Company NameThe Concrete Centre Limited
DirectorMark Lincoln Russell
Company StatusActive
Company Number04667308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Robert Kenneth Thomas Riley
NationalityBritish
StatusCurrent
Appointed10 December 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nascot Road
Watford
Hertfordshire
WD17 4RD
Director NameMr Mark Lincoln Russell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGillingham House Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr George William Bolsover
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lenches
Eckington
Worcestershire
WR10 3AZ
Director NameChristopher Robin Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Limpsfield Road
Sanderstead
Surrey
CR2 9EF
Director NameMichael John Downing
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Berkeley Crescent
St James Park
Radcliffe On Trent
Nottinghamshire
NG12 2NW
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Director NameMr Peter William Weller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Home Farm Grove
Arthingworth
Market Harborough
Leics
LE16 8NJ
Director NameMr Frank Egerton Gilman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
1 Luffenham Road Pilton
Oakham
Rutland
Le15 9n3
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NameTerence Malcolm Treanor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleGroup Chief Executive
Correspondence Address6 Mill End Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7BX
Director NameGlen Brian Sabin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Village House
Bradfield
Berkshire
RG7 6BH
Director NameRichard Stuart Olsen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address65 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AA
Secretary NameColin Mansfield Pye
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Queen Mary Close
Fleet
Hampshire
GU51 4QR
Director NameSautin Jean Francois
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2007)
RoleMD
Correspondence Address10 Scholars Mews
Marston Ferry Road
Oxford
OX2 7GY
Director NameDavid George Walker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Director NameMr Michael Alan Ogden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 West Mall
Clifton Village
Bristol
BS8 4BH
Director NameMr Alan Donald Clucas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Cawthorpe Lodge
Cawthorpe
Bourne
Lincolnshire
PE10 0AB
Director NameDavid Sidney Neave
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2005)
RoleRegional Managing Director
Correspondence AddressThe Grange
Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Director NameGraham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 17 March 2005)
RoleChartered Accountant
Correspondence AddressCroft House
Langlea Terrace Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameDavid Sarti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornlea House
2 Quarry Road
Brinscall
Lancashire
PR6 8RB
Director NameIgnacio Ortiz Martin
Date of BirthApril 1964 (Born 60 years ago)
NationalityMexican
StatusResigned
Appointed24 November 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressCullen House Horseshoe Ridge
St George's Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Patrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Cambridge Road
Twickenham
Middlesex
TW1 2TJ
Director NameMr David Maxwell Weston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBastians Hampton Court Road
Hampton Court
Middlesex
KT8 9BY
Director NameErdogan Sadettin Pekenc
Date of BirthAugust 1951 (Born 72 years ago)
NationalityTurkish-British
StatusResigned
Appointed01 March 2007(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2011)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Newlands Court
Staverton Road
Oxford
Oxfordshire
OX2 6XH
Director NameMr Michael Anthony Eberlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacobs Well Suffolk Lane
Abberley
Worcester
Worcestershire
WR6 6BE
Director NameGonzalo Galindo Gout
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMexican
StatusResigned
Appointed28 January 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2011)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address19 Charles House Phoenix Plaza
Chertsey
Surrey
KT16 9GT
Director NameMr Terence Robert Last
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroton Farm Church Street
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMr Rajeev Ramankutty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2013)
RoleIndustrial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillingham House Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Christopher Arthur Leese
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 April 2020)
RoleVp Readymix & Mortars
Country of ResidenceEngland
Correspondence AddressGillingham House Gillingham House
38-44 Gillingham Street
London
SW1V 1HU

Contact

Websiteconcretecentre.com
Email address[email protected]
Telephone020 79638000
Telephone regionLondon

Location

Registered Address1st Floor 297 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 February 2023 (1 year, 1 month ago)
Next Return Due2 March 2024 (overdue)

Filing History

8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2020Appointment of Mr Mark Lincoln Russell as a director on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Christopher Arthur Leese as a director on 21 April 2020 (1 page)
21 April 2020Termination of appointment of Christopher Robin Chapman as a director on 21 April 2020 (1 page)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 March 2017Termination of appointment of David George Walker as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of David George Walker as a director on 24 March 2017 (1 page)
3 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 17 February 2016 no member list (5 pages)
11 April 2016Annual return made up to 17 February 2016 no member list (5 pages)
7 January 2016Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 17 February 2015 no member list (6 pages)
17 April 2015Annual return made up to 17 February 2015 no member list (6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
3 September 2014Termination of appointment of Rajeev Ramankutty as a director on 31 December 2013 (1 page)
3 September 2014Termination of appointment of Rajeev Ramankutty as a director on 31 December 2013 (1 page)
10 April 2014Annual return made up to 17 February 2014 no member list (7 pages)
10 April 2014Annual return made up to 17 February 2014 no member list (7 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 June 2013Termination of appointment of Terence Last as a director (1 page)
12 June 2013Termination of appointment of Terence Last as a director (1 page)
15 March 2013Annual return made up to 17 February 2013 no member list (8 pages)
15 March 2013Annual return made up to 17 February 2013 no member list (8 pages)
15 March 2013Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 15 March 2013 (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 17 February 2012 no member list (8 pages)
10 April 2012Annual return made up to 17 February 2012 no member list (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 September 2011Appointment of Mr Rajeev Ramankutty as a director (2 pages)
9 September 2011Termination of appointment of Erdogan Pekenc as a director (1 page)
9 September 2011Termination of appointment of Erdogan Pekenc as a director (1 page)
9 September 2011Appointment of Mr Christopher Arthur Leese as a director (2 pages)
9 September 2011Appointment of Mr Christopher Arthur Leese as a director (2 pages)
9 September 2011Appointment of Mr Rajeev Ramankutty as a director (2 pages)
9 September 2011Termination of appointment of Gonzalo Galindo Gout as a director (1 page)
9 September 2011Termination of appointment of Gonzalo Galindo Gout as a director (1 page)
23 June 2011Termination of appointment of George Bolsover as a director (1 page)
23 June 2011Termination of appointment of George Bolsover as a director (1 page)
27 April 2011Termination of appointment of Frank Gilman as a director (1 page)
27 April 2011Annual return made up to 17 February 2011 no member list (9 pages)
27 April 2011Termination of appointment of Frank Gilman as a director (1 page)
27 April 2011Annual return made up to 17 February 2011 no member list (9 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
8 April 2010Director's details changed for Erdogan Sadettin Pekenc on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David George Walker on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 17 February 2010 no member list (6 pages)
8 April 2010Director's details changed for Christopher Robin Chapman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David George Walker on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David George Walker on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Christopher Robin Chapman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gonzalo Galindo Gout on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Erdogan Sadettin Pekenc on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Patrick Joseph O Shea on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gonzalo Galindo Gout on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Erdogan Sadettin Pekenc on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Patrick Joseph O Shea on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gonzalo Galindo Gout on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Patrick Joseph O Shea on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Christopher Robin Chapman on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 17 February 2010 no member list (6 pages)
5 January 2010Termination of appointment of David Sarti as a director (1 page)
5 January 2010Termination of appointment of David Sarti as a director (1 page)
14 December 2009Current accounting period shortened from 2 March 2010 to 31 December 2009 (1 page)
14 December 2009Current accounting period shortened from 2 March 2010 to 31 December 2009 (1 page)
14 December 2009Current accounting period shortened from 2 March 2010 to 31 December 2009 (1 page)
19 October 2009Full accounts made up to 2 March 2009 (14 pages)
19 October 2009Full accounts made up to 2 March 2009 (14 pages)
19 October 2009Full accounts made up to 2 March 2009 (14 pages)
3 September 2009Director appointed mr terry robert last (3 pages)
3 September 2009Director appointed mr terry robert last (3 pages)
29 July 2009Appointment terminated director david weston (1 page)
29 July 2009Appointment terminated director david weston (1 page)
17 July 2009Accounting reference date extended from 31/12/2008 to 02/03/2009 (1 page)
17 July 2009Accounting reference date extended from 31/12/2008 to 02/03/2009 (1 page)
24 April 2009Annual return made up to 17/02/09 (5 pages)
24 April 2009Annual return made up to 17/02/09 (5 pages)
30 December 2008Secretary appointed robert kenneth thomas riley (2 pages)
30 December 2008Secretary appointed robert kenneth thomas riley (2 pages)
22 December 2008Appointment terminated secretary colin pye (1 page)
22 December 2008Appointment terminated secretary colin pye (1 page)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
22 April 2008Appointment terminated director michael eberlin (1 page)
22 April 2008Appointment terminated director michael eberlin (1 page)
27 March 2008Director appointed gonzalo galindo gout (2 pages)
27 March 2008Director appointed gonzalo galindo gout (2 pages)
18 March 2008Appointment terminated director ignacio ortiz martin (1 page)
18 March 2008Appointment terminated director ignacio ortiz martin (1 page)
19 February 2008Annual return made up to 17/02/08 (3 pages)
19 February 2008Annual return made up to 17/02/08 (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (15 pages)
31 August 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
6 March 2007Annual return made up to 17/02/07 (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Annual return made up to 17/02/07 (3 pages)
6 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
17 August 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2006Full accounts made up to 31 December 2005 (15 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
13 March 2006Annual return made up to 17/02/06 (3 pages)
13 March 2006Annual return made up to 17/02/06 (3 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
30 March 2005Annual return made up to 17/02/05 (8 pages)
30 March 2005Annual return made up to 17/02/05 (8 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (3 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (3 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 April 2004Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page)
19 April 2004Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
20 February 2004Annual return made up to 17/02/04 (8 pages)
20 February 2004Annual return made up to 17/02/04 (8 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
1 September 2003New director appointed (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 15/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 10/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 10/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 10/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 13/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 15/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 13/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 10/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 13/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 10/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 13/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 09/06/03
(1 page)
23 June 2003Resolutions
  • RES13 ‐ Chartered acc appointed 10/06/03
(1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
19 March 2003New director appointed (4 pages)
19 March 2003New director appointed (4 pages)
13 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
13 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (6 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (2 pages)
17 February 2003Incorporation (61 pages)
17 February 2003Incorporation (61 pages)