Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Opkar Singh Sara |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Gareth Richard Stewart Dickinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2020(19 years after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Director Name | Mr Clinton Bernard Ashton Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 42 Driftwood Avenue Chiswell Green St Albans Hertfordshire AL2 3DE |
Director Name | Colin Charles Maltby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Head Of Investments |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Stephen Wilson Lockhart |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mr Anthony John Allen Pike |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 01 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 June 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Angus Graham Granville Bantock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Christopher Bearman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Douglas Roderick Macleod |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Diana Patricia Legge |
---|---|
Status | Resigned |
Appointed | 20 February 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2017) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
4 November 2011 | Delivered on: 9 November 2011 Satisfied on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties Classification: Shareholder's security agreement Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares being all of the shares in the share capital of the general partner and all related rights see image for full details. Fully Satisfied |
---|
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Mr Gareth Richard Stewart Dickinson as a director on 11 May 2022 (2 pages) |
18 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
21 April 2021 | Director's details changed for Shane Michael Roche on 19 April 2021 (2 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Diana Patricia Legge as a secretary on 31 December 2020 (1 page) |
11 January 2021 | Appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
27 October 2020 | Appointment of Mr Opkar Singh Sara as a director on 16 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Douglas Roderick Macleod as a director on 1 October 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
17 June 2019 | Termination of appointment of Timothy Michael Hayne as a director on 17 June 2019 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 September 2017 | Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page) |
1 March 2017 | Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page) |
21 February 2017 | Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page) |
4 August 2016 | Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page) |
4 August 2016 | Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 December 2015 | Satisfaction of charge 1 in full (10 pages) |
11 December 2015 | Satisfaction of charge 1 in full (10 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
26 September 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
26 September 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
26 September 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
22 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
22 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
22 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
11 April 2008 | Appointment terminated director david allen (1 page) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
11 April 2008 | Appointment terminated director david allen (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
19 December 2001 | Incorporation (25 pages) |
19 December 2001 | Incorporation (25 pages) |