Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Caroline Jane Hebdon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 7 Boston Court Forest Hall Newcastle Upon Tyne NE12 9RA |
Director Name | Mr Michael Johns |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Production Forman |
Country of Residence | England |
Correspondence Address | 18 Boston Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RA |
Director Name | Stuart Alan Richardson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 28 Boston Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RA |
Director Name | Sara Hall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Advertising Sales Executive |
Country of Residence | England |
Correspondence Address | 3 Boston Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RA |
Secretary Name | Elaine Elizabeth Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Clerk/Wpo/Typist |
Correspondence Address | 17 Boston Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RA |
Director Name | Diane Chenouf |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2003) |
Role | Travel Consultant |
Correspondence Address | 11 Boston Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RA |
Secretary Name | Sara Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2005) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 3 Boston Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RA |
Director Name | Carol Hudson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 June 2012) |
Role | Department Manager |
Country of Residence | England |
Correspondence Address | 15 Boston Court Newcastle Tyne & Wear NE12 9RA |
Director Name | Lynn Watson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 September 2013) |
Role | Mortgage Customer Assistant |
Country of Residence | England |
Correspondence Address | 20 Boston Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9RA |
Director Name | Miss Sharon Crudders |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Timothy Robson |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2014(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin Moorhead 3.85% Ordinary |
---|---|
1 at £1 | Milton Anderson 3.85% Ordinary |
1 at £1 | Miss S.m. Dodds 3.85% Ordinary |
1 at £1 | Mr A. Robinson 3.85% Ordinary |
1 at £1 | Mr D. Elliott 3.85% Ordinary |
1 at £1 | Mr D.t. Fabian 3.85% Ordinary |
1 at £1 | Mr I. Hudson 3.85% Ordinary |
1 at £1 | Mr L. Mills & Mrs A. Mills 3.85% Ordinary |
1 at £1 | Mr M. Clark 3.85% Ordinary |
1 at £1 | Mr M.w. Bishop 3.85% Ordinary |
1 at £1 | Mr Michael Johns 3.85% Ordinary |
1 at £1 | Mr S. Chenouf 3.85% Ordinary |
1 at £1 | Mr S.g. Fletcher 3.85% Ordinary |
1 at £1 | Mr W.p. Smiles 3.85% Ordinary |
1 at £1 | Mrs Sara Hall 3.85% Ordinary |
1 at £1 | Ms Amanda Graham 3.85% Ordinary |
1 at £1 | Ms Louise Jane Clarke 3.85% Ordinary |
1 at £1 | Ms Sandra Arthur 3.85% Ordinary |
1 at £1 | Norman Bolt 3.85% Ordinary |
1 at £1 | Trevor Owen 3.85% Ordinary |
- | OTHER 23.08% - |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
19 November 2020 | Termination of appointment of Timothy Robson as a director on 18 November 2020 (1 page) |
---|---|
19 November 2020 | Appointment of Mr Paul Carter as a director on 18 November 2020 (2 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 October 2015 | Termination of appointment of Paul Carter as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Paul Carter as a director on 29 October 2015 (1 page) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 July 2015 (1 page) |
9 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 January 2015 | Appointment of Timothy Robson as a director on 22 November 2014 (3 pages) |
12 January 2015 | Appointment of Timothy Robson as a director on 22 November 2014 (3 pages) |
11 August 2014 | Termination of appointment of Sara Hall as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Paul Carter as a director on 11 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Sara Hall as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sara Hall as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Paul Carter as a director on 11 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
12 September 2013 | Termination of appointment of Sharon Crudders as a director (1 page) |
12 September 2013 | Termination of appointment of Sharon Crudders as a director (1 page) |
3 September 2013 | Termination of appointment of Lynn Watson as a director (1 page) |
3 September 2013 | Termination of appointment of Lynn Watson as a director (1 page) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Termination of appointment of Michael Johns as a director (1 page) |
28 June 2012 | Termination of appointment of Carol Hudson as a director (1 page) |
28 June 2012 | Termination of appointment of Carol Hudson as a director (1 page) |
28 June 2012 | Termination of appointment of Michael Johns as a director (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
20 September 2010 | Appointment of Miss Sharon Crudders as a director (3 pages) |
20 September 2010 | Appointment of Miss Sharon Crudders as a director (3 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Registered office address changed from C/O Kingston Property Serv. Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Registered office address changed from C/O Kingston Property Serv. Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 13 July 2010 (1 page) |
12 July 2010 | Director's details changed for Michael Johns on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Carol Hudson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Sara Hall on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Sara Hall on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Michael Johns on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Sara Hall on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Lynn Watson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Michael Johns on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Carol Hudson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Lynn Watson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Carol Hudson on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Lynn Watson on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from, c/o kingston property serviceslimited cheviot house, beaminster way east, kingston park, newcastle upon tyne, NE3 2ED, england (1 page) |
8 July 2009 | Return made up to 08/07/09; full list of members (12 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (12 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from, c/o kingston property serviceslimited cheviot house, beaminster way east, kingston park, newcastle upon tyne, NE3 2ED, england (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from, kingston property services, LIMITED, beaminster way east, kingston park, newcastle upon, tyne, tyne & wear, NE3 2ED (1 page) |
17 July 2008 | Return made up to 08/07/08; full list of members (13 pages) |
17 July 2008 | Return made up to 08/07/08; full list of members (13 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from, kingston property services, LIMITED, beaminster way east, kingston park, newcastle upon, tyne, tyne & wear, NE3 2ED (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: beaminster way east, kingston park, newcastle upon tyne, tyne & wear NE3 2ED (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Return made up to 08/07/07; full list of members (8 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: beaminster way east, kingston park, newcastle upon tyne, tyne & wear NE3 2ED (1 page) |
10 July 2007 | Return made up to 08/07/07; full list of members (8 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
30 July 2005 | Return made up to 08/07/05; full list of members (15 pages) |
30 July 2005 | Return made up to 08/07/05; full list of members (15 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 August 2004 | Return made up to 14/07/04; change of members
|
3 August 2004 | Return made up to 14/07/04; change of members
|
11 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 July 2003 | Return made up to 14/07/03; change of members (9 pages) |
11 July 2003 | Return made up to 14/07/03; change of members (9 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 14/07/02; full list of members
|
10 August 2002 | Return made up to 14/07/02; full list of members
|
2 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
2 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
20 July 2001 | Return made up to 14/07/01; no change of members
|
20 July 2001 | Return made up to 14/07/01; no change of members
|
25 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
28 December 2000 | Accounting reference date shortened from 12/01/01 to 31/08/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 12/01/01 to 31/08/00 (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
7 November 2000 | Full accounts made up to 12 January 2000 (11 pages) |
7 November 2000 | Full accounts made up to 12 January 2000 (11 pages) |
1 August 2000 | Return made up to 14/07/00; no change of members (7 pages) |
1 August 2000 | Return made up to 14/07/00; no change of members (7 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: wards building, 31-39 high bridge, newcastle upon tyne, tyne & wear NE1 1EW (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: wards building, 31-39 high bridge, newcastle upon tyne, tyne & wear NE1 1EW (1 page) |
12 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 12 January 1999 (10 pages) |
17 May 1999 | Full accounts made up to 12 January 1999 (10 pages) |
6 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
16 June 1998 | Accounting reference date extended from 13/07/98 to 12/01/99 (1 page) |
16 June 1998 | Accounting reference date extended from 13/07/98 to 12/01/99 (1 page) |
18 December 1997 | Ad 02/10/97--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
18 December 1997 | Accounting reference date shortened from 31/07/98 to 13/07/98 (1 page) |
18 December 1997 | Ad 02/10/97--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
18 December 1997 | Accounting reference date shortened from 31/07/98 to 13/07/98 (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 31 corsham street, london, N1 6DR (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 31 corsham street, london, N1 6DR (1 page) |
14 July 1997 | Incorporation (19 pages) |
14 July 1997 | Incorporation (19 pages) |