Bowness On Windermere
Cumbria
LA23 3DW
Director Name | Peter Best |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2000) |
Role | Salesman |
Correspondence Address | 22 Woodale Close Great Sankey Warrington Cheshire WA5 3GL |
Director Name | Derek Lamb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1997) |
Role | General Manager |
Correspondence Address | 3 Birch Road Poynton Stockport Cheshire SK12 1QA |
Director Name | Simon Jasons Melia |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 1997) |
Role | IT Consultant |
Correspondence Address | Cherry Cottage 68 Higher Lane Lymm Cheshire WA13 0BJ |
Director Name | Edward Lucien Grenville Walsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 19 April 2002) |
Role | Technical Const |
Correspondence Address | Oak Hurst Newby Bridge Cumbria LA12 8NR |
Secretary Name | Derek Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1996) |
Role | General Manager |
Correspondence Address | 3 Birch Road Poynton Stockport Cheshire SK12 1QA |
Director Name | Michael Aspinall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 August 1996) |
Role | Sales Maanger |
Correspondence Address | 21 Mayville Road Liverpool L18 0HG |
Director Name | Mr Paul John McBeth |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 2003) |
Role | Maangement Consultant |
Country of Residence | England |
Correspondence Address | 19 Elmwood Astley Village Chorley Lancashire PR7 1UU |
Director Name | David Bryn Woodworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Greendale Court Honley Huddersfield West Yorkshire HD9 6JW |
Secretary Name | Christine Victoria Culshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 22 Woodale Close Great Sankey Warrington Cheshire WA5 3GL |
Secretary Name | David Bryn Woodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greendale Court Honley Huddersfield West Yorkshire HD9 6JW |
Secretary Name | Joanna Mary Boow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 January 2012) |
Role | Bank Official |
Correspondence Address | Oak Hurst Newby Bridge Cumbria LA12 8NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 101 Galgate Barnard Castle DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 70 other UK companies use this postal address |
25k at £1 | Edward Lucien Grenville Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,490 |
Cash | £72,975 |
Current Liabilities | £54,366 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
4 April 2001 | Delivered on: 6 April 2001 Satisfied on: 2 August 2003 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. Fully Satisfied |
---|---|
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 2 August 2003 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 14 may 1999 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 23 december 1997 between royal bank invoice finance limited and the company. Fully Satisfied |
14 May 1999 | Delivered on: 21 May 1999 Satisfied on: 2 August 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. See the mortgage charge document for full details. Fully Satisfied |
9 April 1997 | Delivered on: 10 April 1997 Satisfied on: 2 August 2003 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
29 August 2017 | Notification of Edward Lucien Grenville Walsh as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Edward Lucien Grenville Walsh as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 August 2017 | Notification of Edward Lucien Grenville Walsh as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 July 2012 | Register inspection address has been changed from Oak Hurst Newby Bridge Ulverston Cumbria LA12 8NR (1 page) |
27 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Register inspection address has been changed from Oak Hurst Newby Bridge Ulverston Cumbria LA12 8NR (1 page) |
27 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Edward Lucien Grenville Walsh on 11 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Edward Lucien Grenville Walsh on 11 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Termination of appointment of Joanna Boow as a secretary (1 page) |
21 February 2012 | Termination of appointment of Joanna Boow as a secretary (1 page) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
2 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 September 2003 | Accounting reference date shortened from 25/12/03 to 30/06/03 (1 page) |
26 September 2003 | Accounting reference date shortened from 25/12/03 to 30/06/03 (1 page) |
2 September 2003 | Return made up to 27/06/03; full list of members
|
2 September 2003 | Return made up to 27/06/03; full list of members
|
26 August 2003 | Auditor's resignation (1 page) |
26 August 2003 | Auditor's resignation (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned;director resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 8 greendale court honley holmfirth HD9 6JW (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 8 greendale court honley holmfirth HD9 6JW (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned;director resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 December 2002 | Return made up to 27/06/02; full list of members
|
11 December 2002 | Return made up to 27/06/02; full list of members
|
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: world trade centre exchange quay manchester M5 3EQ (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: world trade centre exchange quay manchester M5 3EQ (1 page) |
8 August 2001 | Return made up to 27/06/01; full list of members (8 pages) |
8 August 2001 | Return made up to 27/06/01; full list of members (8 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Auditor's resignation (1 page) |
23 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 2 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 2 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members
|
3 July 2000 | Return made up to 27/06/00; full list of members
|
22 May 2000 | Company name changed woodworth mcbeth young systems l td.\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed woodworth mcbeth young systems l td.\certificate issued on 23/05/00 (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: world trade centre exchange quay manchester M5 3EQ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: world trade centre exchange quay manchester M5 3EQ (1 page) |
24 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
24 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1998 | £ sr 5000@1 27/11/97 (1 page) |
14 October 1998 | £ sr 5000@1 27/11/97 (1 page) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 July 1998 | Return made up to 27/06/98; full list of members
|
15 July 1998 | Return made up to 27/06/98; full list of members
|
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
24 July 1997 | £ sr 5000@1 29/01/97 (1 page) |
24 July 1997 | £ sr 5000@1 29/01/97 (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
6 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
6 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Ad 01/07/96--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
3 December 1996 | Ad 28/06/96--------- £ si 4950@1=4950 £ ic 20050/25000 (2 pages) |
3 December 1996 | Ad 28/06/96--------- £ si 4950@1=4950 £ ic 20050/25000 (2 pages) |
3 December 1996 | Ad 01/07/96--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Accounting reference date extended from 30/06/96 to 25/12/96 (1 page) |
10 September 1996 | Accounting reference date extended from 30/06/96 to 25/12/96 (1 page) |
28 June 1996 | Return made up to 27/06/96; full list of members
|
28 June 1996 | Return made up to 27/06/96; full list of members
|
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Ad 28/05/96--------- £ si 14850@1=14850 £ ic 252/15102 (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Ad 28/05/96--------- £ si 14850@1=14850 £ ic 252/15102 (2 pages) |
26 May 1996 | £ nc 1000/35000 07/05/96 (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | £ nc 1000/35000 07/05/96 (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: 46 shorwell close warrington cheshire WA5 3JZ (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: 46 shorwell close warrington cheshire WA5 3JZ (1 page) |
18 April 1996 | Ad 01/04/96--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Ad 01/04/96--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Company name changed galloway systems LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed galloway systems LIMITED\certificate issued on 09/04/96 (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |
27 June 1995 | Incorporation (15 pages) |
27 June 1995 | Incorporation (15 pages) |