13 December 2019 (1 page) |
23 December 2019 | Appointment of Julian Burge as a director on 13 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Leslie David Morgan as a director on 13 December 2019 (1 page) |
12 December 2019 | Satisfaction of charge 047480660008 in full (1 page) |
12 December 2019 | Satisfaction of charge 047480660007 in full (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Registration of charge 047480660008, created on 18 July 2019 (21 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with no updates
|
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates
|
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 May 2017 | 29/04/17 Statement of Capital gbp 250000
|
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 November 2015 | Registration of charge 047480660007, created on 11 November 2015 (22 pages) |
13 November 2015 | Registration of charge 047480660007, created on 11 November 2015 (22 pages) |
5 October 2015 | Satisfaction of charge 1 in full (1 page) |
5 October 2015 | Satisfaction of charge 1 in full (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 November 2014 | Registration of charge 047480660006, created on 17 November 2014 (18 pages) |
21 November 2014 | Registration of charge 047480660005, created on 18 November 2014 (6 pages) |
21 November 2014 | Registration of charge 047480660005, created on 18 November 2014 (6 pages) |
21 November 2014 | Registration of charge 047480660006, created on 17 November 2014 (18 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Director's details changed for Leslie David Morgan on 29 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Director's details changed for Leslie David Morgan on 29 April 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
5 May 2009 | Return made up to 29/04/09; full list of members (8 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (8 pages) |
17 December 2008 | Appointment terminated director leslie oxley (1 page) |
17 December 2008 | Appointment terminated director leslie oxley (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Director appointed mr leslie thomas oxley (1 page) |
29 October 2008 | Director appointed mr leslie thomas oxley (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
12 May 2008 | Return made up to 29/04/08; full list of members (8 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Return made up to 29/04/07; full list of members (7 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 29/04/07; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 29/04/06; full list of members
|
7 June 2006 | Return made up to 29/04/06; full list of members
|
31 March 2006 | Registered office changed on 31/03/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
17 May 2005 | Ad 22/09/04-05/10/04 £ si [email protected]=3500 (1 page) |
17 May 2005 | Ad 22/09/04-05/10/04 £ si [email protected]=3500 (1 page) |
13 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
13 May 2005 | Ad 12/11/04--------- £ si [email protected]=2000 £ ic 245475/247475 (1 page) |
13 May 2005 | Ad 21/04/05--------- £ si [email protected]=2425 £ ic 247475/249900 (1 page) |
13 May 2005 | Ad 12/11/04--------- £ si [email protected]=2000 £ ic 245475/247475 (1 page) |
13 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
13 May 2005 | Ad 21/04/05--------- £ si [email protected]=2425 £ ic 247475/249900 (1 page) |
28 October 2004 | Ad 22/09/04-05/10/04 £ si [email protected]=3500 £ ic 241975/245475 (1 page) |
28 October 2004 | Ad 22/09/04-05/10/04 £ si [email protected]=3500 £ ic 241975/245475 (1 page) |
16 September 2004 | Ad 13/08/04--------- £ si [email protected]=6725 £ ic 235250/241975 (2 pages) |
16 September 2004 | Ad 13/08/04--------- £ si [email protected]=6725 £ ic 235250/241975 (2 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members
|
19 May 2004 | Return made up to 29/04/04; full list of members
|
18 May 2004 | Ad 02/12/03-02/12/03 £ si [email protected]=4000 £ ic 231250/235250 (2 pages) |
18 May 2004 | Ad 02/12/03-02/12/03 £ si [email protected]=4000 £ ic 231250/235250 (2 pages) |
18 May 2004 | Ad 19/02/04-19/02/04 £ si [email protected]=2500 £ ic 228750/231250 (2 pages) |
18 May 2004 | Ad 19/02/04-19/02/04 £ si [email protected]=2500 £ ic 228750/231250 (2 pages) |
5 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: c/o morgan cole llys tawe kings road swansea waterfront swansea SA1 8PG (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: c/o morgan cole llys tawe kings road swansea waterfront swansea SA1 8PG (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
11 February 2004 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Ad 09/01/04--------- £ si [email protected]=875 £ ic 227875/228750 (2 pages) |
26 January 2004 | Ad 09/01/04--------- £ si [email protected]=875 £ ic 227875/228750 (2 pages) |
26 January 2004 | Ad 16/12/03-19/12/03 £ si [email protected]=5000 £ ic 222875/227875 (2 pages) |
26 January 2004 | Ad 26/11/03--------- £ si [email protected]=17500 £ ic 205375/222875 (2 pages) |
26 January 2004 | Ad 26/11/03--------- £ si [email protected]=17500 £ ic 205375/222875 (2 pages) |
26 January 2004 | Ad 16/12/03-19/12/03 £ si [email protected]=5000 £ ic 222875/227875 (2 pages) |
26 November 2003 | Company name changed MC290 LIMITED\certificate issued on 26/11/03 (3 pages) |
26 November 2003 | Company name changed MC290 LIMITED\certificate issued on 26/11/03 (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
7 November 2003 | Nc inc already adjusted 29/10/03 (1 page) |
7 November 2003 | Ad 29/10/03--------- £ si [email protected]=205374 £ ic 1/205375 (4 pages) |
7 November 2003 | Nc inc already adjusted 29/10/03 (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
7 November 2003 | Ad 29/10/03--------- £ si [email protected]=205374 £ ic 1/205375 (4 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 September 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (24 pages) |
29 April 2003 | Incorporation (24 pages) |