Company NameNorth Vs Limited
DirectorsDavid William Crawford and Stephen Alexander Forbes
Company StatusActive
Company Number02703107
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Previous NamesExpectprice Limited and 20/20 Vision Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David William Crawford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnion Business Centre Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Stephen Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressUnion Business Centre Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameJames Norman Long
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration14 years, 10 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address12 Oaklands
Gosforth
Newcastle On Tyne
NE3 4YG
Secretary NameJames Norman Long
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration14 years, 10 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address12 Oaklands
Gosforth
Newcastle On Tyne
NE3 4YG
Director NamePeter Andrew Jones
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(2 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crescent
Tynemouth
Tyne & Wear
NE30 2LZ
Director NameMr Peter James Houlis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(2 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Northumberland Square
North Shields
Tyne & Wear
NE30 1PW
Director NameMr Stephen Mason Laws
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashleigh Grove
Tynemouth
Tyne & Wear
NE30 2LA
Secretary NamePeter James Houlis
NationalityBritish
StatusResigned
Appointed22 December 2006(14 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Secretary NamePeter Andrew Jones
NationalityBritish
StatusResigned
Appointed26 January 2007(14 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crescent
Tynemouth
Tyne & Wear
NE30 2LZ
Director NameMr Scott Donald McEwan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Glen Norman Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnion Business Centre Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Stuart Michael Hall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(30 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Business Centre Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.2020cctv.com
Email address[email protected]
Telephone0191 2962662
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnion Business Centre Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Shareholders

4k at £1Peter Andrew Jones
49.38%
Ordinary
4k at £1Peter James Houlis
49.38%
Ordinary
100 at £1Trafalgar Nominees LTD
1.23%
Ordinary B

Financials

Year2014
Net Worth£671,072
Cash£330,014
Current Liabilities£547,294

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

24 August 2021Delivered on: 27 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Intellectual property with registered trademark number 2381923 and classes, 9, 37, 42, 45.
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
13 July 2005Delivered on: 15 July 2005
Persons entitled: Hsbc 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

2 November 2023Appointment of Mr David William Crawford as a director on 1 November 2023 (2 pages)
2 November 2023Appointment of Mr Stephen Alexander Forbes as a director on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Scott Donald Mcewan as a director on 1 November 2023 (1 page)
1 August 2023Accounts for a small company made up to 29 April 2022 (28 pages)
26 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
20 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
11 November 2022Termination of appointment of Stuart Michael Hall as a director on 28 October 2022 (1 page)
20 October 2022Termination of appointment of Glen Norman Williams as a director on 30 September 2022 (1 page)
7 June 2022Appointment of Mr Stuart Michael Hall as a director on 31 May 2022 (2 pages)
16 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
18 January 2022Accounts for a small company made up to 30 April 2021 (27 pages)
7 December 2021Registered office address changed from 28 Northumberland Square North Shields Tyne & Wear NE30 1PW to Union Business Centre Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 December 2021 (1 page)
27 August 2021Registration of charge 027031070004, created on 24 August 2021 (68 pages)
19 August 2021Satisfaction of charge 027031070002 in full (1 page)
19 August 2021Satisfaction of charge 027031070003 in full (1 page)
17 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2021Memorandum and Articles of Association (11 pages)
3 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
7 April 2021Change of details for Boston Group (Bidco) Limited as a person with significant control on 19 November 2020 (2 pages)
29 January 2021Appointment of Mr Glen Norman Williams as a director on 27 January 2021 (2 pages)
19 November 2020Change of name notice (2 pages)
19 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-28
(2 pages)
10 November 2020Accounts for a small company made up to 30 April 2020 (29 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 October 2019Accounts for a small company made up to 30 April 2019 (28 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
2 April 2019Registration of charge 027031070003, created on 29 March 2019 (49 pages)
25 January 2019Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
21 December 2018Notification of Boston Group (Bidco) Limited as a person with significant control on 6 December 2018 (2 pages)
21 December 2018Registration of charge 027031070002, created on 14 December 2018 (46 pages)
21 December 2018Cessation of Peter Andrew Jones as a person with significant control on 6 December 2018 (1 page)
21 December 2018Cessation of Peter James Houlis as a person with significant control on 6 December 2018 (1 page)
21 December 2018Change of share class name or designation (2 pages)
21 December 2018Cessation of Peter Andrew Jones as a person with significant control on 6 December 2018 (1 page)
21 December 2018Cessation of Peter James Houlis as a person with significant control on 6 December 2018 (1 page)
20 December 2018Statement of company's objects (2 pages)
20 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 December 2018Termination of appointment of Peter Andrew Jones as a director on 6 December 2018 (1 page)
10 December 2018Termination of appointment of Peter Andrew Jones as a secretary on 6 December 2018 (1 page)
10 December 2018Termination of appointment of Peter James Houlis as a director on 6 December 2018 (1 page)
10 December 2018Appointment of Mr Scott Donald Mcewan as a director on 6 December 2018 (2 pages)
6 December 2018Satisfaction of charge 1 in full (1 page)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
16 April 2018Director's details changed for Peter James Houlis on 16 April 2018 (2 pages)
27 March 2018Notification of Peter James Houlis as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Peter Andrew Jones as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,100
(6 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,100
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,100
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,100
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,100
(6 pages)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,100
(6 pages)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,100
(6 pages)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,100
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Peter Andrew Jones on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Peter James Houlis on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Andrew Jones on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Andrew Jones on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Peter James Houlis on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Peter James Houlis on 2 April 2010 (2 pages)
13 August 2009Return made up to 02/04/09; full list of members; amend (7 pages)
13 August 2009Return made up to 02/04/09; full list of members; amend (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 April 2009Return made up to 02/04/09; full list of members (5 pages)
3 April 2009Return made up to 02/04/09; full list of members (5 pages)
25 July 2008Return made up to 02/04/08; full list of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
25 July 2008Return made up to 02/04/08; full list of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 June 2007Return made up to 27/03/07; full list of members (7 pages)
13 June 2007Return made up to 27/03/07; full list of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
8 February 2007£ ic 10100/8100 22/12/06 £ sr 2000@1=2000 (2 pages)
8 February 2007£ ic 10100/8100 22/12/06 £ sr 2000@1=2000 (2 pages)
8 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
26 September 2006Return made up to 02/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2006Return made up to 02/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 April 2006Return made up to 02/04/06; full list of members (9 pages)
7 April 2006Return made up to 02/04/06; full list of members (9 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
7 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(9 pages)
7 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(9 pages)
28 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
28 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 April 2003Return made up to 02/04/03; full list of members (9 pages)
7 April 2003Return made up to 02/04/03; full list of members (9 pages)
15 June 2002Return made up to 02/04/02; full list of members (8 pages)
15 June 2002Return made up to 02/04/02; full list of members (8 pages)
20 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
9 May 2001Return made up to 02/04/01; full list of members (8 pages)
9 May 2001Return made up to 02/04/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 June 2000Ad 01/06/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
29 June 2000Ad 01/06/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
20 June 2000Nc inc already adjusted 01/06/00 (1 page)
20 June 2000Nc inc already adjusted 01/06/00 (1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
7 April 2000Return made up to 02/04/00; full list of members (8 pages)
7 April 2000Return made up to 02/04/00; full list of members (8 pages)
18 May 1999Full accounts made up to 31 July 1998 (10 pages)
18 May 1999Full accounts made up to 31 July 1998 (10 pages)
5 May 1999Return made up to 02/04/99; no change of members (4 pages)
5 May 1999Return made up to 02/04/99; no change of members (4 pages)
15 May 1998Full accounts made up to 31 July 1997 (10 pages)
15 May 1998Full accounts made up to 31 July 1997 (10 pages)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Return made up to 02/04/97; full list of members (8 pages)
9 July 1997Return made up to 02/04/97; full list of members (8 pages)
9 July 1997Director's particulars changed (1 page)
4 February 1997Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Full accounts made up to 31 July 1996 (9 pages)
17 January 1997Full accounts made up to 31 July 1996 (9 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
4 August 1995Return made up to 02/04/95; no change of members (6 pages)
4 August 1995Return made up to 02/04/95; no change of members (6 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 April 1994Return made up to 02/04/94; no change of members (4 pages)
14 April 1994Return made up to 02/04/94; no change of members (4 pages)
10 February 1994Accounting reference date shortened from 30/04 to 31/07 (1 page)
10 February 1994Accounts for a small company made up to 31 July 1993 (4 pages)
10 February 1994Accounting reference date shortened from 30/04 to 31/07 (1 page)
10 February 1994Accounts for a small company made up to 31 July 1993 (4 pages)
21 December 1993Return made up to 02/04/93; full list of members (8 pages)
21 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1993£ nc 1000/10000 24/04/92 (1 page)
21 December 1993Ad 24/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 December 1993£ nc 1000/10000 24/04/92 (1 page)
21 December 1993Ad 24/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 December 1993Return made up to 02/04/93; full list of members (8 pages)
21 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1992Memorandum and Articles of Association (8 pages)
8 May 1992Memorandum and Articles of Association (8 pages)
7 May 1992Registered office changed on 07/05/92 from: 2 baches st london N1 6UB (1 page)
7 May 1992Registered office changed on 07/05/92 from: 2 baches st london N1 6UB (1 page)
7 May 1992Director resigned;new director appointed (2 pages)
7 May 1992Director resigned;new director appointed (2 pages)
1 May 1992Company name changed expectprice LIMITED\certificate issued on 05/05/92 (2 pages)
1 May 1992Company name changed expectprice LIMITED\certificate issued on 05/05/92 (2 pages)
2 April 1992Incorporation (9 pages)
2 April 1992Incorporation (9 pages)