London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2002(6 years after company formation) |
Appointment Duration | 20 years (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Alastair Lindsay Balfour |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kessogbank 60 Glasgow Road, Blanefield Glasgow Stirlingshire G63 9BP Scotland |
Secretary Name | Stuart Anthony Genet |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 April 1996(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1999) |
Role | Financial Director |
Correspondence Address | 26 Lodge Walk Elie Leven Fife KY9 1DD Scotland |
Director Name | James Patrick Chisholm |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Greenbank Manse Road, Bowling Glasgow Lanarkshire G60 5AA Scotland |
Director Name | Mr John Gerard Foley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2001) |
Role | Managing Director |
Correspondence Address | Cranesbill,2 Arthurs Crag Hazelbank Lanark Lanarkshire ML11 9XL Scotland |
Director Name | Stephen William Fraser Sampson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graigend House Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Secretary Name | Mr John Gerard Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Ms Denise May West |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2000(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Craiglockhart Avenue Edinburgh EH14 1DG Scotland |
Director Name | Kathryn Elizabeth Macinnes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Eastfield Edinburgh EH15 2PN Scotland |
Director Name | Christopher Frank Baur |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2001) |
Role | Publisher & Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Edgehead Village Pathhead Midlothian EH37 5RL Scotland |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | insider.co.uk |
---|---|
Telephone | 0141 3093339 |
Telephone region | Glasgow |
Registered Address | Scottish Daily Record & Sunday Mail Ltd One Central Quay Glasgow G3 8DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Insider Publications LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2022 | Application to strike the company off the register (1 page) |
27 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
25 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 June 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 7 castle street edinburgh EH2 3AT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 7 castle street edinburgh EH2 3AT (1 page) |
30 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
13 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
13 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
18 May 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
18 May 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
12 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
12 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
3 April 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
3 April 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
21 August 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
21 August 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
7 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 43 queensferry street lane edinburgh lothian EH2 4PF (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 43 queensferry street lane edinburgh lothian EH2 4PF (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
9 August 2000 | Location of register of members (1 page) |
9 August 2000 | Location of register of members (1 page) |
27 June 2000 | Return made up to 26/02/00; full list of members (7 pages) |
27 June 2000 | Return made up to 26/02/00; full list of members (7 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (4 pages) |
17 March 2000 | New director appointed (4 pages) |
2 January 2000 | New secretary appointed (4 pages) |
2 January 2000 | New secretary appointed (4 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (4 pages) |
30 December 1999 | New director appointed (4 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
30 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
26 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
26 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
21 May 1996 | Memorandum and Articles of Association (44 pages) |
21 May 1996 | Memorandum and Articles of Association (44 pages) |
10 April 1996 | Company name changed wjb (414) LIMITED\certificate issued on 11/04/96 (2 pages) |
10 April 1996 | Company name changed wjb (414) LIMITED\certificate issued on 11/04/96 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Memorandum and Articles of Association (7 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Memorandum and Articles of Association (7 pages) |
3 April 1996 | Accounting reference date notified as 31/12 (1 page) |
3 April 1996 | Accounting reference date notified as 31/12 (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
26 February 1996 | Incorporation (28 pages) |
26 February 1996 | Incorporation (28 pages) |