Company NameA&P Group Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number05832836
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Previous NameMandaco 482 Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr David Thomas McGinley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Graeme Thomas Littledyke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Director NameMrs Anne Elizabeth Griffiths
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge
66h Beach Road Newton
Porthcawl
CF36 5NE
Wales
Director NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2009)
RoleAccountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameMr David Charles Skentelbery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tannery
Dipton Mill Road
Hexham
Northumberland
NE46 1RT
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr David James Ring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Kerrfield
Winchester
Hampshire
SO22 5EX
Secretary NameKenneth Philip Thompson
NationalityBritish
StatusResigned
Appointed08 September 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2009)
RoleAccountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Secretary NameMs Anne Elizabeth Griffiths
StatusResigned
Appointed10 August 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address9 Water's Edge
66h Beach Road Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Director NameMr Peter Howard Child
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Killaganoon
Conor Downs
Cornwall
TR3 6JT
Director NameMr Christopher Bell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr John Charles Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameM And A Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressC/O M And A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridge Road East
Cardiff
CF11 9AB
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2020)
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websiteap-group.co.uk

Location

Registered AddressC/O A&P Tyne Limited
Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £0.1Atlantic & Peninsula Marine Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£91,215,000
Gross Profit£16,241,000
Net Worth£12,863,000
Cash£20,951,000
Current Liabilities£19,283,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 February 2011Delivered on: 12 February 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests of the company in each charged property,book debts,all present and future goodwill and uncalled capital see image for full details.
Outstanding

Filing History

10 January 2021Group of companies' accounts made up to 31 March 2020 (45 pages)
4 January 2021Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (42 pages)
24 July 2018Termination of appointment of John Charles Carey as a director on 31 May 2018 (1 page)
24 July 2018Appointment of Mr David Thomas Mcginley as a director on 11 July 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 March 2018Resolutions
  • RES13 ‐ Guarantee 19/03/2018
(3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 800
(3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 800
(3 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
1 December 2015Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page)
1 December 2015Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 800
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 800
(5 pages)
12 May 2015Resolutions
  • RES13 ‐ Guarantees 28/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Guarantees 28/08/2014
(20 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-guarantees 28/08/2014
(1 page)
18 September 2014Resolutions
  • RES13 ‐ Re-guarantees 28/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 800
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 800
(5 pages)
20 March 2014Appointment of Mr John Charles Carey as a director (2 pages)
20 March 2014Director's details changed for Mr Ian Carey on 19 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Carey on 19 March 2014 (2 pages)
20 March 2014Termination of appointment of Ian Carey as a director (1 page)
20 March 2014Termination of appointment of Ian Carey as a director (1 page)
20 March 2014Appointment of Mr John Charles Carey as a director (2 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
6 December 2013Termination of appointment of Christopher Bell as a director (1 page)
6 December 2013Termination of appointment of Christopher Bell as a director (1 page)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2013Resolutions
  • RES13 ‐ Guarantees approved, directors enpowered authorised and directed to complete and enter into the guarantees, 20/03/2013
(1 page)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2013Resolutions
  • RES13 ‐ Guarantees approved, directors enpowered authorised and directed to complete and enter into the guarantees, 20/03/2013
(1 page)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (2 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
9 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
9 March 2011Termination of appointment of Paul Bailey as a director (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
9 March 2011Termination of appointment of Paul Bailey as a director (1 page)
9 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2011Termination of appointment of David Skentelbery as a director (1 page)
5 January 2011Termination of appointment of David Skentelbery as a director (1 page)
14 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
4 June 2010Director's details changed for Anne Elizabeth Griffiths on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Anne Elizabeth Griffiths on 31 May 2010 (2 pages)
1 April 2010Statement of capital on 1 April 2010
  • GBP 800
(6 pages)
1 April 2010Statement by directors (3 pages)
1 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem of £2099800 23/03/2010
(2 pages)
1 April 2010Resolutions
  • RES14 ‐ Capitalise £2100000 from profit and loss a/c 23/03/2010
(2 pages)
1 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem of £2099800 23/03/2010
(2 pages)
1 April 2010Solvency statement dated 23/03/10 (3 pages)
1 April 2010Statement of capital on 1 April 2010
  • GBP 800
(6 pages)
1 April 2010Solvency statement dated 23/03/10 (3 pages)
1 April 2010Resolutions
  • RES14 ‐ Capitalise £2100000 from profit and loss a/c 23/03/2010
(2 pages)
1 April 2010Statement by directors (3 pages)
1 April 2010Statement of capital on 1 April 2010
  • GBP 800
(6 pages)
8 December 2009Appointment of Mr Chris Bell as a director (2 pages)
8 December 2009Appointment of Mr Chris Bell as a director (2 pages)
12 November 2009Appointment of Ms Anne Elizabeth Griffiths as a secretary (1 page)
12 November 2009Appointment of Ms Anne Elizabeth Griffiths as a secretary (1 page)
21 October 2009Appointment of Peter Child as a director (2 pages)
21 October 2009Appointment of Ian Carey as a director (2 pages)
21 October 2009Appointment of Ian Carey as a director (2 pages)
21 October 2009Appointment of Peter Child as a director (2 pages)
4 September 2009Director appointed paul edward bailey (2 pages)
4 September 2009Director appointed paul edward bailey (2 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 July 2009Appointment terminated director and secretary kenneth thompson (1 page)
30 July 2009Appointment terminated director and secretary kenneth thompson (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2009Appointment terminated director david ring (1 page)
22 July 2009Appointment terminated director simon sherrard (1 page)
22 July 2009Appointment terminated director david ring (1 page)
22 July 2009Appointment terminated director simon sherrard (1 page)
24 June 2009Return made up to 31/05/09; full list of members (9 pages)
24 June 2009Return made up to 31/05/09; full list of members (9 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
25 March 2009Director appointed tyrone james allard (2 pages)
25 March 2009Appointment terminated director paul bailey (1 page)
25 March 2009Director appointed tyrone james allard (2 pages)
25 March 2009Appointment terminated director paul bailey (1 page)
23 October 2008Return made up to 31/05/08; full list of members (11 pages)
23 October 2008Return made up to 31/05/08; full list of members (11 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from, c/o a & p tyne LIMITED, wagonway road, hebburn, tyne & wear, NE31 1SP (1 page)
22 October 2008Registered office changed on 22/10/2008 from, c/o a & p tyne LIMITED, wagonway road, hebburn, tyne & wear, NE31 1SP (1 page)
22 October 2008Location of debenture register (1 page)
25 March 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
25 March 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
22 October 2007Registered office changed on 22/10/07 from: eling wharf, high street, totton, southampton, hampshire SO40 9TN (1 page)
22 October 2007Registered office changed on 22/10/07 from: eling wharf, high street, totton, southampton, hampshire SO40 9TN (1 page)
28 June 2007Location of register of members (1 page)
28 June 2007Registered office changed on 28/06/07 from: ealing wharf, 26 high street totton, southampton, hampshire SO40 9TN (1 page)
28 June 2007Return made up to 31/05/07; full list of members (7 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Registered office changed on 28/06/07 from: ealing wharf, 26 high street totton, southampton, hampshire SO40 9TN (1 page)
28 June 2007Location of debenture register (1 page)
28 June 2007Location of debenture register (1 page)
28 June 2007Return made up to 31/05/07; full list of members (7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
18 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 April 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
29 January 2007Company name changed mandaco 482 LIMITED\certificate issued on 29/01/07 (3 pages)
29 January 2007Company name changed mandaco 482 LIMITED\certificate issued on 29/01/07 (3 pages)
17 October 2006Ad 08/09/06--------- £ si [email protected]=790 £ ic 1/791 (5 pages)
17 October 2006Ad 08/09/06--------- £ si [email protected]=790 £ ic 1/791 (5 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: c/o m&a solicitors LLP, kenneth pollard house, 5-19 cowbridge road east, cardiff CF11 9AB (1 page)
28 September 2006S-div 08/09/06 (1 page)
28 September 2006New secretary appointed;new director appointed (3 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 September 2006S-div 08/09/06 (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed;new director appointed (3 pages)
28 September 2006Registered office changed on 28/09/06 from: c/o m&a solicitors LLP, kenneth pollard house, 5-19 cowbridge road east, cardiff CF11 9AB (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
31 May 2006Incorporation (20 pages)
31 May 2006Incorporation (20 pages)