Company NameBiscuit International (UK) Ii Limited
Company StatusActive
Company Number03478305
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 5 months ago)
Previous NamesWalnut Tree Foods Limited and Biscuit International (UK) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Bernard McAndry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDukesway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Pierre Bignebat
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2020(22 years, 4 months after company formation)
Appointment Duration4 years
RoleCfo France
Country of ResidenceFrance
Correspondence AddressDukesway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Timothy Jack Langdon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukesway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Christophe AndrÉ Robert Fenart
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCeo South Of Europe
Country of ResidenceFrance
Correspondence AddressDukesway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukesway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameDavid Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodside Lodge
Pinetree Drive West Kirby
Wirral
CH48 8AT
Wales
Director NameMr Alistair Ian Marsden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Farm
Primrose Lane
Alvanley
Warrington
WA6 9BW
Secretary NameMr Alistair Ian Marsden
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Farm
Primrose Lane
Alvanley
Warrington
WA6 9BW
Director NameJaspal Singh Chada
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kiln Close
Calvert
Buckingham
Buckinghamshire
MK18 2FD
Director NameJim Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2009)
RoleAccountant
Correspondence Address94 Churchway
Haddenham
Aylesbury
Buckinghamshire
HP17 8DT
Director NamePaul Stephen Kitchener
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2009)
RoleDirector Food Manufacturing
Correspondence Address39 Grafton Square
Clapham
London
SW4 0DB
Secretary NameJim Green
NationalityBritish
StatusResigned
Appointed09 January 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2009)
RoleAccountant
Correspondence Address94 Churchway
Haddenham
Aylesbury
Buckinghamshire
HP17 8DT
Director NameMr Gavin Mark Canham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2008)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressBryony Cottage
Sturt Green
Holyport
Berkshire
SL6 2JF
Director NameMr David Martin Sillars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameMr Peter Martin Macielinski
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haven
Church Road, Cookham
Maidenhead
Berkshire
SL6 9PG
Director NameStewart Ashley Housecroft
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address259 Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QP
Director NameKirk Connor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address259 Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QP
Director NameMiss Kathleen Francis Mullord
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 2010(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 2011)
RolePrivate Equity Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address259 Dukesway
Team Valley
Gateshead
Tyne And Wear
NE11 0QP
Director NameMr Julian Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(17 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address259 Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QP
Director NameMr Bart Franciscus Mattheus Hulsman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2018(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address41 Avenue De Friedland
75008
Paris
France
Director NameDr Stewart McLelland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address259 Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QP
Director NameMr Marcel Martinus Johannes Schaap
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address41 Avenue De Friedland
75008
Paris
France
Director NameMr Giampaolo Guglielmo Umberto Schiratti
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2018(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address41 Avenue De Friedland
75008
Paris
France
Director NameMr Herve Pierre Breffort
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Biscuit Holdings S.A.S. 41 Avenue De Friedland
Paris
75008
France
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
14 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
(3 pages)
5 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 April 2020Appointment of Mr Pierre Bignebat as a director on 23 April 2020 (2 pages)
17 February 2020Appointment of Mr Neil Bernard Mcandry as a director on 17 February 2020 (2 pages)
17 February 2020Termination of appointment of Stewart Mclelland as a director on 17 February 2020 (1 page)
3 February 2020Termination of appointment of Marcel Martinus Johannes Schaap as a director on 31 December 2019 (1 page)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
20 November 2018Appointment of Mr Herve Pierre Breffort as a director on 1 August 2018 (2 pages)
16 October 2018Termination of appointment of Bart Franciscus Mattheus Hulsman as a director on 1 August 2018 (1 page)
23 May 2018Termination of appointment of Peter Macielinski as a director on 15 May 2018 (1 page)
23 May 2018Appointment of Dr Stewart Mclelland as a director on 15 May 2018 (2 pages)
23 May 2018Notification of a person with significant control statement (2 pages)
23 May 2018Appointment of Mr Bart Franciscus Mattheus Hulsman as a director on 15 May 2018 (2 pages)
23 May 2018Appointment of Mr Giampaolo Guglielmo Umberto Schiratti as a director on 15 May 2018 (2 pages)
23 May 2018Appointment of Mr Marcel Martinus Johannes Schaap as a director on 15 May 2018 (2 pages)
23 May 2018Cessation of Criseren Foods Limited as a person with significant control on 15 May 2018 (1 page)
22 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 January 2018Change of details for Nff Ventures Limited as a person with significant control on 29 December 2017 (2 pages)
2 January 2018Change of details for Nff Ventures Limited as a person with significant control on 29 December 2017 (2 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2015Termination of appointment of Stewart Ashley Housecroft as a director on 30 October 2015 (1 page)
29 December 2015Termination of appointment of Stewart Ashley Housecroft as a director on 30 October 2015 (1 page)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
27 October 2015Appointment of Mr Julian Wood as a director on 19 October 2015 (2 pages)
27 October 2015Appointment of Mr Julian Wood as a director on 19 October 2015 (2 pages)
10 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Termination of appointment of David Martin Sillars as a director on 30 March 2013 (1 page)
10 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Termination of appointment of David Martin Sillars as a director on 30 March 2013 (1 page)
10 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
11 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
20 May 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2012Termination of appointment of Kirk Connor as a director (1 page)
20 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2012Termination of appointment of Kirk Connor as a director (1 page)
20 May 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 May 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 March 2011Termination of appointment of Kathleen Mullord as a director (1 page)
10 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
10 March 2011Termination of appointment of Kathleen Mullord as a director (1 page)
10 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 July 2010Appointment of Kate Mullord as a director (3 pages)
9 July 2010Appointment of Kate Mullord as a director (3 pages)
6 July 2010Appointment of Stewart Ashley Housecroft as a director (3 pages)
6 July 2010Appointment of Kirk Connor as a director (3 pages)
6 July 2010Appointment of Stewart Ashley Housecroft as a director (3 pages)
6 July 2010Appointment of Kirk Connor as a director (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 14 January 2010 (1 page)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 14 January 2010 (1 page)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
13 August 2009Appointment terminated director and secretary jim green (1 page)
13 August 2009Appointment terminated director and secretary jim green (1 page)
12 August 2009Director appointed david martin sillars (2 pages)
12 August 2009Appointment terminated director jaspal chada (1 page)
12 August 2009Director appointed david martin sillars (2 pages)
12 August 2009Appointment terminated director paul kitchener (1 page)
12 August 2009Director appointed peter macielinski (2 pages)
12 August 2009Director appointed peter macielinski (2 pages)
12 August 2009Appointment terminated director jaspal chada (1 page)
12 August 2009Appointment terminated director paul kitchener (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 December 2008Return made up to 04/12/08; full list of members (4 pages)
24 December 2008Return made up to 04/12/08; full list of members (4 pages)
1 July 2008Appointment terminated director gavin canham (1 page)
1 July 2008Appointment terminated director gavin canham (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: c/o rivington foods LTD ormside close hindley green wigan lancashire WN2 4HR (1 page)
5 February 2008Registered office changed on 05/02/08 from: c/o rivington foods LTD ormside close hindley green wigan lancashire WN2 4HR (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Director resigned (1 page)
31 December 2007Return made up to 04/12/07; full list of members (3 pages)
31 December 2007Return made up to 04/12/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
11 April 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
2 January 2007Return made up to 04/12/06; full list of members (3 pages)
2 January 2007Return made up to 04/12/06; full list of members (3 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
15 December 2005Return made up to 04/12/05; full list of members (3 pages)
15 December 2005Return made up to 04/12/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 January 2005Return made up to 04/12/04; full list of members (7 pages)
6 January 2005Return made up to 04/12/04; full list of members (7 pages)
16 April 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
16 April 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
13 January 2004Return made up to 04/12/03; full list of members (7 pages)
13 January 2004Return made up to 04/12/03; full list of members (7 pages)
22 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 December 2002Return made up to 04/12/02; full list of members (7 pages)
9 December 2002Return made up to 04/12/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 December 2001Return made up to 09/12/01; full list of members (6 pages)
18 December 2001Return made up to 09/12/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
8 December 2000Return made up to 09/12/00; full list of members (6 pages)
8 December 2000Return made up to 09/12/00; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 December 1999Return made up to 09/12/99; full list of members (6 pages)
7 December 1999Return made up to 09/12/99; full list of members (6 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 November 1998Return made up to 09/12/98; full list of members (6 pages)
27 November 1998Return made up to 09/12/98; full list of members (6 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Ad 09/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Ad 09/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
9 December 1997Incorporation (13 pages)
9 December 1997Incorporation (13 pages)