Company NameBonds Limited
DirectorsPaul Robson Duncan and Melissa Joy Duncan
Company StatusActive
Company Number03363167
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Previous NameSteel Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Robson Duncan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(5 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSchool House
Bank Foot Shincliffe
Durham
DH1 2PD
Director NameMrs Melissa Joy Duncan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2023(26 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery, Room 3
Castle Eden
Hartlepool
Co. Durham
TS27 4SU
Secretary NameMr Martin Ernest Preston
NationalityBritish
StatusResigned
Appointed14 October 1997(5 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPriorsgate House
Brinkburn, Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameMr Neill Hannell David Stansbury
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Secretary NameMr Anthony Goodenough
NationalityBritish
StatusResigned
Appointed06 November 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bakery Drive
Grange Park
Stockton-On-Tees
Cleveland
TS19 0SN
Secretary NameMr Robert Jon Blackett
NationalityBritish
StatusResigned
Appointed31 January 2007(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Medway Place
Northburn Edge
Cramlington
Northumberland
NE23 3GQ
Director NameMrs Melissa Joy Duncan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2007(9 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 May 2022)
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressSchool House
Bankfoot Shincliffe
Durham
Co Durham
DH1 2PD
Director NameMr John Michael Temple
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Partridge Lane
Newdigate
Surrey
RH5 5BP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.bondsfoundry.com

Location

Registered AddressThe Old Brewery, Room 3
Castle Eden
Hartlepool
Co. Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Shareholders

138k at £0.01Bondsteel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£195,870
Gross Profit£62,950
Net Worth£2,798,470
Cash£573,559
Current Liabilities£19,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

30 September 2005Delivered on: 1 October 2005
Satisfied on: 16 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bonds foundry tow law co. Durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 2005Delivered on: 1 October 2005
Satisfied on: 16 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South side of A68, tow law co durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 1999Delivered on: 9 September 1999
Satisfied on: 16 October 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leechmere works welmere road sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 July 1998Delivered on: 18 July 1998
Satisfied on: 16 October 2008
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

Filing History

8 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 January 2020Registered office address changed from Prospect Road Prospect Road Crook County Durham DL15 8JL to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU on 28 January 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
15 August 2018Termination of appointment of Robert Jon Blackett as a secretary on 1 August 2018 (1 page)
1 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
28 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
26 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
6 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,380
(6 pages)
6 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,380
(6 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
29 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,380
(5 pages)
29 July 2015Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 29 July 2015 (1 page)
29 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,380
(5 pages)
29 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,380
(5 pages)
29 July 2015Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 29 July 2015 (1 page)
26 March 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,380
(5 pages)
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,380
(5 pages)
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,380
(5 pages)
24 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
24 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
12 June 2012Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 12 June 2012 (1 page)
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 12 June 2012 (1 page)
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
9 March 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
9 March 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
6 December 2010Resolutions
  • RES13 ‐ Sdiv 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2010Resolutions
  • RES13 ‐ Sdiv 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2010Sub-division of shares on 23 November 2010 (6 pages)
6 December 2010Sub-division of shares on 23 November 2010 (6 pages)
24 November 2010Termination of appointment of John Temple as a director (1 page)
24 November 2010Termination of appointment of John Temple as a director (1 page)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Melissa Joy Duncan on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Paul Robson Duncan on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Paul Robson Duncan on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Paul Robson Duncan on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Melissa Joy Duncan on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Melissa Joy Duncan on 1 April 2010 (2 pages)
16 April 2010Statement of capital on 16 April 2010
  • GBP 1,380
(4 pages)
16 April 2010Statement of capital on 16 April 2010
  • GBP 1,380
(4 pages)
12 March 2010Solvency statement dated 03/03/10 (1 page)
12 March 2010Solvency statement dated 03/03/10 (1 page)
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
8 February 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
27 June 2009Return made up to 01/05/09; full list of members (4 pages)
27 June 2009Return made up to 01/05/09; full list of members (4 pages)
9 April 2009Director appointed john michael temple (2 pages)
9 April 2009Director appointed john michael temple (2 pages)
11 February 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
11 February 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 August 2008Return made up to 01/05/08; full list of members (5 pages)
14 August 2008Return made up to 01/05/08; full list of members (5 pages)
17 January 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
17 January 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
5 July 2007Return made up to 01/05/07; no change of members (6 pages)
5 July 2007Return made up to 01/05/07; no change of members (6 pages)
18 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
16 May 2007£ ic 186380/171380 28/03/07 £ sr 15000@1=15000 (1 page)
16 May 2007£ ic 267642/186380 10/04/07 £ sr 81262@1=81262 (1 page)
16 May 2007£ ic 267642/186380 10/04/07 £ sr 81262@1=81262 (1 page)
16 May 2007£ ic 186380/171380 28/03/07 £ sr 15000@1=15000 (1 page)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: c/o bonds foundry tow law LTD north road bishop auckland county durham DL13 4AB (1 page)
30 April 2007Registered office changed on 30/04/07 from: c/o bonds foundry tow law LTD north road bishop auckland county durham DL13 4AB (1 page)
24 March 2007Ad 30/11/06--------- £ si 62380@1=62380 £ ic 205262/267642 (2 pages)
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2007Ad 30/11/06--------- £ si 62380@1=62380 £ ic 205262/267642 (2 pages)
24 March 2007Nc inc already adjusted 14/02/07 (1 page)
24 March 2007Nc inc already adjusted 14/02/07 (1 page)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2007Company name changed steel group LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed steel group LIMITED\certificate issued on 19/02/07 (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
23 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
23 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 May 2006Return made up to 01/05/06; full list of members (8 pages)
30 May 2006Return made up to 01/05/06; full list of members (8 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
29 July 2005Nc inc already adjusted 31/05/05 (2 pages)
29 July 2005Memorandum and Articles of Association (3 pages)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Ad 01/06/05--------- £ si 95262@1=95262 £ ic 110000/205262 (2 pages)
29 July 2005Nc inc already adjusted 31/05/05 (2 pages)
29 July 2005Ad 01/06/05--------- £ si 95262@1=95262 £ ic 110000/205262 (2 pages)
29 July 2005Memorandum and Articles of Association (3 pages)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Return made up to 01/05/05; full list of members (7 pages)
8 June 2005Return made up to 01/05/05; full list of members (7 pages)
23 May 2005Full accounts made up to 30 September 2004 (18 pages)
23 May 2005Full accounts made up to 30 September 2004 (18 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004New secretary appointed (2 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
15 May 2003Return made up to 01/05/03; full list of members (8 pages)
15 May 2003Return made up to 01/05/03; full list of members (8 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 June 2002Return made up to 01/05/02; full list of members (8 pages)
1 June 2002Return made up to 01/05/02; full list of members (8 pages)
3 August 2001Full accounts made up to 30 September 2000 (13 pages)
3 August 2001Full accounts made up to 30 September 2000 (13 pages)
23 May 2001Return made up to 01/05/01; full list of members (8 pages)
23 May 2001Return made up to 01/05/01; full list of members (8 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
24 May 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
24 May 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
22 May 1999Return made up to 01/05/99; no change of members (4 pages)
22 May 1999Return made up to 01/05/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (7 pages)
29 March 1999Full accounts made up to 31 May 1998 (7 pages)
14 August 1998Return made up to 01/05/98; full list of members (6 pages)
14 August 1998Return made up to 01/05/98; full list of members (6 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Nc inc already adjusted 02/07/98 (1 page)
4 August 1998Ad 02/07/98--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
4 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 August 1998Nc inc already adjusted 02/07/98 (1 page)
4 August 1998Ad 02/07/98--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
4 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: suite 16819 72 new bond street london W1Y 9DD (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: suite 16819 72 new bond street london W1Y 9DD (1 page)
6 July 1998New secretary appointed (2 pages)
23 June 1998Company name changed added LIMITED\certificate issued on 24/06/98 (2 pages)
23 June 1998Company name changed added LIMITED\certificate issued on 24/06/98 (2 pages)
1 May 1997Incorporation (16 pages)
1 May 1997Incorporation (16 pages)