Company NameDurham Benevolence Trading Limited
Company StatusDissolved
Company Number03534288
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years ago)
Dissolution Date29 August 2023 (7 months ago)
Previous NameAssetagency Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Simon Craig Steele
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BH
Director NameMr Thomas Fred Gittins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BH
Secretary NameMr Thomas Frederick Gittins
StatusClosed
Appointed08 March 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address8 The Esplanade
Sunderland
SR2 7BH
Director NameMr Stephen Anderson Willis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BH
Director NameMr Michael Stuart Shaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2023)
RoleRetired Chemical Engineer
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BH
Director NameDurham Benevolence Limited (Corporation)
StatusClosed
Appointed08 March 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 29 August 2023)
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameAlan Hall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2009)
RoleSecretary Durham Benevolence L
Correspondence Address14 Park Road North
Chester Le Street
County Durham
DH3 3SD
Director NameJohn Warwick Warren
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 08 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Worcester Road
Newton Hall
Durham
County Durham
DH1 5PZ
Secretary NameAlan Hall
NationalityBritish
StatusResigned
Appointed09 April 1998(2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2009)
RoleSecretary Durham Benevolence L
Correspondence Address14 Park Road North
Chester Le Street
County Durham
DH3 3SD
Director NameDr Alan Martin Davison
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2009)
RoleRetired
Correspondence AddressLoweswood
150 Hillside Road Rothbury
Morpeth
Northumberland
NE65 7PT
Director NameRoy Norman Neville
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
Director NameMr Frank Westwick
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 months after company formation)
Appointment Duration8 months (resigned 26 February 1999)
RoleRetired
Correspondence Address14 West Meadows Road
Cleadon
Sunderland
Tyne And Wear
SR6 7TX
Director NameCharles Sheldon Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2005)
RoleBus And Coach Operator
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Director NameKenneth Edward Coatsworth Howe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2009)
RoleSolicitor
Correspondence AddressThe Larches Larches Road
Durhan City
Durham
DH1 4NL
Director NameMr George Clark
Date of BirthMay 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 1999(11 months, 1 week after company formation)
Appointment Duration13 years (resigned 08 March 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Dene Crescent
Ryton
Tyne & Wear
NE40 3RY
Director NameMr Geoffrey Rumford
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameMr Norman Eric Heaviside
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2012)
RoleRetired Works Manager
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameMr Andrew Bunting
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameMr Keith Bibby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Secretary NameMr Geoffrey Rumford
StatusResigned
Appointed31 December 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameMr Philip Donald Rann
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Secretary NameMr Philip Donald Rann
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameMr John Lockhart Webster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameMr Edwin John Jeffrey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameMr John David Watts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
SR2 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 The Esplanade
Sunderland
SR2 7BH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Durham Benevolence Limited
14.29%
Ordinary
1 at £1Edwin John Jeffrey
14.29%
Ordinary
1 at £1John David Watts
14.29%
Ordinary
1 at £1John Lockhart Webster
14.29%
Ordinary
1 at £1Norman Eric Heaviside
14.29%
Ordinary
1 at £1Philip Donald Rann
14.29%
Ordinary
1 at £1Roy Norman Neville
14.29%
Ordinary

Financials

Year2014
Net Worth£4,427
Cash£25,709
Current Liabilities£23,931

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 April 2019Registered office address changed from 8 the Esplanade Sunderland SR2 7BU to 8 the Esplanade Sunderland SR2 7BH on 16 April 2019 (1 page)
12 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
12 April 2019Termination of appointment of John David Watts as a director on 9 March 2019 (1 page)
12 April 2019Termination of appointment of Edwin John Jeffrey as a director on 9 March 2019 (1 page)
12 April 2019Appointment of Mr Stephen Anderson Willis as a director on 9 March 2019 (2 pages)
12 April 2019Appointment of Mr Michael Stuart Shaw as a director on 9 March 2019 (2 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Appointment of Mr Simon Craig Steele as a director on 14 March 2015 (2 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Appointment of Mr Thomas Frederick Gittins as a secretary on 8 March 2016 (2 pages)
27 March 2017Appointment of Mr Thomas Fred Gittins as a director on 8 March 2016 (2 pages)
27 March 2017Termination of appointment of John Lockhart Webster as a director on 14 March 2015 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Termination of appointment of John Lockhart Webster as a director on 14 March 2015 (1 page)
27 March 2017Termination of appointment of Philip Donald Rann as a secretary on 8 March 2016 (1 page)
27 March 2017Appointment of Mr Thomas Fred Gittins as a director on 8 March 2016 (2 pages)
27 March 2017Termination of appointment of Philip Donald Rann as a director on 8 March 2016 (1 page)
27 March 2017Termination of appointment of Philip Donald Rann as a secretary on 8 March 2016 (1 page)
27 March 2017Termination of appointment of Philip Donald Rann as a director on 8 March 2016 (1 page)
27 March 2017Appointment of Mr Thomas Frederick Gittins as a secretary on 8 March 2016 (2 pages)
27 March 2017Appointment of Mr Simon Craig Steele as a director on 14 March 2015 (2 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(7 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(7 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7
(7 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7
(7 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7
(7 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7
(7 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
23 April 2013Appointment of Mr John David Watts as a director (2 pages)
23 April 2013Appointment of Durham Benevolence Limited as a director (2 pages)
23 April 2013Appointment of Mr John Lockhart Webster as a director (2 pages)
23 April 2013Appointment of Mr John Lockhart Webster as a director (2 pages)
23 April 2013Appointment of Durham Benevolence Limited as a director (2 pages)
23 April 2013Appointment of Mr John David Watts as a director (2 pages)
23 April 2013Appointment of Mr Edwin John Jeffrey as a director (2 pages)
23 April 2013Appointment of Mr Edwin John Jeffrey as a director (2 pages)
22 April 2013Termination of appointment of Norman Heaviside as a director (1 page)
22 April 2013Termination of appointment of George Clark as a director (1 page)
22 April 2013Termination of appointment of John Warren as a director (1 page)
22 April 2013Termination of appointment of Andrew Bunting as a director (1 page)
22 April 2013Termination of appointment of John Warren as a director (1 page)
22 April 2013Termination of appointment of George Clark as a director (1 page)
22 April 2013Termination of appointment of Keith Bibby as a director (1 page)
22 April 2013Termination of appointment of Andrew Bunting as a director (1 page)
22 April 2013Termination of appointment of Keith Bibby as a director (1 page)
22 April 2013Termination of appointment of Norman Heaviside as a director (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
18 October 2011Termination of appointment of Geoffrey Rumford as a director (1 page)
18 October 2011Termination of appointment of Geoffrey Rumford as a secretary (1 page)
18 October 2011Appointment of Mr Philip Donald Rann as a director (2 pages)
18 October 2011Termination of appointment of Geoffrey Rumford as a secretary (1 page)
18 October 2011Appointment of Mr Philip Donald Rann as a secretary (1 page)
18 October 2011Appointment of Mr Philip Donald Rann as a director (2 pages)
18 October 2011Termination of appointment of Geoffrey Rumford as a director (1 page)
18 October 2011Appointment of Mr Philip Donald Rann as a secretary (1 page)
9 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for John Warwick Warren on 31 December 2009 (2 pages)
13 April 2010Director's details changed for John Warwick Warren on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Mr George Clark on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Mr George Clark on 31 December 2009 (2 pages)
12 January 2010Appointment of Mr Andrew Bunting as a director (2 pages)
12 January 2010Termination of appointment of Alan Hall as a secretary (1 page)
12 January 2010Termination of appointment of Kenneth Howe as a director (1 page)
12 January 2010Appointment of Mr Andrew Bunting as a director (2 pages)
12 January 2010Appointment of Mr Norman Eric Heaviside as a director (2 pages)
12 January 2010Termination of appointment of Roy Neville as a director (1 page)
12 January 2010Appointment of Mr Keith Bibby as a director (2 pages)
12 January 2010Termination of appointment of Alan Hall as a secretary (1 page)
12 January 2010Termination of appointment of Alan Hall as a director (1 page)
12 January 2010Appointment of Mr Geoffrey Rumford as a secretary (1 page)
12 January 2010Termination of appointment of Alan Hall as a director (1 page)
12 January 2010Termination of appointment of Roy Neville as a director (1 page)
12 January 2010Termination of appointment of Kenneth Howe as a director (1 page)
12 January 2010Appointment of Mr Keith Bibby as a director (2 pages)
12 January 2010Appointment of Mr Geoffrey Rumford as a secretary (1 page)
12 January 2010Appointment of Mr Geoffrey Rumford as a director (2 pages)
12 January 2010Appointment of Mr Norman Eric Heaviside as a director (2 pages)
12 January 2010Termination of appointment of Alan Davison as a director (1 page)
12 January 2010Appointment of Mr Geoffrey Rumford as a director (2 pages)
12 January 2010Termination of appointment of Alan Davison as a director (1 page)
20 November 2009Register(s) moved to registered inspection location (2 pages)
20 November 2009Register inspection address has been changed (2 pages)
20 November 2009Register(s) moved to registered inspection location (2 pages)
20 November 2009Register inspection address has been changed (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (6 pages)
21 April 2009Return made up to 25/03/09; full list of members (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
15 April 2008Return made up to 25/03/08; full list of members (6 pages)
15 April 2008Return made up to 25/03/08; full list of members (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 25/03/07; full list of members (11 pages)
15 May 2007Return made up to 25/03/07; full list of members (11 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
28 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
19 April 2005Return made up to 25/03/05; full list of members (11 pages)
19 April 2005Return made up to 25/03/05; full list of members (11 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 25/03/04; full list of members (11 pages)
20 April 2004Return made up to 25/03/04; full list of members (11 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
9 April 2003Return made up to 25/03/03; full list of members (11 pages)
9 April 2003Return made up to 25/03/03; full list of members (11 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 April 2001Return made up to 25/03/01; full list of members (10 pages)
4 April 2001Return made up to 25/03/01; full list of members (10 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 June 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 June 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 May 2000Return made up to 25/03/00; full list of members (10 pages)
10 May 2000Return made up to 25/03/00; full list of members (10 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Ad 12/06/99--------- £ si 7@1=7 £ ic 2/9 (2 pages)
20 July 1999Return made up to 25/03/99; full list of members (7 pages)
20 July 1999Ad 12/06/99--------- £ si 7@1=7 £ ic 2/9 (2 pages)
20 July 1999Return made up to 25/03/99; full list of members (7 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
14 August 1998Company name changed assetagency LIMITED\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed assetagency LIMITED\certificate issued on 17/08/98 (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
25 March 1998Incorporation (13 pages)
25 March 1998Incorporation (13 pages)