Chertsey
Surrey
KT16 8AL
Director Name | Mrs Janet Susanna Morrison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 4 Crescent Wood Road London SE26 6RU |
Director Name | Karen Lynch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Education Consultant |
Correspondence Address | Applegarth,54 Ottways Lane Ashtead Surrey KT21 2PJ |
Director Name | Miss Alison Tracey Shaw |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 4 45 Sunningfields Road London NW4 4RA |
Director Name | Philip O'Hear |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2004) |
Role | Corporate Director Of Educatio |
Country of Residence | England |
Correspondence Address | 19 Whitley Road Tottenham London N17 6RJ |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Jolly Hall Farm Oakenhead Wood Old Road Rossendale Lancashire BB4 8TX |
Director Name | Claire Douglas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2005) |
Role | Education Manager |
Correspondence Address | Flat 3 8 Wharf Close Jutland Street Manchester Lancashire M1 2WE |
Secretary Name | Emma Elizabeth McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2004) |
Role | Project Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 33 New Road Esher Surrey KT10 9PG |
Director Name | Mr Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Outsourcing |
Country of Residence | England |
Correspondence Address | Springfield House London Road Chalford Stroud Gloucestershire GL6 8NW Wales |
Director Name | Simon Richard Shepard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2007) |
Role | Head Of School Planning & Reso |
Correspondence Address | 101 Valence Road Lewes East Sussex BN7 1SJ |
Secretary Name | Claire Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | Flat 3 8 Wharf Close Jutland Street Manchester Lancashire M1 2WE |
Director Name | Richard Brent |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2007) |
Role | Trustee Director |
Correspondence Address | 33 St Thomas' Street Portsmouth Hampshire PO1 2EZ |
Director Name | Rev Richard Hay |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2007) |
Role | Clergyman |
Correspondence Address | 140 Church Road Addlestone Surrey KT15 1SJ |
Director Name | Sir Lyndon Hugh Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holmesdale Park Coopers Hill Road Nutfield Surrey RH1 4NW |
Secretary Name | Mr Rosamund Margaret Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Springfield House London Road Chalford Stroud Gloucestershire GL6 8NW Wales |
Director Name | Gareth Balch |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2012) |
Role | Principal |
Correspondence Address | 52 Upfield Horley Surrey RH6 7LF |
Director Name | Mr Adrian Douglas Waite |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2010) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 35 Chaucer Way Rowtown Addlestone Surrey KT15 1LQ |
Director Name | Cllr David William Parr |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Role | Driving Instructor |
Correspondence Address | 1a Corbyn Ongar Hill Addlestone Surrey KT15 1DF |
Director Name | Alexander Kerr |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2009) |
Role | Customs Officer |
Correspondence Address | 22 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Amanda Melbourne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Mail Order Manager |
Correspondence Address | 42 Liberty Hall Road Addlestone Surrey KT15 1SS |
Director Name | Dr Janice Ray Lawson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2011) |
Role | Civil Servant |
Correspondence Address | Autumn Wych Hill Woking Surrey GU22 0EX |
Director Name | Cllr Rebecca Denby |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 7 Steadman House 270 Station Road Addlestone Surrey KT15 2PY |
Director Name | Dr Francis William Botham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Cottages Old Common Road Cobham Surrey KT11 1BZ |
Secretary Name | Cllr Rebecca Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 7 Steadman House 270 Station Road Addlestone Surrey KT15 2PY |
Director Name | John Grogan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years after company formation) |
Appointment Duration | 5 years (resigned 31 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Chaworth Road Ottershaw Surrey KT16 0PE |
Director Name | Mr Keith Michael Holder |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2013) |
Role | Ict Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fairway Chertsey Surrey KT16 8EB |
Director Name | Dr Brian Frank Perry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Rother Close Sandhurst Berkshire GU47 9RH |
Director Name | Prof Francis Christopher Rowland Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 22 Egham Hill Egham Surrey TW20 0BD |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Brant House 83 Church Road Addlestone Surrey KT15 1SF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,000 |
Cash | £9,130 |
Current Liabilities | £3,130 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Registered office address changed from School Lane Addlestone Surrey KT15 1TE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from School Lane Addlestone Surrey KT15 1TE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from School Lane Addlestone Surrey KT15 1TE on 3 December 2013 (1 page) |
11 October 2013 | Termination of appointment of Brian Frank Perry as a director on 31 August 2013 (1 page) |
11 October 2013 | Annual return made up to 29 August 2013 no member list (6 pages) |
11 October 2013 | Termination of appointment of Francis Robinson as a director (1 page) |
11 October 2013 | Termination of appointment of Brian Perry as a director (1 page) |
11 October 2013 | Termination of appointment of Keith Michael Holder as a director on 31 August 2013 (1 page) |
11 October 2013 | Termination of appointment of John Grogan as a director (1 page) |
11 October 2013 | Annual return made up to 29 August 2013 no member list (6 pages) |
11 October 2013 | Termination of appointment of Keith Holder as a director (1 page) |
11 October 2013 | Termination of appointment of Francis Christopher Rowland Robinson as a director on 31 August 2013 (1 page) |
11 October 2013 | Termination of appointment of John Grogan as a director on 31 August 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 January 2013 | Appointment of Professor Francis Christopher Rowland Robinson as a director on 1 June 2012 (2 pages) |
14 January 2013 | Appointment of Professor Francis Christopher Rowland Robinson as a director (2 pages) |
13 September 2012 | Director's details changed for John Grogan on 1 June 2012 (2 pages) |
13 September 2012 | Appointment of Ron Enticott as a director (2 pages) |
13 September 2012 | Termination of appointment of Janice Lawson as a director (1 page) |
13 September 2012 | Termination of appointment of David William Parr as a director on 31 May 2012 (1 page) |
13 September 2012 | Termination of appointment of David Parr as a director (1 page) |
13 September 2012 | Annual return made up to 29 August 2012 no member list (5 pages) |
13 September 2012 | Annual return made up to 29 August 2012 no member list (5 pages) |
13 September 2012 | Termination of appointment of Gareth Balch as a director on 31 May 2012 (1 page) |
13 September 2012 | Termination of appointment of Gareth Balch as a director (1 page) |
13 September 2012 | Director's details changed for John Grogan on 1 June 2012 (2 pages) |
13 September 2012 | Termination of appointment of Janice Ray Lawson as a director on 9 May 2011 (1 page) |
13 September 2012 | Director's details changed for John Grogan on 1 June 2012 (2 pages) |
13 September 2012 | Appointment of Ron Enticott as a director on 1 June 2012 (2 pages) |
20 July 2012 | Appointment of Dr Brian Frank Perry as a director on 1 November 2010 (3 pages) |
20 July 2012 | Appointment of Dr Brian Frank Perry as a director (3 pages) |
20 July 2012 | Termination of appointment of Rebecca Denby as a secretary on 1 October 2009 (2 pages) |
20 July 2012 | Appointment of Keith Michael Holder as a director (3 pages) |
20 July 2012 | Annual return made up to 29 August 2011 (13 pages) |
20 July 2012 | Director's details changed for Cllr David William Parr on 1 April 2010 (3 pages) |
20 July 2012 | Annual return made up to 29 August 2009 (7 pages) |
20 July 2012 | Termination of appointment of Amanda Melbourne as a director on 1 October 2009 (2 pages) |
20 July 2012 | Director's details changed for Cllr David William Parr on 1 April 2010 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 July 2012 | Termination of appointment of Adrian Waite as a director (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 July 2012 | Termination of appointment of Adrian Douglas Waite as a director on 1 April 2010 (2 pages) |
20 July 2012 | Appointment of Keith Michael Holder as a director on 1 October 2009 (3 pages) |
20 July 2012 | Appointment of John Grogan as a director on 1 September 2008 (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 July 2012 | Termination of appointment of Amanda Melbourne as a director (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 July 2012 | Director's details changed for Cllr David William Parr on 1 April 2010 (3 pages) |
20 July 2012 | Annual return made up to 29 August 2011 (13 pages) |
20 July 2012 | Annual return made up to 29 August 2010 (15 pages) |
20 July 2012 | Appointment of John Grogan as a director (2 pages) |
20 July 2012 | Annual return made up to 29 August 2010 (15 pages) |
20 July 2012 | Termination of appointment of Francis Botham as a director (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 July 2012 | Termination of appointment of Rebecca Denby as a director (2 pages) |
20 July 2012 | Annual return made up to 29 August 2009 (7 pages) |
20 July 2012 | Termination of appointment of Rebecca Denby as a director on 1 October 2009 (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 July 2012 | Termination of appointment of Francis William Botham as a director on 30 June 2011 (2 pages) |
20 July 2012 | Termination of appointment of Rebecca Denby as a secretary (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 July 2012 | Administrative restoration application (3 pages) |
19 July 2012 | Administrative restoration application (3 pages) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Annual return made up to 31 August 2008 (7 pages) |
5 October 2009 | Annual return made up to 31 August 2008 (7 pages) |
29 September 2009 | Appointment Terminated Director alexander kerr (1 page) |
29 September 2009 | Appointment terminated director alexander kerr (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | Annual return made up to 29/08/07 (7 pages) |
6 February 2008 | Annual return made up to 29/08/07 (7 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: jubilee high foundation school lane addlestone surrey KT15 1TE (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: jubilee high foundation school lane addlestone surrey KT15 1TE (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: anglia house carrs road cheadle cheshire SK8 2LA (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: anglia house carrs road cheadle cheshire SK8 2LA (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
14 November 2006 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
14 November 2006 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Annual return made up to 29/08/06 (6 pages) |
29 September 2006 | Annual return made up to 29/08/06 (6 pages) |
10 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
10 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: partnership office jubilee high school addlestone surrey KT15 1TE (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: partnership office jubilee high school addlestone surrey KT15 1TE (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
10 February 2006 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
10 February 2006 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
28 November 2005 | Annual return made up to 29/08/05 (6 pages) |
28 November 2005 | Annual return made up to 29/08/05 (6 pages) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Annual return made up to 29/08/04
|
2 November 2004 | Annual return made up to 29/08/04 (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
25 October 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
26 September 2003 | Annual return made up to 29/08/03 (7 pages) |
26 September 2003 | Annual return made up to 29/08/03 (7 pages) |
22 November 2002 | New director appointed (4 pages) |
22 November 2002 | New director appointed (4 pages) |
22 November 2002 | New director appointed (4 pages) |
22 November 2002 | New director appointed (4 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
29 August 2002 | Incorporation (34 pages) |
29 August 2002 | Incorporation (34 pages) |