Hermance
Geneva 1248
Switzerland
Director Name | Dr Veronica Margaret Tebbs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Pharmaceutical Physician |
Country of Residence | Scotland |
Correspondence Address | Heathcott Yewtree Road Town Yetholm TD5 8RY Scotland |
Secretary Name | Mr Laurence Marshall Foster |
---|---|
Status | Current |
Appointed | 05 September 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Heathcott Yewtree Road Town Yetholm TD5 8RY Scotland |
Director Name | Mr Michael John Rimmington |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Farne Court 24 St Aidans Seahouses Northumberland NE68 7SS |
Director Name | Mrs Ann Rimmington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Farne Court 24 St Aidans Seahouses Northumberland NE68 7SS |
Director Name | Mrs Karen Louise Hume |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Falcon Hall 108 Roxburgh Street Kelso Roxburghshire TD5 7DY Scotland |
Director Name | David William Donaldson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2007) |
Role | Property Landlord |
Correspondence Address | 24a St Aidans Seahouses Northumberland NE68 7SS |
Director Name | Mr John Alexander Marshall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Allerdean Greens Berwick Upon Tweed Northumberland TD15 2TB Scotland |
Secretary Name | Mr John Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Allerdean Greens Berwick Upon Tweed Northumberland TD15 2TB Scotland |
Director Name | Mr Michael John Rimmington |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Farne Court 24 Saint Aidans Seahouses Northumberland NE68 7SS |
Secretary Name | Dr Veronica Margaret Tebbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 New Road Apperknowle Dronfield Derbyshire S18 4AT |
Director Name | Laurence Marshall Foster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(11 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 June 2021) |
Role | I/T Consultant |
Country of Residence | England |
Correspondence Address | 39 New Road Apperknowle Dronfield Derbyshire S18 4AT |
Director Name | Mr Ronald Martin Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2010(13 years after company formation) |
Appointment Duration | 7 years (resigned 14 May 2017) |
Role | Private Hire Driver |
Country of Residence | England |
Correspondence Address | 4 Farne Court 24 St Aidans Seahouses Northumberland NE68 7SS |
Director Name | Mr Reece Hewitson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2018(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Poplar House Ebchester Consett Co Durham DH8 0PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01665 721980 |
---|---|
Telephone region | Alnwick |
Registered Address | 2 Farne Court 24 St Aidans Seahouses Northumberland NE68 7SS |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
14 February 2024 | Secretary's details changed for Mr Laurence Marshall Foster on 8 February 2024 (1 page) |
---|---|
14 February 2024 | Director's details changed for Dr Veronica Margaret Tebbs on 8 February 2024 (2 pages) |
30 April 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
24 April 2023 | Director's details changed for Miss Kathryn Anne Jones on 23 April 2023 (2 pages) |
23 April 2023 | Director's details changed for Miss Kathryn Anne Jones on 16 April 2023 (2 pages) |
23 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
22 April 2023 | Director's details changed for Mrs Karen Louise Hume on 10 April 2023 (2 pages) |
12 October 2022 | Registered office address changed from 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS England to 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 12 October 2022 (1 page) |
7 October 2022 | Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 7 October 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 August 2022 | Register(s) moved to registered inspection location Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS (1 page) |
1 August 2022 | Register inspection address has been changed to Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS (1 page) |
14 June 2022 | Appointment of Mrs Karen Louise Hume as a director on 22 May 2022 (2 pages) |
14 June 2022 | Appointment of Mr Michael John Rimmington as a director on 22 May 2022 (2 pages) |
14 June 2022 | Appointment of Mrs Ann Rimmington as a director on 22 May 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
27 April 2022 | Cessation of Kathryn Anne Jones as a person with significant control on 27 August 2021 (1 page) |
27 April 2022 | Notification of a person with significant control statement (2 pages) |
15 September 2021 | Termination of appointment of Veronica Margaret Tebbs as a secretary on 5 September 2021 (1 page) |
15 September 2021 | Appointment of Mr Laurence Marshall Foster as a secretary on 5 September 2021 (2 pages) |
8 September 2021 | Registered office address changed from 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS to Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 September 2021 (1 page) |
5 July 2021 | Termination of appointment of Michael John Rimmington as a director on 5 July 2021 (1 page) |
1 July 2021 | Appointment of Dr Veronica Margaret Tebbs as a director on 1 July 2021 (2 pages) |
25 June 2021 | Termination of appointment of Laurence Marshall Foster as a director on 23 June 2021 (1 page) |
16 May 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 April 2021 | Director's details changed for Miss Kathryn Anne Jones on 12 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Miss Kathryn Anne Jones on 12 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
17 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
12 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
22 October 2018 | Termination of appointment of Reece Hewitson as a director on 22 October 2018 (1 page) |
20 June 2018 | Withdrawal of a person with significant control statement on 20 June 2018 (2 pages) |
20 June 2018 | Notification of Kathryn Anne Jones as a person with significant control on 23 May 2018 (2 pages) |
5 June 2018 | Appointment of Miss Kathryn Anne Jones as a director on 5 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr Reece Hewitson as a director on 5 June 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
5 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Ronald Martin Wood as a director on 14 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Ronald Martin Wood as a director on 14 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Secretary's details changed for Dr Veronica Margaret Tebbs on 1 September 2014 (1 page) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Dr Veronica Margaret Tebbs on 1 September 2014 (1 page) |
22 April 2015 | Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages) |
22 April 2015 | Director's details changed for Laurence Marshall Foster on 1 September 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Laurence Marshall Foster on 1 September 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Director's details changed for Laurence Marshall Foster on 21 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Laurence Marshall Foster on 21 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Director's details changed for Michael John Rimmington on 21 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Ronald Martin Wood on 21 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Ronald Martin Wood on 21 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Michael John Rimmington on 21 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Laurence Marshall Foster on 21 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Laurence Marshall Foster on 21 April 2013 (2 pages) |
20 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
8 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
6 July 2010 | Appointment of Mr Ronald Martin Wood as a director (2 pages) |
6 July 2010 | Appointment of Mr Ronald Martin Wood as a director (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Michael John Rimmington on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Laurence Marshall Foster on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Laurence Marshall Foster on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael John Rimmington on 22 April 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (7 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 May 2008 | Director appointed laurence marshall foster (1 page) |
19 May 2008 | Director appointed laurence marshall foster (1 page) |
2 May 2008 | Gbp ic 7/5\29/04/08\gbp sr 2@1=2\ (1 page) |
2 May 2008 | Gbp ic 7/5\29/04/08\gbp sr 2@1=2\ (1 page) |
22 April 2008 | Return made up to 22/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (6 pages) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of register of members (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Return made up to 22/04/07; full list of members (9 pages) |
20 June 2007 | Return made up to 22/04/07; full list of members (9 pages) |
21 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
19 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
29 April 2003 | Ad 17/04/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
29 April 2003 | Ad 17/04/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
20 March 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 March 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
28 February 2003 | Ad 06/02/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
28 February 2003 | Ad 06/02/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
24 December 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 December 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 December 2002 | Return made up to 22/04/02; full list of members; amend (5 pages) |
11 December 2002 | Return made up to 22/04/99; full list of members; amend (5 pages) |
11 December 2002 | Return made up to 22/04/99; full list of members; amend (5 pages) |
11 December 2002 | Return made up to 22/04/01; full list of members; amend (5 pages) |
11 December 2002 | Return made up to 22/04/01; full list of members; amend (5 pages) |
11 December 2002 | Return made up to 22/04/02; full list of members; amend (5 pages) |
11 December 2002 | Return made up to 22/04/00; full list of members; amend (5 pages) |
11 December 2002 | Return made up to 22/04/00; full list of members; amend (5 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
7 May 2002 | Return made up to 22/04/02; full list of members (5 pages) |
7 May 2002 | Return made up to 22/04/02; full list of members (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
15 May 2001 | Return made up to 22/04/01; full list of members (5 pages) |
15 May 2001 | Return made up to 22/04/01; full list of members (5 pages) |
4 May 2001 | Location of register of members (1 page) |
4 May 2001 | Location of register of members (1 page) |
28 December 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
28 December 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 9 church street berwick upon tweed TD15 1EF (1 page) |
21 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
21 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 9 church street berwick upon tweed TD15 1EF (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
20 May 1999 | Return made up to 22/04/98; full list of members (6 pages) |
20 May 1999 | Return made up to 22/04/98; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
21 April 1999 | Ad 15/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 1999 | Ad 15/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Secretary resigned;director resigned (2 pages) |
11 August 1997 | New director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | Incorporation (10 pages) |
22 April 1997 | Incorporation (10 pages) |