Company NamePeople's Palace Projects
Company StatusActive
Company Number03705562
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Catrin Jane John
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(8 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Barry Road
London
SE22 0HU
Director NameProf Penelope Jane Green
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed17 November 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleProfessor Of Law And Globalisation
Country of ResidenceEngland
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameMs Amy Casterton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(18 years, 2 months after company formation)
Appointment Duration7 years
RoleHead Of Ukad Tailored Review At Dcms
Country of ResidenceEngland
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameProf Scott McCracken
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(24 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameDr Shane Boyle
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(24 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameMrs Christine Fontes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed18 October 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleJournalist/Executive Director Wri Brazil
Country of ResidenceBrazil
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameMrs Rowena Lesley Dean
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleDirector Of Development, Birmingham Museums Trust
Country of ResidenceEngland
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameMr Karim Mijal
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed18 October 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCampaigns, Advocacy & System Innovation
Country of ResidenceEngland
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameMs Alison Mary Sutton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,Austrian
StatusCurrent
Appointed18 October 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleChild Protection Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameProf Maria Milagros Delgado
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address83 Helix Road
London
SW2 2JR
Director NameMark Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleDirector Of Finance
Correspondence AddressFinance Department
Queen Mary And Westfield College
London
E1 4NS
Secretary NameMark Jones
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleDirector Of Finance
Correspondence AddressFinance Department
Queen Mary And Westfield College
London
E1 4NS
Director NameRebecca Trowler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2006)
RoleBarrister
Correspondence Address130c Osbaldeston Road
London
N16 6NJ
Secretary NameDean Simon Curtis
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Director NameGordon Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2005)
RoleCompany Director
Correspondence AddressFlat 6
76-78 Gloucester Avenue
London
NW1 8JD
Secretary NameProf Maria Milagros Delgado
NationalityBritish
StatusResigned
Appointed24 October 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2004)
RoleUniversity Lecturor
Country of ResidenceEngland
Correspondence Address83 Helix Road
London
SW2 2JR
Director NameProf Philip Ogden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2004)
RoleVice Principal
Correspondence Address18 Harpes Road
Oxford
Oxfordshire
OX2 7QL
Director NameDavid Ralph Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2007)
RoleFinancial Adviser
Correspondence Address33 Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameProf James Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 July 2013)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Chorlton
Manchester
Greater Manchester
M21 0SJ
Secretary NameProf Morag Elizabeth Shiach
NationalityEnglish
StatusResigned
Appointed04 October 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2012)
RoleProfessor
Country of ResidenceEngland
Correspondence Address120 Kyverdale Road
London
N16 6PR
Director NameProf Morag Elizabeth Shiach
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2012)
RoleAcademic Vice Principal
Country of ResidenceEngland
Correspondence Address120 Kyverdale Road
London
N16 6PR
Director NameBridget Escolme
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Burgoyne Road
London
N4 1AD
Director NameMs Elizabeth Ann Hall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Tredegar Square
London
E3 5AE
Director NameMr Rajkumar Bhari
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 2015)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address74 Thorpewood Avenue
London
SE26 4BY
Director NameMrs Clara Mary Eisenberg
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2009(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSeaview Cottage
71 Southgate Road
London
N1 8JS
Director NameProf Peter William McOwan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(13 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2019)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameMs Margaret Josephine Inchley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(15 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 March 2023)
RoleLecturer And Theatre Director
Country of ResidenceEngland
Correspondence AddressSchool Of English And Drama Queen Mary University
Mile End Road
London
E1 4NS
Director NameMs Asma Shah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2018)
RoleCeo Of You Make It
Country of ResidenceEngland
Correspondence AddressSchool Of English & Drama Queen Mary University Of
Mile End Road
London
E1 4NS

Contact

Websitewww.peoplespalaceprojects.org.uk/
Telephone020 78825618
Telephone regionLondon

Location

Registered AddressSchool Of English & Drama Queen Mary University Of London
Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2013
Turnover£489,585
Net Worth£25,834
Cash£16,193
Current Liabilities£31,570

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

24 October 2020Full accounts made up to 31 July 2019 (38 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 August 2019Termination of appointment of Peter William Mcowan as a director on 2 July 2019 (1 page)
22 January 2019Full accounts made up to 31 July 2018 (37 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Asma Shah as a director on 1 October 2018 (1 page)
18 April 2018Full accounts made up to 31 July 2017 (38 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 June 2017Appointment of Ms Amy Casterton as a director on 18 April 2017 (2 pages)
21 June 2017Appointment of Ms Amy Casterton as a director on 18 April 2017 (2 pages)
15 February 2017Full accounts made up to 31 July 2016 (32 pages)
15 February 2017Full accounts made up to 31 July 2016 (32 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
28 September 2016Appointment of Ms Asma Shah as a director on 12 July 2016 (2 pages)
28 September 2016Appointment of Ms Asma Shah as a director on 12 July 2016 (2 pages)
10 February 2016Annual return made up to 27 January 2016 no member list (5 pages)
10 February 2016Annual return made up to 27 January 2016 no member list (5 pages)
8 January 2016Full accounts made up to 31 July 2015 (27 pages)
8 January 2016Full accounts made up to 31 July 2015 (27 pages)
22 December 2015Appointment of Prof Penny Green as a director on 17 November 2015 (2 pages)
22 December 2015Appointment of Prof Penny Green as a director on 17 November 2015 (2 pages)
21 December 2015Termination of appointment of Clara Mary Eisenberg as a director on 17 November 2015 (1 page)
21 December 2015Termination of appointment of Clara Mary Eisenberg as a director on 17 November 2015 (1 page)
19 May 2015Termination of appointment of Rajkumar Bhari as a director on 5 May 2015 (1 page)
19 May 2015Termination of appointment of Rajkumar Bhari as a director on 5 May 2015 (1 page)
19 May 2015Termination of appointment of Rajkumar Bhari as a director on 5 May 2015 (1 page)
17 April 2015Full accounts made up to 31 July 2014 (24 pages)
17 April 2015Full accounts made up to 31 July 2014 (24 pages)
23 February 2015Director's details changed for Catrin John on 10 February 2015 (2 pages)
23 February 2015Annual return made up to 27 January 2015 no member list (6 pages)
23 February 2015Annual return made up to 27 January 2015 no member list (6 pages)
23 February 2015Director's details changed for Catrin John on 10 February 2015 (2 pages)
15 July 2014Appointment of Ms Margaret Josephine Inchley as a director on 28 February 2014 (2 pages)
15 July 2014Appointment of Ms Margaret Josephine Inchley as a director on 28 February 2014 (2 pages)
11 July 2014Termination of appointment of Bridget Escolme as a director (1 page)
11 July 2014Termination of appointment of Bridget Escolme as a director (1 page)
13 March 2014Full accounts made up to 31 July 2013 (27 pages)
13 March 2014Full accounts made up to 31 July 2013 (27 pages)
7 February 2014Annual return made up to 27 January 2014 no member list (6 pages)
7 February 2014Annual return made up to 27 January 2014 no member list (6 pages)
2 August 2013Appointment of Mr Peter William Mcowan as a director (2 pages)
2 August 2013Appointment of Mr Peter William Mcowan as a director (2 pages)
17 July 2013Termination of appointment of James Thompson as a director (1 page)
17 July 2013Termination of appointment of James Thompson as a director (1 page)
18 March 2013Termination of appointment of Morag Shiach as a director (1 page)
18 March 2013Termination of appointment of Morag Shiach as a secretary (1 page)
18 March 2013Termination of appointment of Morag Shiach as a secretary (1 page)
18 March 2013Termination of appointment of Morag Shiach as a director (1 page)
22 February 2013Full accounts made up to 31 July 2012 (27 pages)
22 February 2013Full accounts made up to 31 July 2012 (27 pages)
19 February 2013Annual return made up to 27 January 2013 no member list (8 pages)
19 February 2013Annual return made up to 27 January 2013 no member list (8 pages)
18 February 2013Termination of appointment of Elizabeth Hall as a director (1 page)
18 February 2013Termination of appointment of Elizabeth Hall as a director (1 page)
30 March 2012Full accounts made up to 31 July 2011 (26 pages)
30 March 2012Full accounts made up to 31 July 2011 (26 pages)
15 February 2012Registered office address changed from C/O Rachel Sanger School of English and Drama Queen Mary University of London 327 Mile End Road London E1 4NS on 15 February 2012 (1 page)
15 February 2012Director's details changed for Bridget Escolme on 27 January 2012 (2 pages)
15 February 2012Annual return made up to 27 January 2012 no member list (9 pages)
15 February 2012Annual return made up to 27 January 2012 no member list (9 pages)
15 February 2012Director's details changed for Bridget Escolme on 27 January 2012 (2 pages)
15 February 2012Registered office address changed from C/O Rachel Sanger School of English and Drama Queen Mary University of London 327 Mile End Road London E1 4NS on 15 February 2012 (1 page)
8 February 2011Full accounts made up to 31 July 2010 (26 pages)
8 February 2011Full accounts made up to 31 July 2010 (26 pages)
1 February 2011Annual return made up to 27 January 2011 no member list (9 pages)
1 February 2011Annual return made up to 27 January 2011 no member list (9 pages)
4 March 2010Full accounts made up to 31 July 2009 (19 pages)
4 March 2010Full accounts made up to 31 July 2009 (19 pages)
18 February 2010Registered office address changed from School of English and Drama (Qmw) London University, Mile End Road London E1 4NS on 18 February 2010 (1 page)
18 February 2010Annual return made up to 27 January 2010 no member list (6 pages)
18 February 2010Registered office address changed from School of English and Drama (Qmw) London University, Mile End Road London E1 4NS on 18 February 2010 (1 page)
18 February 2010Annual return made up to 27 January 2010 no member list (6 pages)
17 February 2010Director's details changed for Professor Morag Shiach on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mrs Clara Eisenberg on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Catrin John on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Bridget Escolme on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Elizabeth Hall on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Rajkumar Bhari on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Professor Morag Shiach on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mrs Clara Eisenberg on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Catrin John on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Rajkumar Bhari on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Bridget Escolme on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Elizabeth Hall on 17 February 2010 (2 pages)
22 April 2009Director appointed mrs clara eisenberg (1 page)
22 April 2009Director appointed mrs clara eisenberg (1 page)
22 April 2009Director appointed mr rajkumar bhari (1 page)
22 April 2009Director appointed mr rajkumar bhari (1 page)
6 April 2009Full accounts made up to 31 July 2008 (19 pages)
6 April 2009Full accounts made up to 31 July 2008 (19 pages)
12 March 2009Annual return made up to 27/01/09 (3 pages)
12 March 2009Annual return made up to 27/01/09 (3 pages)
11 March 2009Appointment terminated director david jones (1 page)
11 March 2009Appointment terminated director david jones (1 page)
1 December 2008Memorandum and Articles of Association (13 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2008Memorandum and Articles of Association (13 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2008Partial exemption accounts made up to 31 July 2007 (21 pages)
7 April 2008Partial exemption accounts made up to 31 July 2007 (21 pages)
11 March 2008Annual return made up to 27/01/08 (5 pages)
11 March 2008Annual return made up to 27/01/08 (5 pages)
29 February 2008Director appointed elizabeth hall (2 pages)
29 February 2008Director appointed elizabeth hall (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
3 October 2007Partial exemption accounts made up to 31 July 2006 (21 pages)
3 October 2007Partial exemption accounts made up to 31 July 2006 (21 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
5 March 2007Annual return made up to 27/01/07 (4 pages)
5 March 2007Annual return made up to 27/01/07 (4 pages)
23 August 2006Full accounts made up to 31 July 2005 (21 pages)
23 August 2006Full accounts made up to 31 July 2005 (21 pages)
7 August 2006Annual return made up to 27/01/06 (4 pages)
7 August 2006Annual return made up to 27/01/06 (4 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
12 October 2005Full accounts made up to 31 July 2004 (20 pages)
12 October 2005Full accounts made up to 31 July 2004 (20 pages)
25 May 2005Annual return made up to 27/01/05 (5 pages)
25 May 2005Annual return made up to 27/01/05 (5 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
24 August 2004Full accounts made up to 31 July 2003 (21 pages)
24 August 2004Full accounts made up to 31 July 2003 (21 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
28 February 2004Annual return made up to 27/01/04 (5 pages)
28 February 2004Annual return made up to 27/01/04 (5 pages)
13 October 2003Full accounts made up to 31 July 2002 (22 pages)
13 October 2003Full accounts made up to 31 July 2002 (22 pages)
17 February 2003Annual return made up to 27/01/03 (5 pages)
17 February 2003Annual return made up to 27/01/03 (5 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
5 April 2002Annual return made up to 27/01/02 (4 pages)
5 April 2002Annual return made up to 27/01/02 (4 pages)
31 January 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
31 January 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
17 December 2001New secretary appointed (1 page)
17 December 2001New secretary appointed (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
16 November 2001Full accounts made up to 31 January 2000 (10 pages)
16 November 2001Full accounts made up to 31 January 2001 (10 pages)
16 November 2001Full accounts made up to 31 January 2001 (10 pages)
16 November 2001Full accounts made up to 31 January 2000 (10 pages)
30 October 2001Director resigned (1 page)
30 October 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
23 April 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
23 April 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
23 February 2001Annual return made up to 27/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2001Annual return made up to 27/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
19 April 2000Annual return made up to 27/01/00 (3 pages)
19 April 2000Annual return made up to 27/01/00 (3 pages)
27 January 1999Incorporation (19 pages)
27 January 1999Incorporation (19 pages)