London
SE10 0DX
Director Name | Ms Martha Collins Rolle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Geoffrey Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 July 2002(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 91d Elgin Avenue London W9 2DA |
Director Name | Stanley David Steel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2004(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2004) |
Role | Business Executive |
Correspondence Address | 300 Lafayette Street Denver 80218 Colorado United States |
Director Name | Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2004(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2004) |
Role | Managing Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 January 2004(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2006) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 February 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Scott Blackmun |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 414 9th Street Santa Monica California 90402 United States |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2011) |
Role | President And CEO |
Country of Residence | England |
Correspondence Address | Gu28 |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Ms Sarah Catherine McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 199 Kingshall Road Beckenham Kent BR3 1LL |
Director Name | Mr Mark Stephen Donnelly |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Bowes Road Walton On Thames Surrey KT12 3HT |
Secretary Name | Mr Alistair Hardy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2012) |
Role | Real Estate Director |
Correspondence Address | 25 Pulborough Road Southfields SW18 5UN |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Ms Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2012) |
Role | Senior Executive Director And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Sally Henrietta Davies |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 October 2012) |
Role | Assistant General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Mr Christopher Kangis |
---|---|
Status | Resigned |
Appointed | 16 March 2012(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | HRO Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 January 2004) |
Correspondence Address | C/O Holme Roberts & Owen Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ansco Finance 2011 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £636,000 |
Gross Profit | £52,000 |
Net Worth | £375,000 |
Cash | £452,000 |
Current Liabilities | £1,638,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
14 July 2011 | Delivered on: 21 July 2011 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse Ag,London Branch,as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent') Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent') Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arena at the O2, greenwich peninsula london TGL258816. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
12 March 2020 | Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
4 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Termination of appointment of Sally Davies as a director (1 page) |
17 October 2012 | Termination of appointment of Sally Davies as a director (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 June 2012 | Termination of appointment of Sarah Mcguigan as a director (1 page) |
22 June 2012 | Termination of appointment of Sarah Mcguigan as a director (1 page) |
22 June 2012 | Termination of appointment of Alexander Hill as a director (1 page) |
22 June 2012 | Termination of appointment of Alexander Hill as a director (1 page) |
27 March 2012 | Appointment of Sally Henrietta Davies as a director (2 pages) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
27 March 2012 | Appointment of Sally Henrietta Davies as a director (2 pages) |
27 March 2012 | Appointment of Mr Alistair Hardy Wood as a director (2 pages) |
27 March 2012 | Termination of appointment of Alistair Wood as a secretary (1 page) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
27 March 2012 | Appointment of Mr Alistair Hardy Wood as a director (2 pages) |
27 March 2012 | Termination of appointment of Alistair Wood as a secretary (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
1 February 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders
|
1 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders
|
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
15 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members
|
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o anschutz entertainment group europe 25 canada square canary wharf london E14 5LQ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o anschutz entertainment group europe 25 canada square canary wharf london E14 5LQ (1 page) |
26 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
26 March 2008 | Return made up to 10/01/08; full list of members
|
19 March 2008 | Director appointed alexander hill (2 pages) |
19 March 2008 | Director appointed alexander hill (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Return made up to 10/01/07; full list of members
|
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 10/01/06; full list of members
|
5 July 2006 | Return made up to 10/01/06; full list of members
|
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (40 pages) |
21 March 2006 | Particulars of mortgage/charge (40 pages) |
21 March 2006 | Particulars of mortgage/charge (22 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (22 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
10 March 2006 | New director appointed (9 pages) |
10 March 2006 | New director appointed
|
12 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 January 2005 | Return made up to 10/01/05; full list of members
|
17 January 2005 | Return made up to 10/01/05; full list of members
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
1 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: c/o holme roberts & owen five chancery lane cliffords inn london EC4A 1BU (1 page) |
8 February 2004 | New secretary appointed (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New secretary appointed (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: c/o holme roberts & owen five chancery lane cliffords inn london EC4A 1BU (1 page) |
5 February 2004 | Company name changed HEREO101 LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed HEREO101 LIMITED\certificate issued on 05/02/04 (2 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 January 2004 | Return made up to 10/01/04; full list of members
|
24 January 2004 | Return made up to 10/01/04; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: c/o hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: c/o hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
10 January 2002 | Incorporation (19 pages) |
10 January 2002 | Incorporation (19 pages) |