Team Valley
Gateshead
NE11 0NF
Director Name | Mr Nicholas Paul Harley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Mr Benoit Heubert |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Secretary Name | Mr John Paul Woolnough |
---|---|
Status | Current |
Appointed | 07 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Antony James Todd |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Englefield House Upper Chute Andover Hampshire SP11 9EW |
Director Name | Mr Glenn William Sherwood |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Eric John Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Blenheim Close Chandlers Ford Eastleigh SO53 4LD |
Secretary Name | Mr Keith Barry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 August 2016) |
Role | Procurement/Systems Manager |
Correspondence Address | Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT |
Secretary Name | Mr Alastair John McDougal |
---|---|
Status | Resigned |
Appointed | 08 August 2016(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Mr Guillaume Jacques Jullienne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Place Des Carmes-Dechaux Clermont-Ferrand 63000 |
Director Name | Mr Jerome Henri Monsaingeon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 20 Upper Portland Street Aston Birmingham B6 5TW |
Director Name | Mr John Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Road Stoke-On-Trent Staffordshire ST4 4EY |
Director Name | Mr Stephane Mamelle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2018(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Stepnell House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LU |
Director Name | Mr Martin Kellett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stepnell House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LU |
Website | www.tructyre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01962 858247 |
Telephone region | Winchester |
Registered Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,685,791 |
Gross Profit | £4,899,046 |
Net Worth | £2,112,483 |
Cash | £600 |
Current Liabilities | £5,216,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
11 January 2013 | Delivered on: 12 January 2013 Satisfied on: 22 January 2015 Persons entitled: Paul Andrew Kuske, Deborah Jane Tutt and Steven Shingleton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
21 October 2009 | Delivered on: 29 October 2009 Satisfied on: 12 October 2015 Persons entitled: Ro Developments Limited Classification: Rent deposit deed 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: All the monies standing to the credit of the account see image for full details. Fully Satisfied |
2 August 2006 | Delivered on: 12 August 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Outstanding |
2 August 2006 | Delivered on: 9 August 2006 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
8 December 2023 | Resolutions
|
17 July 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
10 January 2023 | Full accounts made up to 31 December 2021 (29 pages) |
19 July 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (29 pages) |
9 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Alastair John Mcdougal as a secretary on 7 June 2021 (1 page) |
8 June 2021 | Appointment of Mr John Paul Woolnough as a secretary on 7 June 2021 (2 pages) |
14 January 2021 | Registered office address changed from Stepnell House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LU England to Tructyre House Princesway North Team Valley Gateshead NE11 0NF on 14 January 2021 (1 page) |
4 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
14 October 2020 | Appointment of Mr Benoit Heubert as a director on 30 September 2020 (2 pages) |
14 October 2020 | Termination of appointment of Stephane Mamelle as a director on 30 September 2020 (1 page) |
27 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
21 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
19 May 2020 | Resolutions
|
14 May 2020 | Satisfaction of charge 1 in full (1 page) |
17 January 2020 | Termination of appointment of Martin Kellett as a director on 13 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Nicholas Harley as a director on 13 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Philippe Berther as a director on 13 January 2020 (2 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 26 September 2019
|
4 November 2019 | Resolutions
|
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 October 2018 | Satisfaction of charge 2 in full (1 page) |
29 September 2018 | Termination of appointment of Jerome Henri Monsaingeon as a director on 18 September 2018 (1 page) |
29 September 2018 | Termination of appointment of John Young as a director on 18 September 2018 (1 page) |
29 September 2018 | Appointment of Mr Martin Kellett as a director on 18 September 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 August 2018 | Registered office address changed from Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT to Stepnell House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LU on 17 August 2018 (1 page) |
10 July 2018 | Termination of appointment of Guillaume Jacques Jullienne as a director on 28 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Stephane Mamelle as a director on 28 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Young as a director on 10 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page) |
16 October 2017 | Appointment of Mr John Young as a director on 10 October 2017 (2 pages) |
4 October 2017 | Amended audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Amended audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages) |
8 August 2016 | Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page) |
2 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 October 2015 | Satisfaction of charge 3 in full (1 page) |
12 October 2015 | Satisfaction of charge 3 in full (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 January 2015 | Satisfaction of charge 4 in full (1 page) |
22 January 2015 | Satisfaction of charge 4 in full (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
18 February 2014 | Registered office address changed from Goodwood House Goodwood Road Goodwood Road Eastleigh Hampshire SO50 4NT England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Goodwood House Goodwood Road Goodwood Road Eastleigh Hampshire SO50 4NT England on 18 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Ringtower Moorside Road Winnall Industrial Estate Winchester Hampshire SO23 7RX England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Ringtower Moorside Road Winnall Industrial Estate Winchester Hampshire SO23 7RX England on 17 February 2014 (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Registered office address changed from Ringtower, Moorside Road Winnall Winchester Hants SO23 7RX on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mr Keith Barry Cooper on 1 May 2013 (1 page) |
4 June 2013 | Registered office address changed from Ringtower, Moorside Road Winnall Winchester Hants SO23 7RX on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Ringtower, Moorside Road Winnall Winchester Hants SO23 7RX on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mr Keith Barry Cooper on 1 May 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mr Keith Barry Cooper on 1 May 2013 (1 page) |
13 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mr Glenn William Sherwood on 18 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mr Glenn William Sherwood on 18 May 2012 (2 pages) |
31 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
31 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 May 2009 (18 pages) |
28 November 2009 | Full accounts made up to 31 May 2009 (18 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 November 2008 | Full accounts made up to 31 May 2008 (19 pages) |
21 November 2008 | Full accounts made up to 31 May 2008 (19 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
5 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: micheldever station winchester hampshire SO21 3AP (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: micheldever station winchester hampshire SO21 3AP (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 August 2006 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 August 2006 | Director resigned (1 page) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 May 2005 | Return made up to 23/05/05; full list of members
|
26 May 2005 | Return made up to 23/05/05; full list of members
|
13 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 June 2003 | Return made up to 23/05/03; full list of members
|
16 June 2003 | Return made up to 23/05/03; full list of members
|
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | Incorporation (16 pages) |
23 May 2000 | Incorporation (16 pages) |