Company NameOne Westminster
Company StatusActive
Company Number02052268
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 September 1986(37 years, 8 months ago)
Previous NamesWestminster Volunteer Bureau and Volunteer Centre Westminster

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edmond Heng Kuen Yeo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 March 2013(26 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCharity Ceo And Jp
Country of ResidenceEngland
Correspondence Address71-23 Lower Ground Floor
71-73 Charing Cross Road
London
WC2H 0NE
Secretary NameMs Jackie Rosenberg
StatusCurrent
Appointed01 September 2015(29 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP
Director NameMr Matthew John Ayres
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleTech Pre Sales
Country of ResidenceUnited Kingdom
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP
Director NameMrs Susan Magna Annis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleRetail Marketing Manager
Country of ResidenceEngland
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP
Director NameMr Matthew Hazell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President - Finance
Country of ResidenceEngland
Correspondence Address55 Osidge Lane
London
N14 5JL
Director NameMs Phayza Fudlalla
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(32 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Community Programmes - Deputy Ceo
Country of ResidenceEngland
Correspondence Address12 Victoria Avenue
Hounslow
TW3 3ST
Director NameMrs Eva Karin Aurora Fritz
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed08 April 2021(34 years, 7 months after company formation)
Appointment Duration3 years
RoleVice President Account Management
Country of ResidenceEngland
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP
Director NameMs Kim Susan O'Donoghue
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(35 years after company formation)
Appointment Duration2 years, 8 months
RoleSenior Vice President Mastercard
Country of ResidenceEngland
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP
Director NameMrs Nawal Lakhdar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address60 Ash Road
Sutton
SM3 9LB
Director NameCorinne Botha
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(37 years, 1 month after company formation)
Appointment Duration7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP
Secretary NameStephanie Jane Willats
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address42 Star Street
London
W2 1QA
Director NameLorna Angela Dennis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1997)
RoleEmployment Service
Correspondence Address15 Kings House
South Lambeth Road
London
SW8 1QR
Director NameToks Aboderin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 October 1999)
RoleCivil Servant
Correspondence Address136 Moffat Road
Thornton Heath
Surrey
CR7 8PW
Director NameJeffrey Seymour Campbell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 October 1999)
RoleDevelopment Worker
Correspondence Address3 Casselden Road
Harlesden
London
NW10 8QR
Director NamePaul Thomas Burke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2001)
RoleCommunity Worker
Correspondence AddressFlat 1 286 Leigham Court Road
London
SW16 2QP
Director NameAnnette Figueiredo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2002)
RoleCo-ordinator
Correspondence Address80 Elsham Road
London
W14 8HH
Director NameEli Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(14 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2001)
RoleYouth Officer
Correspondence Address7 Colne Road
London
E5 0HR
Director NameDavid Brian Attwell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2003)
RoleCompay Director
Correspondence Address31a Connaught Street
London
W2 2AZ
Director NameMr Paul Randolph Crooks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 December 2003)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Wood Lane
London
NW9 7PD
Director NameMrs Amanda Christine Allchorn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2005)
RoleBanking
Country of ResidenceEngland
Correspondence Address43 Langley Hill
Kings Langley
Hertfordshire
WD4 9HQ
Director NameMr Bernard John Francis Collier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleChief Exec Of A Charity
Country of ResidenceUnited Kingdom
Correspondence Address7 Huddlestone Road
Willesden Green
London
NW2 5DL
Secretary NameMr Christopher Graham Reed
NationalityBritish
StatusResigned
Appointed14 September 2005(19 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2010)
RoleChief Exec
Correspondence Address53-55 Praed Street
London
W2 1NR
Director NameMr Andrew John Dick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2008)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address28g Consort Road
London
SE15 3SB
Director NameSavio John Barros
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Fullerton Road
London
SW18 1BU
Director NameMs Sue Akers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2010)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address31 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Director NameMs Christine Patricia Bennett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2009)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address17 Brancaster Drive
Mill Hill
London
NW7 2SQ
Director NameStephen Mark Fisher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(20 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 March 2014)
RoleCharity Accountant
Country of ResidenceEngland
Correspondence Address12 Waddington Close
Enfield
EN1 1NB
Director NameAndre Carvalho
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed09 May 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2009)
RoleHead Of Volunteering
Correspondence Address88 Raglan Court Empire Way
Wembley
London
HA9 0RG
Director NameIan Crombie Dougal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address39 Oakmead Road
London
SW12 9SN
Secretary NameMr Gareth Owen
StatusResigned
Appointed15 March 2010(23 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressOne Westminster 4 Sutherland Avenue
London
W9 2HQ
Director NameMr Adewale Richard Adeyelu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53-55 Praed Street
London
W2 1NR
Director NameMs Daniela Monica Bultoc
Date of BirthMay 1983 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed20 March 2013(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2015)
RoleUniversity Skills & Development Programme Manager
Country of ResidenceEngland
Correspondence Address134 Gardner Close
London
E11 2HP
Director NameMrs Maggie Clewes Degas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(27 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Chapel Street
London
NW1 5DP
Director NameMrs Laura Kathleen Cordingley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP
Director NameMs Viola Etienne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(32 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2022)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address37 Chapel Street, London Chapel Street
London
NW1 5DP

Contact

Websitevolunteer.co.uk
Email address[email protected]
Telephone020 76168500
Telephone regionLondon

Location

Registered Address37 Chapel Street, London
Chapel Street
London
NW1 5DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1,245,257
Net Worth£56,607
Cash£85,250
Current Liabilities£125,589

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

18 September 2012Delivered on: 26 September 2012
Persons entitled: G & R Weston Properties Limited

Classification: Rent deposit deed
Secured details: £10,000.00.
Particulars: The sum of £10,000 in respect of the rent and covenants relating to the lease.
Outstanding

Filing History

31 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
31 October 2023Appointment of Mrs Nawal Lakhdar as a director on 17 November 2022 (2 pages)
31 October 2023Termination of appointment of Viola Etienne as a director on 14 November 2022 (1 page)
31 October 2023Termination of appointment of Hilary Jane Nightingale as a director on 15 June 2023 (1 page)
31 October 2023Appointment of Corinne Botha as a director on 5 October 2023 (2 pages)
20 March 2023Full accounts made up to 31 March 2022 (30 pages)
10 November 2022Appointment of Mrs Eva Karin Aurora Fritz as a director on 8 April 2021 (2 pages)
10 November 2022Appointment of Mrs Kim O'donoghue as a director on 8 September 2021 (2 pages)
9 November 2022Appointment of Mrs Hilary Jane Nightingale as a director on 17 June 2021 (2 pages)
9 November 2022Appointment of Mrs Halaleh Taheri as a director on 17 June 2021 (2 pages)
3 November 2022Termination of appointment of Laura Kathleen Cordingley as a director on 31 March 2020 (1 page)
3 November 2022Termination of appointment of Nafsika Thalassis as a director on 31 March 2021 (1 page)
2 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Shirley Springer as a director on 14 July 2020 (1 page)
13 December 2021Full accounts made up to 31 March 2021 (28 pages)
5 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 March 2020 (25 pages)
6 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 October 2020Appointment of Ms Viola Etienne as a director on 12 December 2018 (2 pages)
26 November 2019Full accounts made up to 31 March 2019 (28 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
2 August 2019Secretary's details changed for Ms Jackie Rosenberg on 1 November 2015 (1 page)
12 June 2019Appointment of Ms Phayza Fudlalla as a director on 6 February 2019 (2 pages)
10 June 2019Appointment of Mr Matthew Hazell as a director on 14 November 2018 (2 pages)
10 June 2019Appointment of Ms Nafsika Thalassis as a director on 29 May 2019 (2 pages)
7 June 2019Termination of appointment of Omar Ismail as a director on 30 March 2019 (1 page)
7 June 2019Termination of appointment of Guy Oliver Swales as a director on 30 March 2019 (1 page)
6 November 2018Accounts for a small company made up to 31 March 2018 (21 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Emma Sharp as a director on 22 July 2018 (1 page)
8 August 2018Termination of appointment of Emma Sharp as a director on 22 July 2018 (1 page)
25 April 2018Director's details changed for Ms Emma Sharp on 24 April 2018 (2 pages)
24 April 2018Appointment of Ms Emma Sharp as a director on 1 June 2016 (2 pages)
24 April 2018Appointment of Mr Ayres John Matthew as a director on 1 June 2016 (2 pages)
23 April 2018Termination of appointment of Irene Margaret Kohler as a director on 15 November 2017 (1 page)
23 April 2018Termination of appointment of Elizabeth Ann Frye as a director on 23 April 2017 (1 page)
23 April 2018Termination of appointment of David Solomon Iga Luyombya as a director on 15 November 2017 (1 page)
23 April 2018Appointment of Mrs Laura Kathleen Cordingley as a director on 1 June 2016 (2 pages)
23 April 2018Appointment of Mrs Susan Magna Annis as a director on 1 June 2016 (2 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (20 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (20 pages)
16 November 2016Full accounts made up to 31 March 2016 (30 pages)
16 November 2016Full accounts made up to 31 March 2016 (30 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
15 December 2015Full accounts made up to 31 March 2015 (36 pages)
15 December 2015Full accounts made up to 31 March 2015 (36 pages)
26 October 2015Annual return made up to 9 October 2015 no member list (10 pages)
26 October 2015Termination of appointment of Daniela Monica Bultoc as a director on 20 October 2015 (1 page)
26 October 2015Termination of appointment of Daniela Monica Bultoc as a director on 20 October 2015 (1 page)
26 October 2015Annual return made up to 9 October 2015 no member list (10 pages)
26 October 2015Annual return made up to 9 October 2015 no member list (10 pages)
21 October 2015Registered office address changed from One Westminster 4 Sutherland Avenue London W9 2HQ England to 37 Chapel Street, London Chapel Street London NW1 5DP on 21 October 2015 (1 page)
21 October 2015Registered office address changed from One Westminster 4 Sutherland Avenue London W9 2HQ England to 37 Chapel Street, London Chapel Street London NW1 5DP on 21 October 2015 (1 page)
12 October 2015Termination of appointment of Gareth Owen as a secretary on 1 September 2015 (1 page)
12 October 2015Termination of appointment of Gareth Owen as a secretary on 1 September 2015 (1 page)
12 October 2015Termination of appointment of Gareth Owen as a secretary on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Idil Hassan as a director on 1 August 2015 (1 page)
7 September 2015Termination of appointment of Lilian Ndianefo as a director on 22 July 2015 (1 page)
7 September 2015Appointment of Ms Jackie Rosenberg as a secretary on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Idil Hassan as a director on 1 August 2015 (1 page)
7 September 2015Termination of appointment of Jackie Rosenberg as a director on 13 August 2015 (1 page)
7 September 2015Registered office address changed from C/O Volunteer Centre Westminster 4 Sutherland Avenue London W9 2HQ to One Westminster 4 Sutherland Avenue London W9 2HQ on 7 September 2015 (1 page)
7 September 2015Appointment of Ms Jackie Rosenberg as a secretary on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Lilian Ndianefo as a director on 22 July 2015 (1 page)
7 September 2015Termination of appointment of Idil Hassan as a director on 1 August 2015 (1 page)
7 September 2015Termination of appointment of Jackie Rosenberg as a director on 13 August 2015 (1 page)
7 September 2015Termination of appointment of Miranda Keast as a director on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Volunteer Centre Westminster 4 Sutherland Avenue London W9 2HQ to One Westminster 4 Sutherland Avenue London W9 2HQ on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Miranda Keast as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Miranda Keast as a director on 7 September 2015 (1 page)
7 September 2015Appointment of Ms Jackie Rosenberg as a secretary on 1 September 2015 (2 pages)
7 September 2015Registered office address changed from C/O Volunteer Centre Westminster 4 Sutherland Avenue London W9 2HQ to One Westminster 4 Sutherland Avenue London W9 2HQ on 7 September 2015 (1 page)
13 April 2015Termination of appointment of a director (1 page)
13 April 2015Termination of appointment of Maggie Clewes Degas as a director on 5 December 2014 (1 page)
13 April 2015Termination of appointment of Maggie Clewes Degas as a director on 5 December 2014 (1 page)
13 April 2015Termination of appointment of Katharine Wanda Skorupska as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Maggie Clewes Degas as a director on 5 December 2014 (1 page)
13 April 2015Termination of appointment of a director (1 page)
13 April 2015Termination of appointment of Katharine Wanda Skorupska as a director on 13 April 2015 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (26 pages)
14 January 2015Full accounts made up to 31 March 2014 (26 pages)
12 November 2014Annual return made up to 9 October 2014 no member list (15 pages)
12 November 2014Annual return made up to 9 October 2014 no member list (15 pages)
12 November 2014Termination of appointment of Pierre-Yves Raharijaona as a director on 2 October 2014 (1 page)
12 November 2014Annual return made up to 9 October 2014 no member list (15 pages)
12 November 2014Termination of appointment of Pierre-Yves Raharijaona as a director on 2 October 2014 (1 page)
12 November 2014Termination of appointment of Pierre-Yves Raharijaona as a director on 2 October 2014 (1 page)
24 July 2014Appointment of Mr David Solomon Iga Luyombya as a director on 1 April 2014 (2 pages)
24 July 2014Appointment of Mrs Maggie Clewes Degas as a director on 1 April 2014 (2 pages)
24 July 2014Appointment of Mrs Maggie Clewes Degas as a director on 1 April 2014 (2 pages)
24 July 2014Appointment of Mr David Solomon Iga Luyombya as a director on 1 April 2014 (2 pages)
24 July 2014Appointment of Mr David Solomon Iga Luyombya as a director on 1 April 2014 (2 pages)
24 July 2014Appointment of Mrs Maggie Clewes Degas as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Shirley Springer as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Irene Margaret Kohler as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Mr Guy Oliver Swales as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Shirley Springer as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Shirley Springer as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Idil Hassan as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Mr Guy Oliver Swales as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Irene Margaret Kohler as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Idil Hassan as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Irene Margaret Kohler as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Mr Guy Oliver Swales as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Ms Idil Hassan as a director on 1 April 2014 (2 pages)
22 July 2014Appointment of Ms Jackie Rosenberg as a director on 1 April 2014 (2 pages)
22 July 2014Appointment of Mr Omar Ismail as a director on 1 April 2014 (2 pages)
22 July 2014Termination of appointment of Sarah Jane Straight as a director on 31 March 2014 (1 page)
22 July 2014Appointment of Mr Omar Ismail as a director on 1 April 2014 (2 pages)
22 July 2014Termination of appointment of Sarah Jane Straight as a director on 31 March 2014 (1 page)
22 July 2014Appointment of Ms Jackie Rosenberg as a director on 1 April 2014 (2 pages)
22 July 2014Appointment of Ms Jackie Rosenberg as a director on 1 April 2014 (2 pages)
22 July 2014Appointment of Mr Omar Ismail as a director on 1 April 2014 (2 pages)
22 July 2014Termination of appointment of Ian Crombie Dougal as a director on 31 March 2014 (1 page)
22 July 2014Termination of appointment of Ian Crombie Dougal as a director on 31 March 2014 (1 page)
22 July 2014Termination of appointment of Stephen Mark Fisher as a director on 31 March 2014 (1 page)
22 July 2014Termination of appointment of Stephen Mark Fisher as a director on 31 March 2014 (1 page)
1 April 2014NE01 (2 pages)
1 April 2014Change of name notice (3 pages)
1 April 2014Company name changed volunteer centre westminster\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(10 pages)
1 April 2014Change of name notice (3 pages)
1 April 2014NE01 (2 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 April 2014Memorandum and Articles of Association (26 pages)
1 April 2014Memorandum and Articles of Association (26 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 April 2014Company name changed volunteer centre westminster\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(10 pages)
24 October 2013Termination of appointment of Julia Lee as a director (1 page)
24 October 2013Termination of appointment of Ryan Pereira as a director (1 page)
24 October 2013Director's details changed for Ms Katharine Wanda Skorupsaka on 4 October 2013 (2 pages)
24 October 2013Termination of appointment of Ryan Pereira as a director (1 page)
24 October 2013Annual return made up to 9 October 2013 no member list (9 pages)
24 October 2013Appointment of Mr Pierre-Yves Raharijaona as a director (2 pages)
24 October 2013Director's details changed for Mr Pierre-Yves Raharijaona on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Katharine Wanda Skorupsaka on 4 October 2013 (2 pages)
24 October 2013Appointment of Mr Pierre-Yves Raharijaona as a director (2 pages)
24 October 2013Director's details changed for Mr Pierre-Yves Raharijaona on 24 October 2013 (2 pages)
24 October 2013Termination of appointment of Julia Lee as a director (1 page)
24 October 2013Director's details changed for Ms Katharine Wanda Skorupsaka on 4 October 2013 (2 pages)
24 October 2013Termination of appointment of Afsor Ullah as a director (1 page)
24 October 2013Termination of appointment of Afsor Ullah as a director (1 page)
24 October 2013Annual return made up to 9 October 2013 no member list (9 pages)
24 October 2013Annual return made up to 9 October 2013 no member list (9 pages)
18 October 2013Full accounts made up to 31 March 2013 (28 pages)
18 October 2013Full accounts made up to 31 March 2013 (28 pages)
12 July 2013Termination of appointment of Nigel Jacques as a director (1 page)
12 July 2013Termination of appointment of Nigel Jacques as a director (1 page)
12 July 2013Termination of appointment of Lucy Hopkins as a director (1 page)
12 July 2013Termination of appointment of Lucy Hopkins as a director (1 page)
15 May 2013Appointment of Mr Edmond Heng Kuen Yeo as a director (2 pages)
15 May 2013Appointment of Mr Edmond Heng Kuen Yeo as a director (2 pages)
2 May 2013Appointment of Ms Katharine Wanda Skorupsaka as a director (2 pages)
2 May 2013Appointment of Ms Katharine Wanda Skorupsaka as a director (2 pages)
21 March 2013Appointment of Ms Daniela Monica Bultoc as a director (2 pages)
21 March 2013Appointment of Ms Daniela Monica Bultoc as a director (2 pages)
9 October 2012Annual return made up to 9 October 2012 no member list (10 pages)
9 October 2012Director's details changed for Ms Lucy Yates on 9 October 2012 (2 pages)
9 October 2012Full accounts made up to 31 March 2012 (27 pages)
9 October 2012Annual return made up to 9 October 2012 no member list (10 pages)
9 October 2012Full accounts made up to 31 March 2012 (27 pages)
9 October 2012Director's details changed for Ms Lucy Yates on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Ms Lucy Yates on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 9 October 2012 no member list (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2012Registered office address changed from 53-55 Praed Street London W2 1NR on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 53-55 Praed Street London W2 1NR on 17 September 2012 (1 page)
8 February 2012Appointment of Mr Afsor Ullah as a director (2 pages)
8 February 2012Appointment of Mr Afsor Ullah as a director (2 pages)
9 January 2012Appointment of Ms Lucy Yates as a director (2 pages)
9 January 2012Appointment of Ms Lucy Yates as a director (2 pages)
6 January 2012Appointment of Ms Miranda Keast as a director (2 pages)
6 January 2012Appointment of Ms Miranda Keast as a director (2 pages)
5 January 2012Appointment of Ms Lilian Ndianefo as a director (2 pages)
5 January 2012Appointment of Ms Lilian Ndianefo as a director (2 pages)
1 November 2011Full accounts made up to 31 March 2011 (20 pages)
1 November 2011Annual return made up to 31 October 2011 no member list (8 pages)
1 November 2011Full accounts made up to 31 March 2011 (20 pages)
1 November 2011Annual return made up to 31 October 2011 no member list (8 pages)
31 October 2011Termination of appointment of Adewale Adeyelu as a director (1 page)
31 October 2011Termination of appointment of Adewale Adeyelu as a director (1 page)
15 September 2011Termination of appointment of Sarah Giniedabi as a director (1 page)
15 September 2011Termination of appointment of Angela Wilson as a director (1 page)
15 September 2011Termination of appointment of Sue Akers as a director (1 page)
15 September 2011Termination of appointment of Savio Barros as a director (1 page)
15 September 2011Termination of appointment of Angela Wilson as a director (1 page)
15 September 2011Termination of appointment of Savio Barros as a director (1 page)
15 September 2011Termination of appointment of Edward Purcell as a director (1 page)
15 September 2011Termination of appointment of Edward Purcell as a director (1 page)
15 September 2011Termination of appointment of Sarah Giniedabi as a director (1 page)
15 September 2011Termination of appointment of Sue Akers as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Appointment of a director (2 pages)
16 November 2010Termination of appointment of Robert Jackson as a director (1 page)
16 November 2010Termination of appointment of Robert Jackson as a director (1 page)
16 November 2010Appointment of a director (2 pages)
21 October 2010Auditor's resignation (1 page)
21 October 2010Auditor's resignation (1 page)
12 October 2010Appointment of Mr Gareth Owen as a secretary (1 page)
12 October 2010Appointment of Mr Gareth Owen as a secretary (1 page)
11 October 2010Director's details changed for Ryan Pereira on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Sarah Samir Giniedabi on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Sarah Jane Straight on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Ian Crombie Dougal on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Robert Allan Jackson on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Savio John Barros on 29 September 2010 (2 pages)
11 October 2010Termination of appointment of Christopher Reed as a secretary (1 page)
11 October 2010Director's details changed for Nigel Jacques on 29 September 2010 (2 pages)
11 October 2010Annual return made up to 29 September 2010 no member list (12 pages)
11 October 2010Appointment of Ms Julia Lee as a director (2 pages)
11 October 2010Director's details changed for Savio John Barros on 29 September 2010 (2 pages)
11 October 2010Appointment of Ms Julia Lee as a director (2 pages)
11 October 2010Termination of appointment of Christopher Reed as a secretary (1 page)
11 October 2010Director's details changed for Sue Akers on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Stephen Mark Fisher on 29 September 2010 (2 pages)
11 October 2010Termination of appointment of Lois Leeming as a director (1 page)
11 October 2010Termination of appointment of Lois Leeming as a director (1 page)
11 October 2010Appointment of Ms Angela Kate Wilson as a director (2 pages)
11 October 2010Director's details changed for Stephen Mark Fisher on 29 September 2010 (2 pages)
11 October 2010Appointment of Mr Adewale Richard Adeyelu as a director (2 pages)
11 October 2010Director's details changed for Sarah Jane Straight on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Sue Akers on 29 September 2010 (2 pages)
11 October 2010Termination of appointment of Hayley Watts as a director (1 page)
11 October 2010Appointment of Mr Adewale Richard Adeyelu as a director (2 pages)
11 October 2010Director's details changed for Sarah Samir Giniedabi on 29 September 2010 (2 pages)
11 October 2010Termination of appointment of Hayley Watts as a director (1 page)
11 October 2010Director's details changed for Nigel Jacques on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Ian Crombie Dougal on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Ryan Pereira on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Robert Allan Jackson on 29 September 2010 (2 pages)
11 October 2010Annual return made up to 29 September 2010 no member list (12 pages)
11 October 2010Appointment of Ms Angela Kate Wilson as a director (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (18 pages)
15 January 2010Full accounts made up to 31 March 2009 (18 pages)
8 October 2009Secretary's details changed for Christopher Graham Reed on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Christine Bennett as a director (1 page)
8 October 2009Secretary's details changed for Christopher Graham Reed on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Christine Bennett as a director (1 page)
8 October 2009Secretary's details changed for Christopher Graham Reed on 8 October 2009 (1 page)
8 October 2009Annual return made up to 29 September 2009 no member list (6 pages)
8 October 2009Annual return made up to 29 September 2009 no member list (6 pages)
13 July 2009Appointment terminated director andre carvalho (1 page)
13 July 2009Appointment terminated director andre carvalho (1 page)
18 May 2009Director appointed sarah jane straight (2 pages)
18 May 2009Director appointed sarah jane straight (2 pages)
12 March 2009Director appointed ryan pereira (2 pages)
12 March 2009Director appointed ryan pereira (2 pages)
6 March 2009Director appointed hayley watts (2 pages)
6 March 2009Director appointed hayley watts (2 pages)
7 February 2009Director appointed ian crombie dougal (2 pages)
7 February 2009Appointment terminated director susan lockley (1 page)
7 February 2009Appointment terminated director jeremy hayes (1 page)
7 February 2009Appointment terminated director patrick mchale (1 page)
7 February 2009Appointment terminated director susan lockley (1 page)
7 February 2009Appointment terminated director patrick mchale (1 page)
7 February 2009Appointment terminated director jeremy hayes (1 page)
7 February 2009Director appointed ian crombie dougal (2 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
4 December 2008Annual return made up to 29/09/08 (6 pages)
4 December 2008Annual return made up to 29/09/08 (6 pages)
27 October 2008Appointment terminated director bernard collier (1 page)
27 October 2008Appointment terminated director bernard collier (1 page)
21 August 2008Director appointed robert allan jackson (2 pages)
21 August 2008Director appointed robert allan jackson (2 pages)
3 July 2008Director appointed andre carvalho (2 pages)
3 July 2008Director appointed andre carvalho (2 pages)
27 June 2008Director appointed nigel jacques (2 pages)
27 June 2008Director appointed nigel jacques (2 pages)
2 June 2008Appointment terminated director andrew dick (1 page)
2 June 2008Appointment terminated director andrew dick (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
28 October 2007Annual return made up to 29/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2007Annual return made up to 29/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
17 November 2006Full accounts made up to 31 March 2006 (20 pages)
17 November 2006Full accounts made up to 31 March 2006 (20 pages)
17 October 2006Annual return made up to 29/09/06 (8 pages)
17 October 2006Annual return made up to 29/09/06 (8 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
27 October 2005Full accounts made up to 31 March 2005 (18 pages)
27 October 2005Full accounts made up to 31 March 2005 (18 pages)
11 October 2005Annual return made up to 29/09/05 (8 pages)
11 October 2005Annual return made up to 29/09/05 (8 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
18 November 2004Full accounts made up to 31 March 2004 (17 pages)
18 November 2004Full accounts made up to 31 March 2004 (17 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Company name changed westminster volunteer bureau\certificate issued on 17/11/04 (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Company name changed westminster volunteer bureau\certificate issued on 17/11/04 (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
30 September 2004Annual return made up to 29/09/04 (8 pages)
30 September 2004Annual return made up to 29/09/04 (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
24 December 2003Full accounts made up to 31 March 2003 (17 pages)
24 December 2003Full accounts made up to 31 March 2003 (17 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
30 September 2003Annual return made up to 29/09/03 (8 pages)
30 September 2003Annual return made up to 29/09/03 (8 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 March 2002 (15 pages)
24 October 2002Full accounts made up to 31 March 2002 (15 pages)
15 October 2002Annual return made up to 29/09/02 (7 pages)
15 October 2002Annual return made up to 29/09/02 (7 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Memorandum and Articles of Association (3 pages)
21 December 2001Memorandum and Articles of Association (3 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Full accounts made up to 31 March 2001 (14 pages)
14 December 2001Full accounts made up to 31 March 2001 (14 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
4 October 2001Annual return made up to 29/09/01 (6 pages)
4 October 2001Annual return made up to 29/09/01 (6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 8 spring street london W2 3RA (1 page)
18 April 2001Registered office changed on 18/04/01 from: 8 spring street london W2 3RA (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Annual return made up to 29/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Annual return made up to 29/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
4 October 1999Annual return made up to 29/09/99 (6 pages)
4 October 1999Annual return made up to 29/09/99 (6 pages)
4 October 1999Full accounts made up to 31 March 1999 (13 pages)
4 October 1999Full accounts made up to 31 March 1999 (13 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
26 October 1998Full accounts made up to 31 March 1998 (13 pages)
26 October 1998Full accounts made up to 31 March 1998 (13 pages)
9 October 1998Annual return made up to 29/09/98 (6 pages)
9 October 1998Annual return made up to 29/09/98 (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Annual return made up to 29/09/97 (6 pages)
27 October 1997Annual return made up to 29/09/97 (6 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
27 October 1996Annual return made up to 29/09/96 (8 pages)
27 October 1996Full accounts made up to 31 March 1996 (11 pages)
27 October 1996Annual return made up to 29/09/96 (8 pages)
27 October 1996Full accounts made up to 31 March 1996 (11 pages)
30 October 1995Full accounts made up to 31 March 1995 (11 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Full accounts made up to 31 March 1995 (11 pages)
27 October 1995Annual return made up to 29/09/95 (6 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995Annual return made up to 29/09/95 (6 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
2 December 1987Company name changed\certificate issued on 02/12/87 (2 pages)
2 December 1987Company name changed\certificate issued on 02/12/87 (2 pages)
3 September 1986Incorporation (20 pages)
3 September 1986Certificate of Incorporation (1 page)
3 September 1986Certificate of Incorporation (1 page)
3 September 1986Incorporation (20 pages)