Team Valley Trading Estate
Gasteshead
Tyne & Wear
NE11 0TU
Director Name | Ms Lynn Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Express Group 398a Princesway North Team Valley Trading Estate Gasteshead Tyne & Wear NE11 0TU |
Director Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 week, 5 days after company formation) |
Appointment Duration | 12 years (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | express-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4977810 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Express Group 398a Princesway North Team Valley Trading Estate Gasteshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.1 | Yogo Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,812,013 |
Cash | £253,003 |
Current Liabilities | £395,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
30 November 1999 | Delivered on: 10 December 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H bt 95/2 tanfield lea north industrial estate tanfield lea stanley county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
30 April 1998 | Delivered on: 7 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land and buildings on the west side of kingsway team valley trading estate gateshead t/n TY231166. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 April 1998 | Delivered on: 7 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a BT1/N290 team valley trading estate gateshead t/n TY170558. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 April 1998 | Delivered on: 7 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a BT1/431 kingsway south team valley trading estate gateshead t/n TY278514. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 April 1998 | Delivered on: 7 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a site BT1/A100 team valley trading estate gateshead t/n TY331114. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 April 1998 | Delivered on: 7 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a factory BT1/A391 team valley trading estate gateshead t/n TY204401. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 October 2004 | Delivered on: 14 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 07TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 September 2002 | Delivered on: 20 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
31 January 1997 | Delivered on: 8 February 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
6 February 1998 | Delivered on: 20 February 1998 Satisfied on: 5 July 2003 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: Factory BT1/431 kingsway south, team valley trading estate, gateshead, tyne and wear title number TY278514. Fully Satisfied |
6 February 1998 | Delivered on: 20 February 1998 Satisfied on: 21 January 2010 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: Site BT1N290 team valley trading estate, gateshead, tyne and wear title number TY170558. Fully Satisfied |
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 8 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 December 2023 | Director's details changed for Ms Lynn Wilson on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Christopher Scott Thompson on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Ms Lynn Wilson on 12 December 2023 (2 pages) |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
7 November 2022 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Satisfaction of charge 8 in full (2 pages) |
26 February 2019 | Satisfaction of charge 4 in full (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | Register inspection address has been changed to Express Group Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU (1 page) |
15 December 2015 | Register inspection address has been changed to Express Group Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 April 2011 | Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Christopher Scott Thompson on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Christopher Scott Thompson on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Ms Lynn Wilson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Ms Lynn Wilson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Christopher Scott Thompson on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Christopher Scott Thompson on 15 December 2009 (2 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from kingsway north team valley trading esta gateshead tyne & wear NE11 0EG (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from kingsway north team valley trading esta gateshead tyne & wear NE11 0EG (1 page) |
28 December 2008 | Appointment terminated secretary arthur borrell (1 page) |
28 December 2008 | Appointment terminated secretary arthur borrell (1 page) |
19 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (23 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (23 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members; amend (10 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members; amend (10 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
1 December 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
1 December 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | £ ic 110088/108958 01/05/02 £ sr [email protected]=1130 (1 page) |
22 May 2002 | £ ic 110088/108958 01/05/02 £ sr [email protected]=1130 (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
8 January 2002 | £ ic 111218/110088 01/05/01 £ sr [email protected]=1130 (1 page) |
8 January 2002 | £ ic 111218/110088 01/05/01 £ sr [email protected]=1130 (1 page) |
16 November 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
16 November 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
13 September 2000 | Return made up to 12/12/99; full list of members; amend (4 pages) |
13 September 2000 | Return made up to 12/12/99; full list of members; amend (4 pages) |
23 May 2000 | £ ic 112348/111218 02/05/00 £ sr [email protected]=1130 (1 page) |
23 May 2000 | £ ic 112348/111218 02/05/00 £ sr [email protected]=1130 (1 page) |
29 February 2000 | £ sr [email protected] 29/09/99 (1 page) |
29 February 2000 | £ sr [email protected] 29/09/99 (1 page) |
16 February 2000 | Return made up to 12/12/99; full list of members (7 pages) |
16 February 2000 | Return made up to 12/12/99; full list of members (7 pages) |
19 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
19 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
10 December 1999 | Particulars of mortgage/charge (5 pages) |
10 December 1999 | Particulars of mortgage/charge (5 pages) |
28 October 1999 | £ ic 114460/96485 29/09/99 £ sr 17975@1=17975 (1 page) |
28 October 1999 | £ ic 114460/96485 29/09/99 £ sr 17975@1=17975 (1 page) |
21 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
21 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
16 December 1998 | Return made up to 12/12/98; no change of members (5 pages) |
16 December 1998 | Return made up to 12/12/98; no change of members (5 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Return made up to 12/12/97; full list of members
|
9 January 1998 | Return made up to 12/12/97; full list of members
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
12 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1997 | Ad 05/06/97--------- £ si [email protected]=14148 £ ic 2/14150 (2 pages) |
6 July 1997 | Ad 05/06/97--------- £ si [email protected]=14148 £ ic 2/14150 (2 pages) |
7 April 1997 | Company name changed bondpart LIMITED\certificate issued on 08/04/97 (2 pages) |
7 April 1997 | Company name changed bondpart LIMITED\certificate issued on 08/04/97 (2 pages) |
1 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 February 1997 | Memorandum and Articles of Association (16 pages) |
12 February 1997 | S-div 31/01/97 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | £ nc 100/500000 31/01/97 (1 page) |
12 February 1997 | S-div 31/01/97 (1 page) |
12 February 1997 | Memorandum and Articles of Association (16 pages) |
12 February 1997 | £ nc 100/500000 31/01/97 (1 page) |
12 February 1997 | Resolutions
|
8 February 1997 | Particulars of mortgage/charge (6 pages) |
8 February 1997 | Particulars of mortgage/charge (6 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 1997 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (13 pages) |
12 December 1996 | Incorporation (13 pages) |