Company NameThe Association Of Gardens Trusts
Company StatusDissolved
Company Number03985370
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2000(24 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91012Archives activities
SIC 91020Museums activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Stephanie Barbara Shields
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(10 years, 5 months after company formation)
Appointment Duration6 years (closed 04 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMrs Elizabeth Jane Watson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(10 years, 5 months after company formation)
Appointment Duration6 years (closed 04 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBleak Hall Farm House
Buckingham Road Silverstone
Towcester
Northamptonshire
NN12 8TJ
Secretary NameMrs Elizabeth Jane Watson
StatusClosed
Appointed01 October 2010(10 years, 5 months after company formation)
Appointment Duration6 years (closed 04 October 2016)
RoleCompany Director
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMrs Elaine Muriel Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(12 years, 4 months after company formation)
Appointment Duration4 years (closed 04 October 2016)
RoleTeacher, Retired
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hill Old Hall Clough
Lostock
Bolton
BL6 4LB
Director NameMr Michael Stewart Dawson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(13 years, 4 months after company formation)
Appointment Duration3 years (closed 04 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 25 25 Broadwall
London
SE1 9PS
Director NameDr Rosalind Delany
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(13 years, 4 months after company formation)
Appointment Duration3 years (closed 04 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House Church Road
Abbots Leigh
Bristol
BS8 3QU
Director NameMrs Sarah Pauline Fitzgerald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(13 years, 4 months after company formation)
Appointment Duration3 years (closed 04 October 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPen Mill Farm Coombe Street
Pen Selwood
Wincanton
Somerset
BA9 8NF
Director NameMiss Fiona Margaret Hope
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 St. James Close
Pangbourne
Reading
Berkshire
RG8 7AP
Director NameMr Peter Edward Lindesay
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleRetired
Correspondence AddressCourt Lodge
Mays Lane, Avening
Tetbury
Gloucestershire
GL8 8NX
Wales
Director NameMrs Jennifer Kay Burt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Lane
Newton Bromswold
Rushden
Northamptonshire
NN10 0SR
Secretary NameCol Richard Harington Gilbertson
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoed-Y-Ffynnon
Lampeter Velfrey
Narberth
Dyfed
SA67 8UJ
Wales
Director NameMrs Valerie Hepworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 07 September 2007)
RoleLandscape Historian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Skeeby
Richmond
North Yorkshire
DL10 5DX
Secretary NameKate Harwood
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address78 Broadstone Road
Harpenden
Hertfordshire
AL5 1RE
Director NameAndrew Nicholas Reeve Bennett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2009)
RoleHortculturist
Correspondence AddressDove House 5 The Street
Thornham Magna
Eye
Suffolk
IP23 8HB
Director NameMr John Reeves Harrison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthcourt
Shorwell
Newport
Isle Of Wight
PO30 3JG
Secretary NameMr John Reeves Harrison
NationalityBritish
StatusResigned
Appointed25 July 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthcourt
Shorwell
Newport
Isle Of Wight
PO30 3JG
Director NameMr Roger Ian Kennaway
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Rylett Crescent
London
W12 9RL
Director NamePauline Elizabeth Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address177 Melford Road
Sudbury
Suffolk
CO10 1JU
Director NameMrs Isobelle Cassandra McCleave
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2007)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressThe Coach House
Packards Lane Wormingford
Colchester
Essex
CO6 3AH
Director NameJuliet Elvira Wilmot
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2008)
RolePicture Framer
Correspondence AddressThe Garden Lodge
Chippenham
Wiltshire
SN15 2EW
Director NameJoanna Mary Matthews
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Church Way
Iffley
Oxford
Oxfordshire
OX4 4DY
Director NameMrs Rosemary Ann Jury
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 2010)
RoleResearcher
Country of ResidenceEngland
Correspondence Address11 Fledgelings Walk
Winslow
Buckingham
Buckinghamshire
MK18 3QU
Director NameMs Katherine Linden Laurie Harwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleHistorian
Country of ResidenceEngland
Correspondence Address78 Broadstone Road
Harpenden
Hertfordshire
AL5 1RE
Director NameMrs Sally Rose-Ann Walker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 September 2013)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBowling Alley Green The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AP
Director NameDr Barbara Ann Simms
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 September 2011)
RoleGarden Historian
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMrs Elizabeth Ware
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2013)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMrs Mary Joanne Kidd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 September 2014)
RoleFine Arts Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ringers The Green
Shipdham
Thetford
Norfolk
IP25 7LA

Contact

Websitegardenstrusts.org.uk
Telephone07 770204593
Telephone regionMobile

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£87,394
Net Worth£46,329
Cash£57,772
Current Liabilities£20,214

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
4 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
4 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
4 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
4 May 2015Termination of appointment of Mary Joanne Kidd as a director on 5 September 2014 (1 page)
4 May 2015Termination of appointment of Mary Joanne Kidd as a director on 5 September 2014 (1 page)
4 May 2015Termination of appointment of Mary Joanne Kidd as a director on 5 September 2014 (1 page)
16 December 2014Appointment of Miss Fiona Margaret Hope as a director on 5 September 2014 (2 pages)
16 December 2014Appointment of Miss Fiona Margaret Hope as a director on 5 September 2014 (2 pages)
16 December 2014Appointment of Miss Fiona Margaret Hope as a director on 5 September 2014 (2 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 May 2014 (21 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 May 2014 (21 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 May 2014 (21 pages)
12 May 2014Appointment of Dr. Rosalind Delany as a director (2 pages)
12 May 2014Appointment of Mrs. Sarah Pauline Fitzgerald as a director (2 pages)
12 May 2014Appointment of Mrs. Sarah Pauline Fitzgerald as a director (2 pages)
12 May 2014Appointment of Mr Michael Stewart Dawson as a director (2 pages)
12 May 2014Appointment of Mr Michael Stewart Dawson as a director (2 pages)
12 May 2014Appointment of Dr. Rosalind Delany as a director (2 pages)
6 May 2014Termination of appointment of Elizabeth Ware as a director (1 page)
6 May 2014Annual return made up to 4 May 2014 no member list
  • ANNOTATION A second filed AR01 was registered on the 11/06/2014
(6 pages)
6 May 2014Annual return made up to 4 May 2014 no member list
  • ANNOTATION A second filed AR01 was registered on the 11/06/2014
(6 pages)
6 May 2014Termination of appointment of Sally Walker as a director (1 page)
6 May 2014Termination of appointment of Elizabeth Ware as a director (1 page)
6 May 2014Termination of appointment of Sally Walker as a director (1 page)
6 May 2014Annual return made up to 4 May 2014 no member list
  • ANNOTATION A second filed AR01 was registered on the 11/06/2014
(6 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
3 June 2013Annual return made up to 4 May 2013 no member list (7 pages)
3 June 2013Annual return made up to 4 May 2013 no member list (7 pages)
3 June 2013Annual return made up to 4 May 2013 no member list (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 November 2012Appointment of Mrs. Elaine Muriel Taylor as a director (2 pages)
20 November 2012Appointment of Mrs. Elaine Muriel Taylor as a director (2 pages)
25 July 2012Appointment of Mrs. Mary Joanne Kidd as a director (2 pages)
25 July 2012Appointment of Mrs. Mary Joanne Kidd as a director (2 pages)
21 May 2012Annual return made up to 4 May 2012 no member list (5 pages)
21 May 2012Annual return made up to 4 May 2012 no member list (5 pages)
21 May 2012Annual return made up to 4 May 2012 no member list (5 pages)
9 December 2011Termination of appointment of Barbara Simms as a director (1 page)
9 December 2011Termination of appointment of Barbara Simms as a director (1 page)
27 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
27 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
13 May 2011Annual return made up to 4 May 2011 no member list (6 pages)
13 May 2011Annual return made up to 4 May 2011 no member list (6 pages)
13 May 2011Annual return made up to 4 May 2011 no member list (6 pages)
17 January 2011Appointment of Mrs. Stephanie Barbara Shields as a director (2 pages)
17 January 2011Appointment of Mrs. Stephanie Barbara Shields as a director (2 pages)
11 January 2011Appointment of Dr. Barbara Ann Simms as a director (2 pages)
11 January 2011Appointment of Dr. Barbara Ann Simms as a director (2 pages)
10 January 2011Appointment of Mrs. Elizabeth Ware as a director (2 pages)
10 January 2011Appointment of Mrs. Elizabeth Ware as a director (2 pages)
10 January 2011Termination of appointment of Pauline Burns as a director (1 page)
10 January 2011Termination of appointment of Pauline Burns as a director (1 page)
30 November 2010Termination of appointment of Roger Kennaway as a director (1 page)
30 November 2010Appointment of Mrs. Elizabeth Jane Watson as a director (2 pages)
30 November 2010Appointment of Mrs. Elizabeth Jane Watson as a director (2 pages)
30 November 2010Termination of appointment of Katherine Harwood as a director (1 page)
30 November 2010Termination of appointment of Katherine Harwood as a director (1 page)
30 November 2010Termination of appointment of Rosemary Jury as a director (1 page)
30 November 2010Termination of appointment of Rosemary Jury as a director (1 page)
30 November 2010Termination of appointment of Joanna Matthews as a director (1 page)
30 November 2010Termination of appointment of Rosemary Jury as a director (1 page)
30 November 2010Appointment of Mrs. Elizabeth Jane Watson as a secretary (1 page)
30 November 2010Termination of appointment of Rosemary Jury as a director (1 page)
30 November 2010Appointment of Mrs. Elizabeth Jane Watson as a secretary (1 page)
30 November 2010Termination of appointment of Roger Kennaway as a director (1 page)
30 November 2010Termination of appointment of Joanna Matthews as a director (1 page)
3 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 July 2010Director's details changed for Rosemary Ann Jury on 31 March 2010 (2 pages)
30 July 2010Annual return made up to 4 May 2010 no member list (7 pages)
30 July 2010Director's details changed for Mrs Katherine Linden Laurie Harwood on 31 March 2010 (2 pages)
30 July 2010Annual return made up to 4 May 2010 no member list (7 pages)
30 July 2010Director's details changed for Mrs Sally Rose-Ann Walker on 31 March 2010 (2 pages)
30 July 2010Director's details changed for Joanna Matthews on 31 March 2010 (2 pages)
30 July 2010Director's details changed for Joanna Matthews on 31 March 2010 (2 pages)
30 July 2010Director's details changed for Mrs Sally Rose-Ann Walker on 31 March 2010 (2 pages)
30 July 2010Director's details changed for Mrs Katherine Linden Laurie Harwood on 31 March 2010 (2 pages)
30 July 2010Director's details changed for Rosemary Ann Jury on 31 March 2010 (2 pages)
30 July 2010Director's details changed for Pauline Elizabeth Burns on 31 March 2010 (2 pages)
30 July 2010Annual return made up to 4 May 2010 no member list (7 pages)
30 July 2010Director's details changed for Pauline Elizabeth Burns on 31 March 2010 (2 pages)
29 September 2009Director appointed mrs sally walker (1 page)
29 September 2009Director appointed mrs katherine linden laurie harwood (1 page)
29 September 2009Director appointed mrs katherine linden laurie harwood (1 page)
29 September 2009Appointment terminated director john harrison (1 page)
29 September 2009Director appointed mrs sally walker (1 page)
29 September 2009Appointment terminated director john harrison (1 page)
11 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 June 2009Annual return made up to 04/05/09 (3 pages)
17 June 2009Annual return made up to 04/05/09 (3 pages)
28 April 2009Appointment terminated secretary john harrison (1 page)
28 April 2009Appointment terminated director andrew bennett (1 page)
28 April 2009Appointment terminated secretary john harrison (1 page)
28 April 2009Appointment terminated director andrew bennett (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 December 2008Annual return made up to 04/05/08 (4 pages)
4 December 2008Annual return made up to 04/05/08 (4 pages)
4 September 2008Appointment terminated director juliet wilmot (1 page)
4 September 2008Appointment terminated director juliet wilmot (1 page)
18 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
15 July 2007Annual return made up to 04/05/07 (8 pages)
15 July 2007Annual return made up to 04/05/07 (8 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed;new director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed;new director appointed (3 pages)
10 August 2006Director resigned (1 page)
13 July 2006Annual return made up to 04/05/06 (4 pages)
13 July 2006Annual return made up to 04/05/06 (4 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 June 2005Annual return made up to 04/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(2 pages)
14 June 2005Annual return made up to 04/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 June 2004Annual return made up to 04/05/04 (4 pages)
3 June 2004Annual return made up to 04/05/04 (4 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 04/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
3 June 2003Annual return made up to 04/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
3 June 2003New director appointed (2 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 July 2002Annual return made up to 04/05/02 (4 pages)
5 July 2002Annual return made up to 04/05/02 (4 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2001Annual return made up to 04/05/01 (3 pages)
30 May 2001Annual return made up to 04/05/01 (3 pages)
31 January 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
31 January 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
4 May 2000Incorporation (25 pages)
4 May 2000Incorporation (25 pages)