London
WC1R 4EB
Secretary Name | Mr Richard Clive Lewis |
---|---|
Status | Current |
Appointed | 01 February 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Michael Dean Thacker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Vice President Innovation & Commercial |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Ms Natalie Erin Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Director Commercial Business Contracts |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Christopher Schaefer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Director Support & Services International |
Country of Residence | Canada |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Roger Jeremy McKenzie Hodgkison |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | F C A |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashbee Gardens Herne Bay Kent CT6 6TX |
Secretary Name | Ms Katie Hodgkison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Ashbee Gardens Herne Bay Kent CT6 6TX |
Director Name | Mr David Kenneth Ridgway |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Katherine Close Penn Buckinghamshire HP10 8ET |
Director Name | Mr Alun Christopher Thomas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Anlaby Road Teddington Middlesex TW11 0PU |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Philip Ross Dieterich |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2008) |
Role | President And General Manager |
Correspondence Address | 3401 Stoneridge Drive Johnson City Tennessee 37604 United States |
Director Name | Harold Elwin Dooley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 May 2015) |
Role | Contracts And Business Develop |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Troy Edward Penny |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 2015) |
Role | Director Of Operations |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | James Gregory Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2012) |
Role | President And General Manager |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Michael Philip Bednar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2010) |
Role | Aerospace Executive |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Philip Carpenito |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2015) |
Role | Director, Operations Support |
Country of Residence | United States |
Correspondence Address | 600 East Hurst Boulevard Hurst Texas 76053 United States |
Director Name | Donald Walter Brosious |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 600 East Hurst Boulevard Hurst Texas 76053 United States |
Director Name | Chad Aaron Nimrick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2018) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Ricky Dwain Van Zandt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2022) |
Role | Css And Contract Compliance Director |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Steven Paul Woolston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2018) |
Role | Product Support Director |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | April Michelle Peltier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2018) |
Role | Manufacturing And Business Operations Manager |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Miss Natalia Fernanda Rojas-Mera |
---|---|
Status | Resigned |
Appointed | 05 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Ms Susan Melanie Griffin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 2020) |
Role | Executive Vice President Commercial Programmes |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Patrick Moulay |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2022) |
Role | Vice President International Sales |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Michael Thomas Reagan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2022) |
Role | Director Global Services |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 23 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,321,784 |
Gross Profit | £799,150 |
Net Worth | £2,335,723 |
Current Liabilities | £319,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Full accounts made up to 31 December 2021 (23 pages) |
21 July 2022 | Appointment of Mr. Christopher Schaefer as a director on 27 April 2022 (2 pages) |
21 July 2022 | Appointment of Ms. Natalie Erin Taylor as a director on 27 April 2022 (2 pages) |
20 July 2022 | Termination of appointment of Ricky Dwain Van Zandt as a director on 26 April 2022 (1 page) |
20 July 2022 | Termination of appointment of Michael Thomas Reagan as a director on 26 April 2022 (1 page) |
20 July 2022 | Termination of appointment of Patrick Moulay as a director on 26 April 2022 (1 page) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 February 2022 | Full accounts made up to 31 December 2020 (24 pages) |
23 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
25 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
12 August 2020 | Appointment of Mr Michael Dean Thacker as a director on 25 June 2020 (2 pages) |
11 August 2020 | Termination of appointment of Susan Melanie Griffin as a director on 24 June 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 August 2018 | Cessation of Textron Acquisition Limited as a person with significant control on 15 August 2018 (1 page) |
21 August 2018 | Notification of Textron Limited as a person with significant control on 15 August 2018 (2 pages) |
12 July 2018 | Appointment of Ms Susan Melanie Griffin as a director on 27 June 2018 (2 pages) |
11 July 2018 | Appointment of Mr Michael Thomas Reagan as a director on 27 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Chad Aaron Nimrick as a director on 27 June 2018 (1 page) |
11 July 2018 | Appointment of Mr Patrick Moulay as a director on 27 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Steven Paul Woolston as a director on 27 June 2018 (1 page) |
11 July 2018 | Termination of appointment of April Michelle Peltier as a director on 27 June 2018 (1 page) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 September 2015 | Appointment of April Michelle Peltier as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of April Michelle Peltier as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Ricky Dwain Van Zandt as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Steven Paul Woolston as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Steven Paul Woolston as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Ricky Dwain Van Zandt as a director on 9 September 2015 (2 pages) |
2 September 2015 | Appointment of Chad Aaron Nimrick as a director on 12 August 2015 (2 pages) |
2 September 2015 | Appointment of Chad Aaron Nimrick as a director on 12 August 2015 (2 pages) |
3 July 2015 | Termination of appointment of Harold Elwin Dooley as a director on 22 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Troy Edward Penny as a director on 25 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Troy Edward Penny as a director on 25 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Harold Elwin Dooley as a director on 22 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Carpenito as a director on 19 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Carpenito as a director on 19 June 2015 (1 page) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 April 2014 | Appointment of Linda Gatlin Diehl as a director (2 pages) |
3 April 2014 | Appointment of Linda Gatlin Diehl as a director (2 pages) |
2 April 2014 | Termination of appointment of Donald Brosious as a director (1 page) |
2 April 2014 | Termination of appointment of Donald Brosious as a director (1 page) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Appointment of Philip Carpenito as a director (2 pages) |
5 October 2012 | Appointment of Donald Walter Brosious as a director (2 pages) |
5 October 2012 | Termination of appointment of James Williams as a director (1 page) |
5 October 2012 | Appointment of Philip Carpenito as a director (2 pages) |
5 October 2012 | Appointment of Donald Walter Brosious as a director (2 pages) |
5 October 2012 | Termination of appointment of James Williams as a director (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of Michael Bednar as a director (1 page) |
1 December 2010 | Termination of appointment of Michael Bednar as a director (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 March 2010 | Director's details changed for Harold Elwin Dooley on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for James Gregory Williams on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Troy Edward Penny on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Michael Philip Bednar on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for James Gregory Williams on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Harold Elwin Dooley on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Troy Edward Penny on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Troy Edward Penny on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Harold Elwin Dooley on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Michael Philip Bednar on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for James Gregory Williams on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Michael Philip Bednar on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
11 March 2010 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
11 March 2010 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
4 November 2009 | Termination of appointment of David Ridgway as a director (1 page) |
4 November 2009 | Termination of appointment of David Ridgway as a director (1 page) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 March 2009 | Director appointed michael philip bednar (1 page) |
21 March 2009 | Director appointed michael philip bednar (1 page) |
19 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
14 May 2007 | Company name changed bell helicopter uk LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed bell helicopter uk LIMITED\certificate issued on 14/05/07 (2 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
30 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 May 2005 | Return made up to 10/03/05; full list of members
|
19 May 2005 | Return made up to 10/03/05; full list of members
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 31 ashbee gardens herne bay kent CT6 6TX (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 31 ashbee gardens herne bay kent CT6 6TX (1 page) |
15 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
10 June 2004 | Amending 88(2) dated 03/03/04 (2 pages) |
10 June 2004 | Return made up to 10/03/04; full list of members; amend (8 pages) |
10 June 2004 | Return made up to 10/03/04; full list of members; amend (8 pages) |
10 June 2004 | Amending 88(2) dated 03/03/04 (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (11 pages) |
3 March 2004 | Incorporation (11 pages) |