Company NameSeymour Bunce Investments Limited
Company StatusDissolved
Company Number03487060
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous NameLongrepose Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(4 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 09 May 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusResigned
Appointed08 January 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusResigned
Appointed08 January 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameMr Bernard Karel Maas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed16 March 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2002)
RoleImporter
Country of ResidenceBelgium
Correspondence AddressPapekamp 11
Hamont
3930
Secretary NameMr Tony Mann
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Secretary NameMr Martin Oliver
NationalityBritish
StatusResigned
Appointed20 August 2006(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address25 Kelvin Grove
Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTyneview Investments Limited (Corporation)
StatusResigned
Appointed16 March 2001(3 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 2001)
Correspondence AddressR O 2nd Floor Lynton House
7 12 Tavistock Square
London
WC1H 9NQ
Secretary NameE-Co-Formations.co.uk Limited (Corporation)
StatusResigned
Appointed11 March 2005(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 April 2010)
Correspondence Address1st Floor Northumbria House
Oceana Business Park Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameUK (Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Contact

Websiteoceanaholdings.com

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

100 at £1Oceana Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£409,998
Current Liabilities£278,132

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 October 2010Delivered on: 18 October 2010
Persons entitled: Oceana Group (Holdings) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 October 2006Delivered on: 13 October 2006
Persons entitled: Clydesdale 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: 3 anthony street easington collier SR8 3QB t/n DU239152,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 October 2006Delivered on: 13 October 2006
Persons entitled: Clydesdale 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: 13,16 and 29 ashton street, easington colliery t/n DU233399. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 October 2006Delivered on: 13 October 2006
Persons entitled: Clydesdale 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: 1,3,12,17,19,23 allen street, and 22 ascot street,easington colliery t/n DU218355. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 August 2006Delivered on: 6 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Micro company accounts made up to 30 September 2014 (3 pages)
19 November 2015Micro company accounts made up to 30 September 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 July 2013 (3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 January 2013 (3 pages)
29 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 24 September 2013 (2 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 January 2013 (3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 July 2013 (3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 January 2013 (3 pages)
29 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 24 September 2013 (2 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 January 2013 (3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 July 2013 (3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 July 2013 (3 pages)
29 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 24 September 2013 (2 pages)
29 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 24 September 2013 (2 pages)
29 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 24 September 2013 (2 pages)
29 October 2014Receiver's abstract of receipts and payments to 24 September 2013 (2 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 January 2013 (3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 July 2013 (3 pages)
29 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 July 2013 (3 pages)
29 October 2014Receiver's abstract of receipts and payments to 26 January 2013 (3 pages)
23 October 2014Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
10 July 2014Termination of appointment of Uk (Cosec) Limited as a secretary (1 page)
10 July 2014Termination of appointment of Uk (Cosec) Limited as a secretary (1 page)
10 July 2014Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
8 February 2012Notice of appointment of receiver or manager (3 pages)
8 February 2012Notice of appointment of receiver or manager (3 pages)
8 February 2012Notice of appointment of receiver or manager (3 pages)
8 February 2012Notice of appointment of receiver or manager (3 pages)
8 February 2012Notice of appointment of receiver or manager (3 pages)
8 February 2012Notice of appointment of receiver or manager (3 pages)
19 January 2012Compulsory strike-off action has been suspended (1 page)
19 January 2012Compulsory strike-off action has been suspended (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Accounts made up to 31 March 2010 (13 pages)
25 March 2011Accounts made up to 31 March 2010 (13 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Registered office address changed from 2Nd Floor Lynton House 7 12 Tavistock Square London WC1H 9BQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 2Nd Floor Lynton House 7 12 Tavistock Square London WC1H 9BQ on 20 July 2010 (1 page)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Uk (Cosec) Limited on 1 July 2010 (1 page)
19 July 2010Secretary's details changed for Uk (Cosec) Limited on 1 July 2010 (1 page)
16 June 2010Termination of appointment of John Gibson as a secretary (2 pages)
16 June 2010Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (2 pages)
16 June 2010Termination of appointment of John Gibson as a secretary (2 pages)
16 June 2010Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (2 pages)
6 April 2010Accounts made up to 31 March 2009 (12 pages)
6 April 2010Accounts made up to 31 March 2009 (12 pages)
23 July 2009Appointment terminate, secretary fiduciary (secretary) LIMITED logged form (1 page)
23 July 2009Appointment terminate, secretary fiduciary (secretary) LIMITED logged form (1 page)
23 July 2009Secretary appointed uk (cosec) LIMITED (1 page)
23 July 2009Secretary appointed uk (cosec) LIMITED (1 page)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
14 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
12 February 2009Accounts made up to 31 March 2008 (12 pages)
12 February 2009Accounts made up to 31 March 2008 (12 pages)
28 July 2008Return made up to 01/07/08; full list of members (3 pages)
28 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 February 2008Accounts made up to 31 March 2007 (12 pages)
2 February 2008Accounts made up to 31 March 2007 (12 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
23 April 2007Accounts made up to 31 March 2006 (11 pages)
23 April 2007Accounts made up to 31 March 2006 (11 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 July 2005Return made up to 01/07/05; full list of members (3 pages)
12 July 2005Return made up to 01/07/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 July 2004Return made up to 01/07/04; full list of members (6 pages)
6 July 2004Return made up to 01/07/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 July 2003Return made up to 01/07/03; full list of members (6 pages)
3 July 2003Return made up to 01/07/03; full list of members (6 pages)
5 September 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 June 2002Return made up to 01/07/02; full list of members (7 pages)
28 June 2002Return made up to 01/07/02; full list of members (7 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (2 pages)
7 June 2002Secretary resigned (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
28 September 2001Return made up to 01/07/01; full list of members (6 pages)
28 September 2001Return made up to 01/07/01; full list of members (6 pages)
29 August 2001Company name changed longrepose LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed longrepose LIMITED\certificate issued on 29/08/01 (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
16 May 2001Director resigned (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (2 pages)
16 May 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 40 queen anne street london W1M 0EL (1 page)
19 April 2001Registered office changed on 19/04/01 from: 40 queen anne street london W1M 0EL (1 page)
7 September 2000Accounts made up to 31 March 2000 (9 pages)
7 September 2000Accounts made up to 31 March 2000 (9 pages)
31 July 2000Return made up to 01/07/00; full list of members (6 pages)
31 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 January 2000Return made up to 30/12/99; full list of members (11 pages)
20 January 2000Return made up to 30/12/99; full list of members (11 pages)
2 November 1999Accounts made up to 31 March 1999 (9 pages)
2 November 1999Accounts made up to 31 March 1999 (9 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
22 March 1999Return made up to 30/12/98; full list of members (6 pages)
22 March 1999Return made up to 30/12/98; full list of members (6 pages)
10 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
13 January 1998Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed;new director appointed (5 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (5 pages)
13 January 1998New director appointed (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 January 1998New director appointed (5 pages)
30 December 1997Incorporation (12 pages)
30 December 1997Incorporation (12 pages)