Company NameReuters Foundation Consultants Limited
DirectorsNicholas David Glicher and Antonio Zappulla
Company StatusActive
Company Number03740741
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas David Glicher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed01 October 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Antonio Zappulla
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2019(20 years after company formation)
Appointment Duration5 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameGeoffrey Arthur Weetman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleDirector Of Human Resources
Correspondence AddressTyseley
Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Director NameMaureen Madden Marlowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressFlat 71 Piper Building
Peterborough Road
London
Sw6
Director NameJohn Vincent Sloyan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2005)
RoleAccountant
Correspondence Address26 Chalklands
Howe Green Sandon
Chelmsford
Essex
CM2 7TH
Director NameMr Stephen Somerville
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address30 Montpelier Street
London
SW7 1HD
Secretary NameDeborah Karen Witherick
NationalityBritish
StatusResigned
Appointed13 September 2000(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence Address20 Gumping Road
Orpington
Kent
BR5 1RX
Secretary NameSally Jane Perring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 2002)
RoleCompany Director
Correspondence Address310 Shooters Hill Road
London
SE18 4LT
Secretary NameSally Jane Perring
NationalityBritish
StatusResigned
Appointed06 July 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 2002)
RoleCompany Director
Correspondence Address310 Shooters Hill Road
London
SE18 4LT
Secretary NameSarah Firoozan
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years after company formation)
Appointment Duration1 year (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hill House 161 Broughton Road
Banbury
Oxfordshire
OX16 9RH
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2008)
RoleCompany Secretary & General
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed28 March 2003(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 July 2011)
RoleAssistant Company Secretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMs Ann Firth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Kingsway
Woking
Surrey
GU21 6NU
Director NameMichael Andrew Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 May 2009)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address2 Saint Johns Road
Leatherhead
Surrey
KT22 8SE
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stephen Gordon Dando
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2012)
RoleChief Human Resources Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMiss Carla O'Hanlon
StatusResigned
Appointed25 July 2011(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMonique Jeanne Gilberte Villa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2012(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 April 2019)
RoleCeo, Thomson Reuters Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NamePriscilla Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitewww.trust.org
Telephone020 75429633
Telephone regionLondon

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£745,000
Gross Profit£386,000
Net Worth£153,000
Cash£326,000
Current Liabilities£406,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

10 May 2023Full accounts made up to 31 December 2022 (15 pages)
2 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
12 August 2022Full accounts made up to 31 December 2021 (14 pages)
13 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 May 2021Full accounts made up to 31 December 2020 (13 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 June 2020Full accounts made up to 31 December 2019 (13 pages)
21 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 21 February 2020 (1 page)
9 July 2019Appointment of Mr Antonio Zappulla as a director on 15 April 2019 (2 pages)
9 July 2019Termination of appointment of Monique Jeanne Gilberte Villa as a director on 15 April 2019 (1 page)
3 May 2019Full accounts made up to 31 December 2018 (12 pages)
29 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
7 February 2019Termination of appointment of Timothy David Knowland as a director on 1 October 2018 (1 page)
7 February 2019Termination of appointment of Carla O'hanlon as a secretary on 1 October 2018 (1 page)
7 February 2019Appointment of Mr Nicholas David Glicher as a director on 1 October 2018 (2 pages)
7 February 2019Appointment of Ms Barbara Abena Boateng as a secretary on 1 October 2018 (2 pages)
30 May 2018Full accounts made up to 31 December 2017 (12 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 April 2018Change of details for Thomson Reuters Foundation as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
16 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
11 October 2016Amended full accounts made up to 31 December 2014 (10 pages)
11 October 2016Amended full accounts made up to 31 December 2014 (10 pages)
11 October 2016Amended full accounts made up to 31 December 2012 (10 pages)
11 October 2016Amended full accounts made up to 31 December 2012 (10 pages)
9 October 2016Full accounts made up to 31 December 2015 (9 pages)
9 October 2016Full accounts made up to 31 December 2015 (9 pages)
7 October 2016Amended total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2016Amended total exemption full accounts made up to 31 December 2013 (10 pages)
27 July 2016Termination of appointment of Priscilla Hughes as a director on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Timothy David Knowland as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Timothy David Knowland as a director on 27 July 2016 (2 pages)
27 July 2016Termination of appointment of Priscilla Hughes as a director on 27 July 2016 (1 page)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 150,002
(4 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 150,002
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 150,002
(4 pages)
23 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 150,002
(4 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150,002
(4 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150,002
(4 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 August 2013Appointment of Priscilla Hughes as a director (2 pages)
12 August 2013Termination of appointment of Daragh Fagan as a director (1 page)
12 August 2013Termination of appointment of Daragh Fagan as a director (1 page)
12 August 2013Appointment of Priscilla Hughes as a director (2 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Stephen Dando as a director (1 page)
28 February 2012Appointment of Monique Villa as a director (2 pages)
28 February 2012Appointment of Monique Villa as a director (2 pages)
28 February 2012Termination of appointment of Stephen Dando as a director (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Nicholas Harding as a director (1 page)
12 January 2011Termination of appointment of Nicholas Harding as a director (1 page)
12 January 2011Appointment of Mr Stephen Dando as a director (2 pages)
12 January 2011Appointment of Mr Stephen Dando as a director (2 pages)
9 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 150,002
(4 pages)
9 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 150,002
(4 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (10 pages)
23 July 2009Full accounts made up to 31 December 2008 (10 pages)
14 May 2009Appointment terminated director michael edwards (1 page)
14 May 2009Director appointed nicholas david harding (1 page)
14 May 2009Appointment terminated director michael edwards (1 page)
14 May 2009Director appointed nicholas david harding (1 page)
8 May 2009Registered office changed on 08/05/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
8 May 2009Registered office changed on 08/05/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
8 May 2009Location of debenture register (1 page)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
13 May 2008Director appointed daragh patrick feltrim fagan (3 pages)
13 May 2008Director appointed daragh patrick feltrim fagan (3 pages)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
15 April 2008Appointment terminated director rosemary martin (1 page)
15 April 2008Appointment terminated director rosemary martin (1 page)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
28 September 2007Full accounts made up to 31 December 2006 (10 pages)
28 September 2007Full accounts made up to 31 December 2006 (10 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (11 pages)
9 August 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Return made up to 25/03/06; full list of members (2 pages)
16 May 2006Return made up to 25/03/06; full list of members (2 pages)
16 May 2006Location of register of members (1 page)
16 May 2006Location of register of members (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
6 July 2005Registered office changed on 06/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
6 July 2005Registered office changed on 06/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
5 April 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (1 page)
30 March 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 March 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 October 2004Secretary's particulars changed (2 pages)
6 October 2004Secretary's particulars changed (2 pages)
17 April 2004Full accounts made up to 31 December 2003 (11 pages)
17 April 2004Full accounts made up to 31 December 2003 (11 pages)
1 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
6 April 2003Full accounts made up to 31 December 2002 (11 pages)
6 April 2003Full accounts made up to 31 December 2002 (11 pages)
28 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Return made up to 25/03/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Return made up to 25/03/02; full list of members (7 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Return made up to 25/03/01; full list of members (7 pages)
25 April 2001Return made up to 25/03/01; full list of members (7 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
1 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
2 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Ad 25/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2000Ad 25/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2000Return made up to 25/03/00; full list of members (5 pages)
27 April 2000Return made up to 25/03/00; full list of members (5 pages)
25 March 1999Incorporation (19 pages)
25 March 1999Incorporation (19 pages)