Company NameWater UK
Company StatusActive
Company Number03539600
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(12 years after company formation)
Appointment Duration14 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NamePeter John Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Colin Frank Skellett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMrs Olivia Ruth Garfield
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(16 years after company formation)
Appointment Duration10 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Colin Robert Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(22 years after company formation)
Appointment Duration4 years
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Peter David Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMs Susan Jane Davy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr David Edwin Hinton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMs Lucy Nicola Shaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Lawrence Karl Gosden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMrs Louise Jane Beardmore
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMs Ruth Maria Kelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Alexander Charles Plant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(25 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr David Norman Henderson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(25 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Secretary NameMs Valmai Jane Barclay
StatusCurrent
Appointed20 June 2023(25 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Christopher Phillip Anthony Weston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(25 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Secretary NameCarole Anne Monteith
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Baronsmede Court
Baronsmede
London
W5 4LN
Director NameDr Michael Peter Brooker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2005)
RoleManaging Director
Correspondence AddressCharlbury 6 Plymouth Drive
Radyr
Cardiff
South Glamorgan
CF4 8BL
Wales
Director NameJames Kendall Boudier
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address19 Woodhurst Lane
Wokingham
Berkshire
RG41 1JQ
Director NameMr Robert John Baty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNanparah Lodge
Higher Broadoak Road, West Hill
Ottery St Mary
Devon
EX11 1XJ
Director NameRobert David Armstrong
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2006)
RoleDeputy Managing Director
Correspondence Address2 Fair Mead
Knutsford
Cheshire
WA16 8LS
Director NameDavid William Alexander
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2005)
RoleManaging Director
Correspondence Address12 Geffers Ride
Ascot
Berkshire
SL5 7JY
Secretary NameRichard Venters
NationalityBritish
StatusResigned
Appointed28 January 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2001)
RoleSolicitor
Correspondence Address46 Cleeve
Glascote
Tamworth
Staffordshire
B77 2QD
Director NamePhilip Gillison Ashcroft
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration6 months (resigned 01 October 2000)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address89e Redington Road
Hampstead
London
NW3 7RR
Secretary NameMr Peter Charles Marsden
NationalityBritish
StatusResigned
Appointed16 May 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Barley Drive
Bramhall
Stockport
Cheshire
SK7 2QB
Director NameRichard Keith Ackroyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Cottage
Stainland Dean
Halifax
West Yorkshire
HX4 9QA
Secretary NameMr David Powell
NationalityEnglish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorne Grove
Poynton
Stockport
Cheshire
SK12 1TR
Director NameMr Nigel Charles Annett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPool Farm
Cradoc
Brecon
Powys
LD3 9NY
Wales
Secretary NameMr Graham Norman Saul
NationalityBritish
StatusResigned
Appointed01 November 2006(8 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Martin Wayne Baggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameSir Brian Geoffrey Bender
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMrs Sarah Elise Bentley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Secretary NameMr David Ivor Strang
StatusResigned
Appointed01 May 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address36 Broadway
London
SW1H 0BH

Contact

Websitewater.org.uk
Telephone020 73441852
Telephone regionLondon

Location

Registered Address36 Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£892,000
Cash£826,000
Current Liabilities£1,332,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

20 February 2008Delivered on: 29 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 January 2024Appointment of Mr Christopher Phillip Anthony Weston as a director on 8 January 2024 (2 pages)
20 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
3 July 2023Termination of appointment of Sarah Elise Bentley as a director on 27 June 2023 (1 page)
22 June 2023Appointment of Mr David Norman Henderson as a director on 14 June 2023 (2 pages)
22 June 2023Appointment of Ms Valmai Jane Barclay as a secretary on 20 June 2023 (2 pages)
13 June 2023Termination of appointment of John Douglas Maclean Millican as a director on 31 May 2023 (1 page)
13 June 2023Appointment of Mr Alexander Charles Plant as a director on 1 June 2023 (2 pages)
10 April 2023Termination of appointment of Christine Marina Mcgourty as a director on 31 March 2023 (1 page)
10 April 2023Termination of appointment of David Ivor Strang as a secretary on 31 March 2023 (1 page)
10 April 2023Termination of appointment of Anthony John David Ferrar as a director on 31 March 2023 (1 page)
5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
24 March 2023Appointment of Ms Ruth Maria Kelly as a director on 14 March 2023 (2 pages)
2 February 2023Appointment of Mrs Louise Jane Beardmore as a director on 1 February 2023 (2 pages)
1 February 2023Termination of appointment of Steven Lewis Mogford as a director on 31 January 2023 (1 page)
9 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
20 September 2022Satisfaction of charge 1 in full (1 page)
4 July 2022Appointment of Lawrence Karl Gosden as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Ian James Mcaulay as a director on 30 June 2022 (1 page)
24 May 2022Appointment of Ms Lucy Nicola Shaw as a director on 9 May 2022 (2 pages)
24 May 2022Termination of appointment of Elizabeth Marian Barber as a director on 6 May 2022 (1 page)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
16 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 September 2021Appointment of Mr David Edwin Hinton as a director on 21 September 2021 (2 pages)
21 September 2021Termination of appointment of Pauline Mary Walsh as a director on 9 September 2021 (1 page)
7 July 2021Memorandum and Articles of Association (25 pages)
7 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2021Appointment of Mr David Ivor Strang as a secretary on 1 May 2021 (2 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
16 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
17 December 2020Appointment of Mrs Pauline Mary Walsh as a director on 1 March 2020 (2 pages)
17 December 2020Appointment of Mr Peter David Perry as a director on 1 April 2020 (2 pages)
13 November 2020Appointment of Mrs Sarah Elise Bentley as a director on 1 September 2020 (2 pages)
13 November 2020Termination of appointment of Christopher Loughlin as a director on 31 July 2020 (1 page)
13 November 2020Appointment of Mrs Susan Jane Davy as a director on 31 July 2020 (2 pages)
15 May 2020Termination of appointment of Graham Norman Saul as a secretary on 15 May 2020 (1 page)
15 May 2020Appointment of Mr Colin Robert Taylor as a director on 31 March 2020 (2 pages)
27 April 2020Termination of appointment of Paul Butler as a director on 31 March 2020 (1 page)
27 April 2020Termination of appointment of Christopher Alun Jones as a director on 31 March 2020 (1 page)
16 April 2020Termination of appointment of Nicholas Robert Fincham as a director on 31 March 2020 (1 page)
16 April 2020Termination of appointment of Brian Geoffrey Bender as a director on 8 April 2020 (1 page)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
19 December 2019Appointment of Mrs Christine Marina Mcgourty as a director on 16 December 2019 (2 pages)
16 December 2019Termination of appointment of Michael Andrew Roberts as a director on 13 December 2019 (1 page)
27 November 2019Director's details changed (2 pages)
27 November 2019Appointment of Mrs Elizabeth Marian Barber as a director on 12 September 2019 (2 pages)
26 November 2019Termination of appointment of Richard David Flint as a director on 12 September 2019 (1 page)
29 September 2019Appointment of Mr Nicholas Robert Fincham as a director on 26 September 2019 (2 pages)
29 September 2019Termination of appointment of Stephen James Robertson as a director on 29 August 2019 (1 page)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 October 2017Appointment of Mr Stephen James Robertson as a director on 31 March 2017 (2 pages)
19 October 2017Appointment of Mr Stephen James Robertson as a director on 31 March 2017 (2 pages)
27 June 2017Termination of appointment of Martin Wayne Baggs as a director on 31 March 2017 (1 page)
27 June 2017Termination of appointment of Martin Wayne Baggs as a director on 31 March 2017 (1 page)
20 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
20 April 2017Appointment of Mr Ian James Mcaulay as a director on 14 March 2017 (2 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
20 April 2017Appointment of Mr Ian James Mcaulay as a director on 14 March 2017 (2 pages)
18 April 2017Termination of appointment of Matthew Reginald Wright as a director on 14 March 2017 (1 page)
18 April 2017Termination of appointment of Matthew Reginald Wright as a director on 14 March 2017 (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
18 November 2016Secretary's details changed for Mr Graham Norman Saul on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Mr Graham Norman Saul on 18 November 2016 (1 page)
17 November 2016Appointment of Mr Paul Butler as a director on 15 January 2015 (2 pages)
17 November 2016Appointment of Mr Paul Butler as a director on 15 January 2015 (2 pages)
29 April 2016Annual return made up to 27 March 2016 no member list (9 pages)
29 April 2016Annual return made up to 27 March 2016 no member list (9 pages)
26 April 2016Termination of appointment of Pamela Margaret Taylor as a director on 31 December 2015 (1 page)
26 April 2016Termination of appointment of Pamela Margaret Taylor as a director on 31 December 2015 (1 page)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 December 2015Appointment of Mr Michael Andrew Roberts as a director on 30 November 2015 (2 pages)
11 December 2015Appointment of Mr Michael Andrew Roberts as a director on 30 November 2015 (2 pages)
21 October 2015Termination of appointment of Richard Antoine Bienfait as a director on 15 January 2015 (1 page)
21 October 2015Termination of appointment of Richard Antoine Bienfait as a director on 15 January 2015 (1 page)
21 September 2015Appointment of Sir Brian Geoffrey Bender as a director on 1 August 2015 (2 pages)
21 September 2015Appointment of Sir Brian Geoffrey Bender as a director on 1 August 2015 (2 pages)
8 May 2015Annual return made up to 27 March 2015 no member list (9 pages)
8 May 2015Annual return made up to 27 March 2015 no member list (9 pages)
11 March 2015Appointment of Mrs Olivia Ruth Garfield as a director on 1 April 2014 (2 pages)
11 March 2015Appointment of Mrs Olivia Ruth Garfield as a director on 1 April 2014 (2 pages)
11 March 2015Appointment of Mrs Olivia Ruth Garfield as a director on 1 April 2014 (2 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Termination of appointment of David Rowlands as a director on 11 May 2014 (1 page)
31 December 2014Termination of appointment of David Rowlands as a director on 11 May 2014 (1 page)
12 June 2014Termination of appointment of Tony Wray as a director (1 page)
12 June 2014Termination of appointment of Tony Wray as a director (1 page)
28 April 2014Annual return made up to 27 March 2014 no member list (16 pages)
28 April 2014Annual return made up to 27 March 2014 no member list (16 pages)
22 April 2014Termination of appointment of Stephen Kay as a director (1 page)
22 April 2014Termination of appointment of Stephen Kay as a director (1 page)
2 January 2014Registered office address changed from 1 Queen Annes Gate London SW1H 9BT on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 1 Queen Annes Gate London SW1H 9BT on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 1 Queen Annes Gate London SW1H 9BT on 2 January 2014 (1 page)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 October 2013Appointment of Sir David Rowlands as a director (2 pages)
16 October 2013Appointment of Sir David Rowlands as a director (2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2013Annual return made up to 27 March 2013 no member list (15 pages)
17 April 2013Annual return made up to 27 March 2013 no member list (15 pages)
11 April 2013Appointment of Mr John Douglas Maclean Millican as a director (2 pages)
11 April 2013Appointment of Mr Anthony John David Ferrar as a director (2 pages)
11 April 2013Appointment of Mr John Douglas Maclean Millican as a director (2 pages)
11 April 2013Appointment of Mr Anthony John David Ferrar as a director (2 pages)
5 February 2013Termination of appointment of Richard Ackroyd as a director (1 page)
5 February 2013Termination of appointment of Richard Ackroyd as a director (1 page)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 27 March 2012 no member list (15 pages)
3 April 2012Annual return made up to 27 March 2012 no member list (15 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 June 2011Secretary's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Secretary's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
18 May 2011Appointment of Mr Matthew Reginald Wright as a director (2 pages)
18 May 2011Termination of appointment of Howard Goodbourn as a director (1 page)
18 May 2011Appointment of Mr Matthew Reginald Wright as a director (2 pages)
18 May 2011Termination of appointment of Howard Goodbourn as a director (1 page)
17 May 2011Termination of appointment of Philip Green as a director (1 page)
17 May 2011Termination of appointment of Philip Green as a director (1 page)
17 May 2011Appointment of Mr Steven Lewis Mogford as a director (2 pages)
17 May 2011Appointment of Mr Steven Lewis Mogford as a director (2 pages)
28 April 2011Annual return made up to 27 March 2011 no member list (16 pages)
28 April 2011Annual return made up to 27 March 2011 no member list (16 pages)
29 December 2010Full accounts made up to 31 March 2010 (28 pages)
29 December 2010Full accounts made up to 31 March 2010 (28 pages)
3 November 2010Termination of appointment of Nicholas Roadnight as a director (1 page)
3 November 2010Termination of appointment of Nicholas Roadnight as a director (1 page)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 July 2010Appointment of Ms Heidi Mottram as a director (2 pages)
15 July 2010Appointment of Ms Heidi Mottram as a director (2 pages)
29 June 2010Appointment of Peter John Simpson as a director (2 pages)
29 June 2010Appointment of Peter John Simpson as a director (2 pages)
23 June 2010Appointment of Mr Richard Antoine Bienfait as a director (2 pages)
23 June 2010Appointment of Mr Richard Antoine Bienfait as a director (2 pages)
22 June 2010Appointment of Mr Colin Frank Skellett as a director (2 pages)
22 June 2010Appointment of Mr Colin Frank Skellett as a director (2 pages)
17 June 2010Appointment of Richard David Flint as a director (2 pages)
17 June 2010Appointment of Richard David Flint as a director (2 pages)
17 June 2010Appointment of Howard Charles Goodbourn as a director (2 pages)
17 June 2010Appointment of Howard Charles Goodbourn as a director (2 pages)
6 June 2010Appointment of Martin Wayne Baggs as a director (2 pages)
6 June 2010Appointment of Martin Wayne Baggs as a director (2 pages)
25 May 2010Termination of appointment of David Guest as a director (1 page)
25 May 2010Termination of appointment of David Elliot as a director (1 page)
25 May 2010Termination of appointment of Roger Harrington as a director (1 page)
25 May 2010Termination of appointment of Jonathan Hodgkin as a director (1 page)
25 May 2010Termination of appointment of a director (1 page)
25 May 2010Termination of appointment of Roger Harrington as a director (1 page)
25 May 2010Termination of appointment of Anthony Ferrar as a director (1 page)
25 May 2010Termination of appointment of David Guest as a director (1 page)
25 May 2010Termination of appointment of Andrew Jones as a director (1 page)
25 May 2010Termination of appointment of Laurence Mackenzie as a director (1 page)
25 May 2010Termination of appointment of Colin Harley as a director (1 page)
25 May 2010Termination of appointment of Laurence Mackenzie as a director (1 page)
25 May 2010Termination of appointment of Colin Harley as a director (1 page)
25 May 2010Termination of appointment of Andrew Smith as a director (1 page)
25 May 2010Termination of appointment of David Elliot as a director (1 page)
25 May 2010Termination of appointment of a director (1 page)
25 May 2010Termination of appointment of Nevil Muncaster as a director (1 page)
25 May 2010Termination of appointment of Andrew Smith as a director (1 page)
25 May 2010Termination of appointment of a director (1 page)
25 May 2010Termination of appointment of Jonathan Hodgkin as a director (1 page)
25 May 2010Termination of appointment of Andrew Jones as a director (1 page)
25 May 2010Termination of appointment of a director (1 page)
25 May 2010Termination of appointment of Anthony Ferrar as a director (1 page)
25 May 2010Termination of appointment of Nevil Muncaster as a director (1 page)
24 May 2010Termination of appointment of David Walton as a director (1 page)
24 May 2010Termination of appointment of David Walton as a director (1 page)
24 May 2010Termination of appointment of Jean Spencer as a director (1 page)
24 May 2010Termination of appointment of Paul Butler as a director (1 page)
24 May 2010Termination of appointment of Paul Butler as a director (1 page)
24 May 2010Termination of appointment of Jean Spencer as a director (1 page)
24 May 2010Termination of appointment of John Carnell as a director (1 page)
24 May 2010Termination of appointment of Alan Parsons as a director (1 page)
24 May 2010Termination of appointment of John Carnell as a director (1 page)
24 May 2010Termination of appointment of Alan Parsons as a director (1 page)
17 May 2010Termination of appointment of Anthony Cooke as a director (1 page)
17 May 2010Termination of appointment of Anthony Cooke as a director (1 page)
17 May 2010Termination of appointment of Thomas Harris as a director (1 page)
17 May 2010Termination of appointment of Thomas Harris as a director (1 page)
14 May 2010Appointment of Mr Roger Ian Harrington as a director (2 pages)
14 May 2010Appointment of Mr David John Elliot as a director (2 pages)
14 May 2010Appointment of Mr Roger Ian Harrington as a director (2 pages)
14 May 2010Appointment of Mr David John Elliot as a director (2 pages)
7 May 2010Director's details changed for Dr John Carnell on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Tony Wray on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Richard Keith Ackroyd on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Laurence Robert Mackenzie on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Graham Norman Saul on 1 October 2009 (1 page)
7 May 2010Director's details changed for Richard Keith Ackroyd on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Graham Norman Saul on 1 October 2009 (1 page)
7 May 2010Director's details changed for Dr John Carnell on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Christopher Loughlin on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Tony Wray on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Graham Norman Saul on 1 October 2009 (1 page)
7 May 2010Director's details changed for Mr Laurence Robert Mackenzie on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Christopher Loughlin on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Laurence Robert Mackenzie on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 27 March 2010 no member list (13 pages)
7 May 2010Director's details changed for Dr John Carnell on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Colin Paul Harley on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Colin Paul Harley on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Richard Keith Ackroyd on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Christopher Loughlin on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Andrew Peter Smith on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Colin Paul Harley on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 27 March 2010 no member list (13 pages)
7 May 2010Director's details changed for Andrew Peter Smith on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Andrew Peter Smith on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Tony Wray on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Graham Norman Saul on 14 September 2009 (1 page)
25 February 2010Secretary's details changed for Graham Norman Saul on 14 September 2009 (1 page)
18 January 2010Appointment of Mr Anthony John David Ferrar as a director (2 pages)
18 January 2010Appointment of Mr Anthony John David Ferrar as a director (2 pages)
7 January 2010Termination of appointment of Nicholas Fisher as a director (1 page)
7 January 2010Termination of appointment of Nicholas Fisher as a director (1 page)
7 January 2010Termination of appointment of David Owens as a director (1 page)
7 January 2010Termination of appointment of David Owens as a director (1 page)
20 December 2009Full accounts made up to 31 March 2009 (23 pages)
20 December 2009Full accounts made up to 31 March 2009 (23 pages)
1 December 2009Appointment of Philip Nevill Green as a director (1 page)
1 December 2009Appointment of Philip Nevill Green as a director (1 page)
26 November 2009Director's details changed for Nicholas John Fisher on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Jean Spencer on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Christopher Alun Jones on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nicholas John Fisher on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Christopher Alun Jones on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Jean Spencer on 26 November 2009 (2 pages)
3 November 2009Appointment of Mr Laurence Robert Mackenzie as a director (1 page)
3 November 2009Termination of appointment of Clive Elphick as a director (1 page)
3 November 2009Termination of appointment of Clive Elphick as a director (1 page)
3 November 2009Termination of appointment of Water Uk as a director (1 page)
3 November 2009Termination of appointment of Water Uk as a director (1 page)
3 November 2009Appointment of Mr Laurence Robert Mackenzie as a director (1 page)
2 November 2009Appointment of Water Uk as a director (1 page)
2 November 2009Appointment of Water Uk as a director (1 page)
19 May 2009Director appointed mr christopher alun jones (2 pages)
19 May 2009Annual return made up to 27/03/09 (9 pages)
19 May 2009Director appointed mr christopher alun jones (2 pages)
19 May 2009Annual return made up to 27/03/09 (9 pages)
18 May 2009Appointment terminated director nigel annett (1 page)
18 May 2009Director appointed mr jonathan andrew hodgkin (1 page)
18 May 2009Appointment terminated director richard flint (1 page)
18 May 2009Appointment terminated director nigel annett (1 page)
18 May 2009Appointment terminated director jonathan hargreaves (1 page)
18 May 2009Appointment terminated director richard flint (1 page)
18 May 2009Director appointed mr jonathan andrew hodgkin (1 page)
18 May 2009Appointment terminated director jonathan hargreaves (1 page)
13 January 2009Full accounts made up to 31 March 2008 (22 pages)
13 January 2009Full accounts made up to 31 March 2008 (22 pages)
12 November 2008Annual return made up to 27/03/08 (9 pages)
12 November 2008Annual return made up to 27/03/08 (9 pages)
11 November 2008Appointment terminated director paul seeley (1 page)
11 November 2008Director appointed mr nevil muncaster (1 page)
11 November 2008Director appointed mr david owens (1 page)
11 November 2008Director appointed mr paul butler (2 pages)
11 November 2008Appointment terminated director barrie delacour (1 page)
11 November 2008Appointment terminated director peter darby (1 page)
11 November 2008Director appointed mr richard flint (2 pages)
11 November 2008Director appointed mr nevil muncaster (1 page)
11 November 2008Appointment terminated director barrie delacour (1 page)
11 November 2008Appointment terminated director peter darby (1 page)
11 November 2008Appointment terminated director katherine bryan (1 page)
11 November 2008Director appointed mr david owens (1 page)
11 November 2008Appointment terminated director katherine bryan (1 page)
11 November 2008Appointment terminated director paul seeley (1 page)
11 November 2008Director appointed mr paul butler (2 pages)
11 November 2008Director appointed mr richard flint (2 pages)
28 October 2008Director's change of particulars / jean spencer / 20/10/2007 (2 pages)
28 October 2008Director appointed mr colin paul harley (1 page)
28 October 2008Director appointed mr colin paul harley (1 page)
28 October 2008Director's change of particulars / jean spencer / 20/10/2007 (2 pages)
28 October 2008Director appointed mr christopher loughlin (2 pages)
28 October 2008Director appointed mr christopher loughlin (2 pages)
23 October 2008Annual return made up to 27/03/07 (9 pages)
23 October 2008Annual return made up to 27/03/07 (9 pages)
22 October 2008Appointment terminated director philip holder (1 page)
22 October 2008Appointment terminated director philip holder (1 page)
16 October 2008Appointment terminated director robert baty (1 page)
16 October 2008Appointment terminated director robert baty (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (20 pages)
8 January 2008Full accounts made up to 31 March 2007 (20 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 March 2006 (23 pages)
19 December 2006Full accounts made up to 31 March 2006 (23 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New secretary appointed (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
9 June 2006Annual return made up to 27/03/06 (14 pages)
9 June 2006Annual return made up to 27/03/06 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (21 pages)
1 February 2006Full accounts made up to 31 March 2005 (21 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
2 July 2005Annual return made up to 27/03/05 (15 pages)
2 July 2005Annual return made up to 27/03/05 (15 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
9 March 2005Auditor's resignation (1 page)
9 March 2005Auditor's resignation (1 page)
1 February 2005Full accounts made up to 31 March 2004 (25 pages)
1 February 2005Full accounts made up to 31 March 2004 (25 pages)
23 September 2004New secretary appointed (3 pages)
23 September 2004New secretary appointed (3 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
24 May 2004Annual return made up to 27/03/04 (15 pages)
24 May 2004Annual return made up to 27/03/04 (15 pages)
5 February 2004Full accounts made up to 31 March 2003 (22 pages)
5 February 2004Full accounts made up to 31 March 2003 (22 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
16 May 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 May 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
1 May 2003New director appointed (3 pages)
1 May 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (21 pages)
28 January 2003Full accounts made up to 31 March 2002 (21 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
7 June 2002Director resigned (2 pages)
7 June 2002Director resigned (2 pages)
19 April 2002Annual return made up to 27/03/02 (12 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Annual return made up to 27/03/02 (12 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 March 2001 (24 pages)
3 April 2002Full accounts made up to 31 March 2001 (24 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
4 July 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director resigned
(12 pages)
4 July 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director resigned
(12 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Memorandum and Articles of Association (18 pages)
4 April 2001Memorandum and Articles of Association (18 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2001Full accounts made up to 31 March 2000 (19 pages)
17 January 2001Full accounts made up to 31 March 2000 (19 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New director appointed (3 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (3 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Annual return made up to 27/03/00 (12 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Annual return made up to 27/03/00 (12 pages)
22 April 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
1 December 1999Full accounts made up to 31 March 1999 (19 pages)
1 December 1999Full accounts made up to 31 March 1999 (19 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
4 May 1999Annual return made up to 27/03/99
  • 363(287) ‐ Registered office changed on 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(27 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Annual return made up to 27/03/99
  • 363(287) ‐ Registered office changed on 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(27 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (7 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (7 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (4 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (4 pages)
27 March 1998Incorporation (30 pages)
27 March 1998Incorporation (30 pages)