Company NameThe International Association Of Trade Training Organisations
Company StatusActive
Company Number03163681
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Rosalene Sybil Dunn-Blatch
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySouth African
StatusCurrent
Appointed19 September 1996(6 months, 4 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address13 Cozy Close
Edenburg, Rivonia
Johannesburg
Gauteng 2128
Foreign
Secretary NameMs Rosalene Dunn-Blatch
StatusCurrent
Appointed01 July 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressPO Box 2475
Trade Development House Eden Gardens
16 Wessel Road, Rivonia
Johannesburg
Gauteng
2128
Director NameMs Maria (May) Demertzi
Date of BirthJune 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed18 December 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleInternational Liaison Officer
Country of ResidenceGreece
Correspondence Address1 Morihovou Square
Greek International Business Association
Thessaloniki
546 25
Director NameMs Lesley Janet Batchelor-Collins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6FT
Director NameMr James (Jim) Foley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleUniversity Director
Country of ResidenceUnited States
Correspondence AddressTurner Centre For Entrepreneurship Bradley Univers
1501 W. Bradley Avenue
Peoria
Illinois 61625
United States
Director NameRoderick John Paton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleDeputy Dir - Bucks. College
Correspondence AddressWickets Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2TB
Director NameRobin Thomas Ebers
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 September 1996)
RoleExport Training
Correspondence AddressHaelmere Salisbury Road
Woking
Surrey
GU22 7UR
Director NameLeena Marketta Toivonen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed28 June 1996(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1998)
RoleSenior Vice President
Correspondence AddressKauppalantie 27-29 A7
Helsinki
Fi00320
Director NameSalvatore Parano
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed19 September 1996(6 months, 4 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 14 September 2001)
RoleTrade Trainer
Correspondence AddressVia Pescaglia 96
Pal D Int 22
Rome
00146
Director NameDupuis Sylvain
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed19 September 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address113 Av Du Roule
Neuilly
92200
Director NameRita Margaret Hogg
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(6 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address7 Exmoor Close
North Hykeham
Lincoln
LN6 9PW
Director NameSusan Morrell
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1996(6 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1997)
RoleCompany Director
Correspondence Address24 Hamilton Road
Moorooka
Brisbane
4105
Secretary NameRobin Thomas Ebers
NationalityBritish
StatusResigned
Appointed19 September 1996(6 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address2 Seabrook Close
Aldwick
West Sussex
PO21 3UT
Director NameTuovi Elina Haikala
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed25 November 1998(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 December 2002)
RoleVice President
Correspondence AddressRiistavuorenkuja 4 I 111
Helsinki
Fin 00320
Foreign
Director NameMichael Chant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2002)
RoleManager
Correspondence Address70 Springbank Road
Panorama
5041
Australia
Director NameFrank Hauwert
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed17 September 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 September 2001)
RoleManaging Director
Correspondence AddressCarneool Straat, 52
Leiden
2332 Kc
Secretary NameMr Adriaan Roelof Vickery
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleExporter
Correspondence Address4 London Road
Roade
Northampton
Northamptonshire
NN7 2NL
Director NameAvner Portnoy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed15 September 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address19 Hamared Saint Gan Rashal
Hertzelia
Foreign
Israel
Secretary NameMrs Sonia Dixon Hibbert
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleSecretary
Correspondence Address14 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Secretary NameIan Robert Felps
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address28 Eton Way
Silvertree Estate
Westlake
Western Cape 7945
South Africa
Director NameSilvia Daniela Giuffrida
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2006)
RoleTrade Commissioner
Correspondence AddressVia Umberto Saba 12
Scala B Int 7
00144 Roma Eur
Italy
Director NameChristian John O'Shea
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2003(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2003)
RoleEducation Manager
Correspondence Address14 Inverness Road
Fairview
Dublin
03
Irish
Director NameProf Dr Ali Sait Sevgener
Date of BirthJune 1948 (Born 75 years ago)
NationalityTurkish
StatusResigned
Appointed17 October 2003(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 November 2005)
RoleProfessor
Correspondence AddressAcibadem Cad Menekse Sokak 2/5
Istanbul
81020
Foreign
Director NameCaroline Jeanne Tompkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCandian
StatusResigned
Appointed17 October 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2005)
RolePresident
Correspondence Address203-95 Beech
Ottawa
Ontario K15 3j7
Foreign
Director NameMr James Foley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2004(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2012)
RoleLecturer
Country of ResidenceUnited States
Correspondence Address2205 W. Ayres
West Peoria
Illinois 61604
United States
Director NameMrs Inger Marie Jensen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleEducation
Country of ResidenceNorway
Correspondence AddressGrefsrudveien 3
Holmestrand
N-3080
Norway
Director NameMr Pablo Alberto Orlandi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityArgentinian
StatusResigned
Appointed18 April 2006(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2010)
RoleEconomist
Country of ResidenceArgentina
Correspondence Address2349 Av. Del Libertador 2349 6 B
Buenos Aires
1425
Argentina
Secretary NameMib Diana Helena Silveira
NationalityArgentina
StatusResigned
Appointed16 July 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleProject Manager
Correspondence Address1079 Larrea
Ciudad De Buenos Aires
C1117abe
Argentina
Director NameDr Romuald Rudzki
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealand/British
StatusResigned
Appointed01 July 2010(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address116 Pahiatua Track Rd1
Palmerston North
4471
New Zealand
Director NameMr Hasse Karlsson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2010(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 July 2015)
RolePresident
Country of ResidenceSweden
Correspondence Address26 Ringstedsgatan
Kista
164 48
Director NameDr Sara Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2012(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2015)
RoleUniversity Lecturer
Country of ResidenceUnited States
Correspondence Address13726 Wilderness Creek Drive
San Antonio
Texas
Tx78231
Director NameMrs Michelle Kung
Date of BirthNovember 1953 (Born 70 years ago)
NationalityTaiwan Roc
StatusResigned
Appointed28 September 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2015)
RoleExecutive Director
Country of ResidenceTaiwan
Correspondence Address6f, No 333, Sec 1 Keeling Rd
Xinyi Dist.
Taipei City 110
00110
Director NameMs Dianne Tipping
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2018)
RoleChairman: Export Council Of Australia
Country of ResidenceAustralia
Correspondence AddressLevel 2, Export House 22 Pitt Street
Sydney
New South Wales
02001
Director NameMs Christine Rosetta Schrage
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2015(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2018)
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address4 Old Park Lane, Mayfair, London 4 Old Park Lane
Mayfair
London
W1K 1QW
Secretary NameThe Buckinghamshire College (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressQueen Alexandra Road
High Wycombe
Bucks
HP11 2JZ

Contact

Telephone020 33181006
Telephone regionLondon

Location

Registered Address4 Old Park Lane, Mayfair, London 4 Old Park Lane
Mayfair
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,763
Cash£21,582

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
8 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 June 2018Appointment of Mr James (Jim) Foley as a director on 27 June 2018 (2 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Termination of appointment of Christine Rosetta Schrage as a director on 27 June 2018 (1 page)
27 June 2018Notification of Rosalene Sybil Dunn-Blatch as a person with significant control on 27 June 2018 (2 pages)
7 March 2018Termination of appointment of Dianne Tipping as a director on 28 February 2018 (1 page)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 October 2017Registered office address changed from 26 York Street Westminster London W1U 6PZ to 4 Old Park Lane, Mayfair, London 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 26 York Street Westminster London W1U 6PZ to 4 Old Park Lane, Mayfair, London 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2017 (1 page)
16 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 November 2016Appointment of Ms Lesley Janet Batchelor-Collins as a director on 4 November 2016 (2 pages)
15 November 2016Appointment of Ms Lesley Janet Batchelor-Collins as a director on 4 November 2016 (2 pages)
23 March 2016Appointment of Ms Christine Rosetta Schrage as a director on 18 December 2015 (2 pages)
23 March 2016Annual return made up to 23 February 2016 no member list (6 pages)
23 March 2016Annual return made up to 23 February 2016 no member list (6 pages)
23 March 2016Director's details changed for Ms Dianne Tipping on 18 December 2015 (2 pages)
23 March 2016Appointment of Ms Christine Rosetta Schrage as a director on 18 December 2015 (2 pages)
23 March 2016Director's details changed for Ms Dianne Tipping on 18 December 2015 (2 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Termination of appointment of Sara Jackson as a director on 18 May 2015 (1 page)
22 March 2016Termination of appointment of Michelle Kung as a director on 18 December 2015 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Termination of appointment of Hasse Karlsson as a director on 10 July 2015 (1 page)
22 March 2016Termination of appointment of Sara Jackson as a director on 18 May 2015 (1 page)
22 March 2016Appointment of Ms Maria (May) Demertzi as a director on 18 December 2015 (2 pages)
22 March 2016Termination of appointment of Hasse Karlsson as a director on 10 July 2015 (1 page)
22 March 2016Appointment of Ms Maria (May) Demertzi as a director on 18 December 2015 (2 pages)
22 March 2016Termination of appointment of Michelle Kung as a director on 18 December 2015 (1 page)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 March 2015Annual return made up to 23 February 2015 no member list (7 pages)
22 March 2015Annual return made up to 23 February 2015 no member list (7 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 April 2014Annual return made up to 23 February 2014 no member list (7 pages)
24 April 2014Annual return made up to 23 February 2014 no member list (7 pages)
20 March 2014Appointment of Mrs Michelle Kung as a director (2 pages)
20 March 2014Appointment of Mrs Michelle Kung as a director (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Termination of appointment of Romuald Rudzki as a director (1 page)
20 March 2014Appointment of Ms Dianne Tipping as a director (2 pages)
20 March 2014Termination of appointment of Romuald Rudzki as a director (1 page)
20 March 2014Appointment of Ms Dianne Tipping as a director (2 pages)
28 March 2013Annual return made up to 23 February 2013 no member list (6 pages)
28 March 2013Appointment of Dr Sara Jackson as a director (2 pages)
28 March 2013Termination of appointment of James Foley as a director (1 page)
28 March 2013Termination of appointment of James Foley as a director (1 page)
28 March 2013Annual return made up to 23 February 2013 no member list (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Appointment of Dr Sara Jackson as a director (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
27 March 2012Annual return made up to 23 February 2012 no member list (6 pages)
27 March 2012Annual return made up to 23 February 2012 no member list (6 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
22 March 2011Registered office address changed from Communications House 26 York Street Westminster London W1U 6PZ United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from W1 Office Communications House 26 York Street London W1U 6PZ on 22 March 2011 (1 page)
22 March 2011Appointment of Mr Hasse Karlsson as a director (2 pages)
22 March 2011Appointment of Dr Romuald Rudzki as a director (2 pages)
22 March 2011Director's details changed for Ms Rosalene Sybil Dunn-Blatch on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Ms Rosalene Sybil Dunn-Blatch on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
22 March 2011Appointment of Dr Romuald Rudzki as a director (2 pages)
22 March 2011Registered office address changed from W1 Office Communications House 26 York Street London W1U 6PZ on 22 March 2011 (1 page)
22 March 2011Termination of appointment of Pablo Orlandi as a director (1 page)
22 March 2011Termination of appointment of Pablo Orlandi as a director (1 page)
22 March 2011Appointment of Ms Rosalene Dunn-Blatch as a secretary (2 pages)
22 March 2011Termination of appointment of Inger Jensen as a director (1 page)
22 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
22 March 2011Registered office address changed from Communications House 26 York Street Westminster London W1U 6PZ United Kingdom on 22 March 2011 (1 page)
22 March 2011Appointment of Mr Hasse Karlsson as a director (2 pages)
22 March 2011Appointment of Ms Rosalene Dunn-Blatch as a secretary (2 pages)
22 March 2011Termination of appointment of Diana Silveira as a secretary (1 page)
22 March 2011Termination of appointment of Inger Jensen as a director (1 page)
22 March 2011Termination of appointment of Diana Silveira as a secretary (1 page)
26 April 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
22 March 2010Director's details changed for James Foley on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
22 March 2010Director's details changed for James Foley on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
21 March 2010Director's details changed for Pablo Alberto Orlandi on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Rosalene Sybil Dunn-Blatch on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Rosalene Sybil Dunn-Blatch on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Inger Marie Jensen on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Pablo Alberto Orlandi on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Inger Marie Jensen on 20 March 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
14 May 2009Annual return made up to 23/02/09 (3 pages)
14 May 2009Annual return made up to 23/02/09 (3 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Annual return made up to 23/02/08 (3 pages)
14 April 2008Annual return made up to 23/02/08 (3 pages)
11 April 2008Director's change of particulars / pablo orlandi / 01/08/2007 (1 page)
11 April 2008Director's change of particulars / pablo orlandi / 01/08/2007 (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
16 June 2007Registered office changed on 16/06/07 from: 14 mayfield drive kenilworth warwickshire CV8 2SW (1 page)
16 June 2007Registered office changed on 16/06/07 from: 14 mayfield drive kenilworth warwickshire CV8 2SW (1 page)
26 February 2007Annual return made up to 23/02/07 (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Annual return made up to 23/02/07 (2 pages)
26 February 2007Director's particulars changed (1 page)
19 February 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
19 February 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
8 March 2006Annual return made up to 23/02/06 (2 pages)
8 March 2006Annual return made up to 23/02/06 (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
23 March 2005Annual return made up to 23/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 March 2005Annual return made up to 23/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004New director appointed (2 pages)
8 March 2004Annual return made up to 23/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 2004Annual return made up to 23/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
11 March 2003Annual return made up to 23/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 2003Annual return made up to 23/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Secretary's particulars changed (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
5 March 2002Annual return made up to 23/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 2002Annual return made up to 23/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2001Memorandum and Articles of Association (10 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Memorandum and Articles of Association (10 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Total exemption full accounts made up to 30 June 2001 (3 pages)
26 September 2001Director resigned (1 page)
26 September 2001Total exemption full accounts made up to 30 June 2001 (3 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
29 May 2001Full accounts made up to 30 June 2000 (3 pages)
29 May 2001Full accounts made up to 30 June 2000 (3 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
18 April 2001Annual return made up to 23/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary resigned
(5 pages)
18 April 2001Annual return made up to 23/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary resigned
(5 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
9 March 2000Annual return made up to 23/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 March 2000Annual return made up to 23/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Full accounts made up to 30 June 1999 (3 pages)
29 September 1999Director resigned (1 page)
29 September 1999Full accounts made up to 30 June 1999 (3 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Annual return made up to 23/02/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Annual return made up to 23/02/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
22 January 1999Full accounts made up to 30 June 1998 (2 pages)
22 January 1999Full accounts made up to 30 June 1998 (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Annual return made up to 23/02/98
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1998Director resigned (1 page)
20 February 1998Annual return made up to 23/02/98
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Full accounts made up to 30 June 1997 (4 pages)
28 October 1997Full accounts made up to 30 June 1997 (4 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
7 October 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
7 March 1997Annual return made up to 23/02/97
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 1997Annual return made up to 23/02/97
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
23 February 1996Incorporation (23 pages)
23 February 1996Incorporation (23 pages)