Gateshead
Tyne & Wear
NE11 0PZ
Director Name | Mr Pierre Bignebat |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 April 2020(22 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Cfo France |
Country of Residence | France |
Correspondence Address | Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Mr Timothy Jack Langdon |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Mr Christophe AndrÉ Robert Fenart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Ceo South Of Europe |
Country of Residence | France |
Correspondence Address | Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | David Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Woodside Lodge Pinetree Drive West Kirby Wirral CH48 8AT Wales |
Director Name | Mr Alistair Ian Marsden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Farm Primrose Lane Alvanley Warrington WA6 9BW |
Secretary Name | Mr Alistair Ian Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Farm Primrose Lane Alvanley Warrington WA6 9BW |
Director Name | Jaspal Singh Chada |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kiln Close Calvert Buckingham Buckinghamshire MK18 2FD |
Director Name | Jim Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2009) |
Role | Accountant |
Correspondence Address | 94 Churchway Haddenham Aylesbury Buckinghamshire HP17 8DT |
Director Name | Paul Stephen Kitchener |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2009) |
Role | Director Food Manufacturing |
Correspondence Address | 39 Grafton Square Clapham London SW4 0DB |
Secretary Name | Jim Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2009) |
Role | Accountant |
Correspondence Address | 94 Churchway Haddenham Aylesbury Buckinghamshire HP17 8DT |
Director Name | Mr Gavin Mark Canham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2008) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Bryony Cottage Sturt Green Holyport Berkshire SL6 2JF |
Director Name | Mr David Martin Sillars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | Mr Peter Martin Macielinski |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Haven Church Road, Cookham Maidenhead Berkshire SL6 9PG |
Director Name | Stewart Ashley Housecroft |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 259 Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QP |
Director Name | Kirk Connor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 259 Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QP |
Director Name | Miss Kathleen Francis Mullord |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 2010(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 January 2011) |
Role | Private Equity Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 259 Dukesway Team Valley Gateshead Tyne And Wear NE11 0QP |
Director Name | Mr Julian Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 259 Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QP |
Director Name | Mr Bart Franciscus Mattheus Hulsman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2018(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 41 Avenue De Friedland 75008 Paris France |
Director Name | Dr Stewart McLelland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 259 Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QP |
Director Name | Mr Marcel Martinus Johannes Schaap |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 41 Avenue De Friedland 75008 Paris France |
Director Name | Mr Giampaolo Guglielmo Umberto Schiratti |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 41 Avenue De Friedland 75008 Paris France |
Director Name | Mr Herve Pierre Breffort |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | C/O Biscuit Holdings S.A.S. 41 Avenue De Friedland Paris 75008 France |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Resolutions
|
5 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 April 2020 | Appointment of Mr Pierre Bignebat as a director on 23 April 2020 (2 pages) |
17 February 2020 | Appointment of Mr Neil Bernard Mcandry as a director on 17 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Stewart Mclelland as a director on 17 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Marcel Martinus Johannes Schaap as a director on 31 December 2019 (1 page) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
20 November 2018 | Appointment of Mr Herve Pierre Breffort as a director on 1 August 2018 (2 pages) |
16 October 2018 | Termination of appointment of Bart Franciscus Mattheus Hulsman as a director on 1 August 2018 (1 page) |
23 May 2018 | Termination of appointment of Peter Macielinski as a director on 15 May 2018 (1 page) |
23 May 2018 | Appointment of Dr Stewart Mclelland as a director on 15 May 2018 (2 pages) |
23 May 2018 | Notification of a person with significant control statement (2 pages) |
23 May 2018 | Appointment of Mr Bart Franciscus Mattheus Hulsman as a director on 15 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Giampaolo Guglielmo Umberto Schiratti as a director on 15 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Marcel Martinus Johannes Schaap as a director on 15 May 2018 (2 pages) |
23 May 2018 | Cessation of Criseren Foods Limited as a person with significant control on 15 May 2018 (1 page) |
22 May 2018 | Resolutions
|
2 January 2018 | Change of details for Nff Ventures Limited as a person with significant control on 29 December 2017 (2 pages) |
2 January 2018 | Change of details for Nff Ventures Limited as a person with significant control on 29 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 December 2015 | Termination of appointment of Stewart Ashley Housecroft as a director on 30 October 2015 (1 page) |
29 December 2015 | Termination of appointment of Stewart Ashley Housecroft as a director on 30 October 2015 (1 page) |
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
27 October 2015 | Appointment of Mr Julian Wood as a director on 19 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Julian Wood as a director on 19 October 2015 (2 pages) |
10 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of David Martin Sillars as a director on 30 March 2013 (1 page) |
10 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of David Martin Sillars as a director on 30 March 2013 (1 page) |
10 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
11 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 May 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2012 | Termination of appointment of Kirk Connor as a director (1 page) |
20 May 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2012 | Termination of appointment of Kirk Connor as a director (1 page) |
20 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 March 2011 | Termination of appointment of Kathleen Mullord as a director (1 page) |
10 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
10 March 2011 | Termination of appointment of Kathleen Mullord as a director (1 page) |
10 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 July 2010 | Appointment of Kate Mullord as a director (3 pages) |
9 July 2010 | Appointment of Kate Mullord as a director (3 pages) |
6 July 2010 | Appointment of Stewart Ashley Housecroft as a director (3 pages) |
6 July 2010 | Appointment of Kirk Connor as a director (3 pages) |
6 July 2010 | Appointment of Stewart Ashley Housecroft as a director (3 pages) |
6 July 2010 | Appointment of Kirk Connor as a director (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Appointment terminated director and secretary jim green (1 page) |
13 August 2009 | Appointment terminated director and secretary jim green (1 page) |
12 August 2009 | Director appointed david martin sillars (2 pages) |
12 August 2009 | Appointment terminated director jaspal chada (1 page) |
12 August 2009 | Director appointed david martin sillars (2 pages) |
12 August 2009 | Appointment terminated director paul kitchener (1 page) |
12 August 2009 | Director appointed peter macielinski (2 pages) |
12 August 2009 | Director appointed peter macielinski (2 pages) |
12 August 2009 | Appointment terminated director jaspal chada (1 page) |
12 August 2009 | Appointment terminated director paul kitchener (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director gavin canham (1 page) |
1 July 2008 | Appointment terminated director gavin canham (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o rivington foods LTD ormside close hindley green wigan lancashire WN2 4HR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o rivington foods LTD ormside close hindley green wigan lancashire WN2 4HR (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
31 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
15 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
16 April 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
16 April 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
13 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
8 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
27 November 1998 | Return made up to 09/12/98; full list of members (6 pages) |
27 November 1998 | Return made up to 09/12/98; full list of members (6 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Ad 09/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Ad 09/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Incorporation (13 pages) |
9 December 1997 | Incorporation (13 pages) |