London
SE1 4YR
Secretary Name | Mr Andrew Van Doorn |
---|---|
Status | Current |
Appointed | 01 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Martin Julian Bickers |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Kalwant Grewal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Miss Michelle Suzanne Dawson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(25 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Margaret Joan Bennett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Endcliffe Rise Road Sheffield South Yorkshire S11 8RU |
Director Name | Mr Philip Edward Richardson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bluebell Cottage Hill Pershore Worcester Hereford And Worcester WR10 2PP |
Director Name | Mr Patrick Martin Wallace |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 5 Woodbridge Park Hurley Atherstone Warwickshire CV9 2GB |
Secretary Name | Mr Patrick Martin Wallace |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 5 Woodbridge Park Hurley Atherstone Warwickshire CV9 2GB |
Secretary Name | Ms Margaret Joan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Endcliffe Rise Road Sheffield South Yorkshire S11 8RU |
Director Name | Mr Trevor Hendy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2006) |
Role | Retired |
Correspondence Address | 34a Brook Hill Woodstock Oxfordshire OX20 1JE |
Director Name | Miss June McKerrow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Buckingham Street Oxford Oxfordshire OX1 4LH |
Director Name | Mr Frederick Okao Angole |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Stanford Road Norbury London SW16 4PP |
Secretary Name | Christopher William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 2 Taylor Close Ottery St. Mary Devon EX11 1QP |
Director Name | Janis Wong |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2004) |
Role | Chief Executive |
Correspondence Address | 16 Winwick Park Avenue Winwick Warrington WA2 8XA |
Director Name | Mr Paul Tennant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2004) |
Role | Chief Executive Of Housing Ass |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashleigh Road Solihull B91 1AE |
Director Name | Mr Peter James Stevenson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2010) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harbord Road Oxford Oxfordshire OX2 8LJ |
Secretary Name | Miss June McKerrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2002) |
Role | Charity Adviser |
Country of Residence | England |
Correspondence Address | 22 Buckingham Street Oxford Oxfordshire OX1 4LH |
Secretary Name | Heather Mary Petch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2011) |
Role | Director Of Charity |
Correspondence Address | 245 Railton Road London SE24 0LY |
Director Name | Mr Michael Wilson Sturge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hobgate Acomb York North Yorkshire YO24 4HE |
Director Name | Mr Richard Wayne Morris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2012) |
Role | Chief Executive Spectrum Housing Group |
Country of Residence | England |
Correspondence Address | Haydens Lodge 539 Wimborne Road East Ferndown Dorset BH22 9NJ |
Secretary Name | Mr Matthew Emmanuel Leach |
---|---|
Status | Resigned |
Appointed | 01 August 2011(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Can Mezzanine Hact 49-51 East Road London N1 6AH |
Director Name | Mrs Heather Bowman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49-51 East Road East Road London N1 6AH |
Director Name | Mr Atanu Kumar Bhattercherjee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Can Mezzanine Hact 49-51 East Road London N1 6AH |
Director Name | Ms Jitinder Takhar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine Hact 49-51 East Road London N1 6AH |
Director Name | Ms Mary Joyce Gibbons |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Website | hact.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
10k at £1 | Trustees Of Housing Associations Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,099 |
Cash | £5,547 |
Current Liabilities | £2,448 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
13 October 2023 | Appointment of Miss Michelle Suzanne Dawson as a director on 28 September 2023 (2 pages) |
---|---|
13 October 2023 | Termination of appointment of Mary Joyce Gibbons as a director on 28 September 2023 (1 page) |
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
16 December 2021 | Director's details changed for Mr Gavin Roy Cansfield on 15 December 2021 (2 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 December 2021 | Appointment of Ms Mary Joyce Gibbons as a director on 9 February 2021 (2 pages) |
3 December 2021 | Termination of appointment of Atanu Kumar Bhattercherjee as a director on 18 November 2021 (1 page) |
3 December 2021 | Registered office address changed from Can Mezzanine Hact 49-51 East Road London N1 6AH to Hact, Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 3 December 2021 (1 page) |
3 December 2021 | Appointment of Mr Kalwant Grewal as a director on 18 November 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 September 2020 | Director's details changed for Mr Babu Bhattercherjee on 21 September 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Martin Julian Bickers as a director on 21 February 2019 (2 pages) |
6 January 2020 | Termination of appointment of Jitinder Takhar as a director on 21 February 2019 (1 page) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
9 January 2017 | Termination of appointment of Matthew Emmanuel Leach as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Matthew Emmanuel Leach as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Andrew Van Doorn as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew Van Doorn as a secretary on 1 January 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Appointment of Mrs Jitinder Takhar as a director on 8 September 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Jitinder Takhar as a director on 8 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Heather Bowman as a director on 12 November 2015 (1 page) |
23 May 2016 | Termination of appointment of Heather Bowman as a director on 12 November 2015 (1 page) |
22 March 2016 | Appointment of Mr Babu Bhattercherjee as a director on 12 November 2015 (2 pages) |
22 March 2016 | Appointment of Mr Babu Bhattercherjee as a director on 12 November 2015 (2 pages) |
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 July 2014 | Appointment of Ms Heather Bowman as a director (2 pages) |
9 July 2014 | Termination of appointment of Michael Sturge as a director (1 page) |
9 July 2014 | Termination of appointment of Michael Sturge as a director (1 page) |
9 July 2014 | Appointment of Mr Gavin Cansfield as a director (2 pages) |
9 July 2014 | Appointment of Mr Gavin Cansfield as a director (2 pages) |
9 July 2014 | Appointment of Ms Heather Bowman as a director (2 pages) |
20 June 2014 | Statement of company's objects (2 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Statement of company's objects (2 pages) |
20 June 2014 | Resolutions
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Termination of appointment of Richard Morris as a director (1 page) |
13 September 2013 | Termination of appointment of Richard Morris as a director (1 page) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
4 April 2013 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 4 April 2013 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
10 August 2011 | Appointment of Mr Matthew Emmanuel Leach as a secretary (1 page) |
10 August 2011 | Appointment of Mr Matthew Emmanuel Leach as a secretary (1 page) |
10 August 2011 | Termination of appointment of Heather Petch as a secretary (1 page) |
10 August 2011 | Termination of appointment of Heather Petch as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Peter Stevenson as a director (1 page) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Peter Stevenson as a director (1 page) |
29 September 2009 | Director appointed richard wayne morris (2 pages) |
29 September 2009 | Director appointed richard wayne morris (2 pages) |
29 September 2009 | Director appointed michael wilson sturge (2 pages) |
29 September 2009 | Director appointed michael wilson sturge (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
9 September 2008 | Appointment terminated director trevor hendy (1 page) |
9 September 2008 | Appointment terminated director trevor hendy (1 page) |
9 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
14 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
14 September 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
14 September 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Return made up to 17/08/05; full list of members
|
3 November 2005 | Return made up to 17/08/05; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 78 quaker street london E1 6SW (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 78 quaker street london E1 6SW (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
1 September 2004 | Return made up to 17/08/04; full list of members
|
1 September 2004 | Return made up to 17/08/04; full list of members
|
21 August 2003 | Return made up to 17/08/03; full list of members
|
21 August 2003 | Return made up to 17/08/03; full list of members
|
20 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members
|
11 September 2001 | Return made up to 17/08/01; full list of members
|
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
12 September 2000 | Return made up to 17/08/00; full list of members
|
12 September 2000 | Return made up to 17/08/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
6 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
9 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
9 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
17 August 1998 | Incorporation (13 pages) |
17 August 1998 | Incorporation (13 pages) |