Company NamePremier Waste Management Limited
Company StatusLiquidation
Company Number03616068
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 7 months ago)
Previous NameCapitol Waste Management Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaleham House
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMr Paul Darby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Phillip Oliver Sherratt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Ian James Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Terence Albert Collins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 April 1999)
RoleChartered Accountant
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Director NameAnthony Howard Ewin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleSolicitor
Correspondence AddressPeartree Cottage
Bent House Lane
Durham
County Durham
DH1 2RY
Secretary NameMr Neil Mundy
NationalityBritish
StatusResigned
Appointed23 October 1998(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Ellingham
Chathill
Northumberland
NE67 5HF
Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaleham House
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Philip Ashley Towers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSide Head Lodge Farm
Sidehead, Westgate
Bishop Auckland
County Durham
DL13 1LE
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Director NameDr Leslie Graham Grant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Director NameSir Peter Derek Carr
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corchester Towers
Corbridge
Northumberland
NE45 5NP
Director NameMr Christopher Paul Wildsmith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 January 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Director NameMr Alan Duncan Patrickson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 October 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon

Location

Registered AddressC/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Turnover£34,720,288
Gross Profit£2,982,788
Net Worth£1,249,008
Cash£35,974
Current Liabilities£8,649,631

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due28 August 2016 (overdue)

Filing History

5 September 2023Liquidators' statement of receipts and payments to 30 June 2023 (23 pages)
30 June 2023Notice of completion of voluntary arrangement (17 pages)
13 April 2023Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2023 (15 pages)
31 August 2022Liquidators' statement of receipts and payments to 30 June 2022 (23 pages)
12 April 2022Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2022 (16 pages)
18 December 2021Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on 18 December 2021 (2 pages)
3 September 2021Liquidators' statement of receipts and payments to 30 June 2021 (23 pages)
6 April 2021Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2021 (17 pages)
5 September 2020Liquidators' statement of receipts and payments to 30 June 2020 (23 pages)
22 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2020 (16 pages)
7 September 2019Liquidators' statement of receipts and payments to 30 June 2019 (23 pages)
24 April 2019Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2019 (16 pages)
25 September 2018Resignation of a liquidator (14 pages)
25 September 2018Appointment of a voluntary liquidator (14 pages)
5 September 2018Liquidators' statement of receipts and payments to 30 June 2018 (22 pages)
21 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2018 (15 pages)
8 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (23 pages)
8 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (23 pages)
9 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (16 pages)
9 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (16 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
8 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (22 pages)
8 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (22 pages)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Resignation of a liquidator (1 page)
19 August 2016Court order INSOLVENCY:C.O. To remove/replace liquidator (11 pages)
19 August 2016Resignation of a liquidator (1 page)
19 August 2016Court order INSOLVENCY:C.O. To remove/replace liquidator (11 pages)
19 August 2016Appointment of a voluntary liquidator (2 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (18 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (18 pages)
9 September 2015Liquidators statement of receipts and payments to 30 June 2015 (22 pages)
9 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (22 pages)
9 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (22 pages)
22 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (18 pages)
22 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (18 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (21 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (21 pages)
4 September 2014Liquidators statement of receipts and payments to 30 June 2014 (21 pages)
10 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (22 pages)
10 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (22 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2013Statement of affairs with form 4.19 (10 pages)
9 July 2013Statement of affairs with form 4.19 (10 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages)
6 June 2013Termination of appointment of Stephen Scott as a director (1 page)
6 June 2013Termination of appointment of Stephen Scott as a secretary (1 page)
6 June 2013Termination of appointment of Stephen Scott as a director (1 page)
6 June 2013Termination of appointment of Stephen Scott as a secretary (1 page)
21 February 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 February 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
29 October 2012Termination of appointment of Alan Patrickson as a director (1 page)
29 October 2012Termination of appointment of Alan Patrickson as a director (1 page)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 500,000
(7 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 500,000
(7 pages)
8 March 2012Termination of appointment of Peter Carr as a director (1 page)
8 March 2012Termination of appointment of Peter Carr as a director (1 page)
5 January 2012Accounts made up to 31 March 2011 (27 pages)
5 January 2012Accounts made up to 31 March 2011 (27 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
22 February 2011Termination of appointment of Christopher Wildsmith as a director (1 page)
22 February 2011Termination of appointment of Christopher Wildsmith as a director (1 page)
29 December 2010Accounts made up to 31 March 2010 (26 pages)
29 December 2010Accounts made up to 31 March 2010 (26 pages)
20 October 2010Appointment of Mr Ian James Thompson as a director (2 pages)
20 October 2010Appointment of Mr Ian James Thompson as a director (2 pages)
20 October 2010Appointment of Mr Christopher Paul Wildsmith as a director (2 pages)
20 October 2010Appointment of Mr Terence Albert Collins as a director (2 pages)
20 October 2010Appointment of Mr Terence Albert Collins as a director (2 pages)
20 October 2010Appointment of Mr Alan Duncan Patrickson as a director (2 pages)
20 October 2010Appointment of Mr Alan Duncan Patrickson as a director (2 pages)
20 October 2010Appointment of Mr Christopher Paul Wildsmith as a director (2 pages)
20 October 2010Appointment of Mr Paul Darby as a director (2 pages)
20 October 2010Appointment of Mr Phillip Oliver Sherratt as a director (2 pages)
20 October 2010Appointment of Mr Phillip Oliver Sherratt as a director (2 pages)
20 October 2010Appointment of Mr Paul Darby as a director (2 pages)
26 August 2010Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page)
26 August 2010Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages)
1 February 2010Accounts made up to 31 March 2009 (23 pages)
1 February 2010Accounts made up to 31 March 2009 (23 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 January 2009Accounts made up to 31 March 2008 (23 pages)
21 January 2009Accounts made up to 31 March 2008 (23 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
1 July 2008Director appointed jack jeffery (2 pages)
1 July 2008Director appointed jack jeffery (2 pages)
1 July 2008Director appointed sir peter derek carr (2 pages)
1 July 2008Director appointed sir peter derek carr (2 pages)
10 June 2008Appointment terminated director leslie grant (1 page)
10 June 2008Appointment terminated director leslie grant (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
8 September 2007Accounts made up to 31 March 2007 (22 pages)
8 September 2007Accounts made up to 31 March 2007 (22 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
11 December 2006Accounts made up to 31 March 2006 (22 pages)
11 December 2006Accounts made up to 31 March 2006 (22 pages)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
2 June 2006Particulars of mortgage/charge (10 pages)
2 June 2006Particulars of mortgage/charge (10 pages)
27 January 2006Accounts made up to 31 March 2005 (18 pages)
27 January 2006Accounts made up to 31 March 2005 (18 pages)
14 September 2005Return made up to 14/08/05; full list of members (3 pages)
14 September 2005Return made up to 14/08/05; full list of members (3 pages)
19 April 2005Return made up to 14/08/04; full list of members; amend (8 pages)
19 April 2005Return made up to 14/08/04; full list of members; amend (8 pages)
7 December 2004Accounts made up to 31 March 2004 (17 pages)
7 December 2004Accounts made up to 31 March 2004 (17 pages)
5 October 2004Return made up to 14/08/04; full list of members (3 pages)
5 October 2004Return made up to 14/08/04; full list of members (3 pages)
28 January 2004Accounts made up to 31 March 2003 (17 pages)
28 January 2004Accounts made up to 31 March 2003 (17 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
31 January 2003Accounts made up to 31 March 2002 (17 pages)
31 January 2003Accounts made up to 31 March 2002 (17 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
30 January 2002Accounts made up to 31 March 2001 (13 pages)
30 January 2002Accounts made up to 31 March 2001 (13 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
13 December 2001Company name changed capitol waste management LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed capitol waste management LIMITED\certificate issued on 13/12/01 (2 pages)
21 September 2001Return made up to 14/08/01; full list of members (7 pages)
21 September 2001Return made up to 14/08/01; full list of members (7 pages)
6 February 2001Accounts made up to 31 March 2000 (14 pages)
6 February 2001Accounts made up to 31 March 2000 (14 pages)
4 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
11 January 2000Accounts made up to 31 March 1999 (6 pages)
11 January 2000Accounts made up to 31 March 1999 (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: suite 4 abbey house abbeywoods business pity me durham DH1 5TH (1 page)
16 November 1999Registered office changed on 16/11/99 from: suite 4 abbey house abbeywoods business pity me durham DH1 5TH (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Return made up to 14/08/99; full list of members (7 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Return made up to 14/08/99; full list of members (7 pages)
16 May 1999New director appointed (3 pages)
16 May 1999New director appointed (3 pages)
30 April 1999Particulars of mortgage/charge (7 pages)
30 April 1999Director resigned (1 page)
30 April 1999Particulars of mortgage/charge (7 pages)
30 April 1999Director resigned (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 March 1999Nc inc already adjusted 26/02/99 (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 March 1999Nc inc already adjusted 26/02/99 (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Memorandum and Articles of Association (10 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Memorandum and Articles of Association (10 pages)
23 November 1998Director resigned (1 page)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 November 1998Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page)
17 November 1998Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
14 August 1998Incorporation (29 pages)
14 August 1998Incorporation (29 pages)