Company NameTructyre Fleet Management Limited
Company StatusActive
Company Number03999449
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philippe Berther
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed13 January 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Nicholas Paul Harley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Benoit Heubert
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Secretary NameMr John Paul Woolnough
StatusCurrent
Appointed07 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameAntony James Todd
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEnglefield House
Upper Chute
Andover
Hampshire
SP11 9EW
Director NameMr Glenn William Sherwood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodwood House Goodwood Road
Eastleigh
Hampshire
SO50 4NT
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameEric John Noble
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Blenheim Close
Chandlers Ford
Eastleigh
SO53 4LD
Secretary NameMr Keith Barry Cooper
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 August 2016)
RoleProcurement/Systems Manager
Correspondence AddressGoodwood House Goodwood Road
Eastleigh
Hampshire
SO50 4NT
Secretary NameMr Alastair John McDougal
StatusResigned
Appointed08 August 2016(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 June 2021)
RoleCompany Director
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Guillaume Jacques Jullienne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2017(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Place Des Carmes-Dechaux
Clermont-Ferrand
63000
Director NameMr Jerome Henri Monsaingeon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2017(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 20 Upper Portland Street
Aston
Birmingham
B6 5TW
Director NameMr John Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Road Stoke-On-Trent
Staffordshire
ST4 4EY
Director NameMr Stephane Mamelle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2018(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStepnell House Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3LU
Director NameMr Martin Kellett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStepnell House Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3LU

Contact

Websitewww.tructyre.co.uk
Email address[email protected]
Telephone01962 858247
Telephone regionWinchester

Location

Registered AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£14,685,791
Gross Profit£4,899,046
Net Worth£2,112,483
Cash£600
Current Liabilities£5,216,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

11 January 2013Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

4 January 2024Full accounts made up to 31 December 2022 (29 pages)
8 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
10 January 2023Full accounts made up to 31 December 2021 (29 pages)
19 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (29 pages)
9 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Alastair John Mcdougal as a secretary on 7 June 2021 (1 page)
8 June 2021Appointment of Mr John Paul Woolnough as a secretary on 7 June 2021 (2 pages)
14 January 2021Registered 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 2020Full accounts made up to 31 December 2019 (27 pages)
14 October 2020Appointment of Mr Benoit Heubert as a director on 30 September 2020 (2 pages)
14 October 2020Termination of appointment of Stephane Mamelle as a director on 30 September 2020 (1 page)
27 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
21 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,140,100
(3 pages)
19 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2020Satisfaction of charge 1 in full (1 page)
17 January 2020Termination of appointment of Martin Kellett as a director on 13 January 2020 (1 page)
17 January 2020Appointment of Mr Nicholas Harley as a director on 13 January 2020 (2 pages)
17 January 2020Appointment of Mr Philippe Berther as a director on 13 January 2020 (2 pages)
6 January 2020Statement of capital following an allotment of shares on 26 September 2019
  • GBP 240,100
(3 pages)
4 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked 26/09/2019
(2 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 October 2018Satisfaction of charge 2 in full (1 page)
29 September 2018Termination of appointment of Jerome Henri Monsaingeon as a director on 18 September 2018 (1 page)
29 September 2018Termination of appointment of John Young as a director on 18 September 2018 (1 page)
29 September 2018Appointment of Mr Martin Kellett as a director on 18 September 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
17 August 2018Registered 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 2018Termination of appointment of Guillaume Jacques Jullienne as a director on 28 June 2018 (1 page)
10 July 2018Appointment of Mr Stephane Mamelle as a director on 28 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page)
16 October 2017Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr John Young as a director on 10 October 2017 (2 pages)
16 October 2017Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page)
16 October 2017Appointment of Mr John Young as a director on 10 October 2017 (2 pages)
4 October 2017Amended audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
4 October 2017Amended audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages)
8 August 2016Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
12 October 2015Satisfaction of charge 3 in full (1 page)
12 October 2015Satisfaction of charge 3 in full (1 page)
25 September 2015Full accounts made up to 31 December 2014 (19 pages)
25 September 2015Full accounts made up to 31 December 2014 (19 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
22 January 2015Satisfaction of charge 4 in full (1 page)
22 January 2015Satisfaction of charge 4 in full (1 page)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
25 February 2014Full accounts made up to 31 May 2013 (18 pages)
25 February 2014Full accounts made up to 31 May 2013 (18 pages)
18 February 2014Registered office address changed from Goodwood House Goodwood Road Goodwood Road Eastleigh Hampshire SO50 4NT England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Goodwood House Goodwood Road Goodwood Road Eastleigh Hampshire SO50 4NT England on 18 February 2014 (1 page)
17 February 2014Registered office address changed from Ringtower Moorside Road Winnall Industrial Estate Winchester Hampshire SO23 7RX England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Ringtower Moorside Road Winnall Industrial Estate Winchester Hampshire SO23 7RX England on 17 February 2014 (1 page)
15 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
4 June 2013Registered office address changed from Ringtower, Moorside Road Winnall Winchester Hants SO23 7RX on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Mr Keith Barry Cooper on 1 May 2013 (1 page)
4 June 2013Registered office address changed from Ringtower, Moorside Road Winnall Winchester Hants SO23 7RX on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Ringtower, Moorside Road Winnall Winchester Hants SO23 7RX on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Mr Keith Barry Cooper on 1 May 2013 (1 page)
4 June 2013Secretary's details changed for Mr Keith Barry Cooper on 1 May 2013 (1 page)
13 February 2013Full accounts made up to 31 May 2012 (18 pages)
13 February 2013Full accounts made up to 31 May 2012 (18 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Glenn William Sherwood on 18 May 2012 (2 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Glenn William Sherwood on 18 May 2012 (2 pages)
31 January 2012Full accounts made up to 31 May 2011 (19 pages)
31 January 2012Full accounts made up to 31 May 2011 (19 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
12 January 2011Full accounts made up to 31 May 2010 (18 pages)
12 January 2011Full accounts made up to 31 May 2010 (18 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 May 2009 (18 pages)
28 November 2009Full accounts made up to 31 May 2009 (18 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
21 November 2008Full accounts made up to 31 May 2008 (19 pages)
21 November 2008Full accounts made up to 31 May 2008 (19 pages)
5 June 2008Return made up to 23/05/08; full list of members (3 pages)
5 June 2008Return made up to 23/05/08; full list of members (3 pages)
5 November 2007Full accounts made up to 31 May 2007 (18 pages)
5 November 2007Full accounts made up to 31 May 2007 (18 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 March 2007Registered office changed on 06/03/07 from: micheldever station winchester hampshire SO21 3AP (1 page)
6 March 2007Registered office changed on 06/03/07 from: micheldever station winchester hampshire SO21 3AP (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Director resigned (1 page)
16 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale of business/assets 02/08/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Documents approved 02/08/06
(2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale of business/assets 02/08/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Documents approved 02/08/06
(2 pages)
16 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006Declaration of assistance for shares acquisition (6 pages)
16 August 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006Declaration of assistance for shares acquisition (6 pages)
16 August 2006Director resigned (1 page)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
26 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
20 June 2002Return made up to 23/05/02; full list of members (7 pages)
20 June 2002Return made up to 23/05/02; full list of members (7 pages)
18 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
26 June 2001Return made up to 23/05/01; full list of members (6 pages)
26 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2000New secretary appointed (2 pages)
23 May 2000Incorporation (16 pages)
23 May 2000Incorporation (16 pages)