Company NameRotor Blades Limited
Company StatusActive
Company Number05062217
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Previous NameBell Helicopter UK Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameLinda Gatlin Diehl
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2014(10 years after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMr Richard Clive Lewis
StatusCurrent
Appointed01 February 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Michael Dean Thacker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Vice President Innovation & Commercial
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMs Natalie Erin Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleDirector Commercial Business Contracts
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Christopher Schaefer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed27 April 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleDirector Support & Services International
Country of ResidenceCanada
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Roger Jeremy McKenzie Hodgkison
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleF C A
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashbee Gardens
Herne Bay
Kent
CT6 6TX
Secretary NameMs Katie Hodgkison
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleSecretary
Correspondence Address31 Ashbee Gardens
Herne Bay
Kent
CT6 6TX
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Director NameMr Alun Christopher Thomas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anlaby Road
Teddington
Middlesex
TW11 0PU
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed28 February 2005(12 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NamePhilip Ross Dieterich
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2007(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2008)
RolePresident And General Manager
Correspondence Address3401 Stoneridge Drive
Johnson City
Tennessee 37604
United States
Director NameHarold Elwin Dooley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2007(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 May 2015)
RoleContracts And Business Develop
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameTroy Edward Penny
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2015)
RoleDirector Of Operations
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameJames Gregory Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2012)
RolePresident And General Manager
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMichael Philip Bednar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2010)
RoleAerospace Executive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NamePhilip Carpenito
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2015)
RoleDirector, Operations Support
Country of ResidenceUnited States
Correspondence Address600 East Hurst Boulevard
Hurst
Texas 76053
United States
Director NameDonald Walter Brosious
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address600 East Hurst Boulevard
Hurst
Texas 76053
United States
Director NameChad Aaron Nimrick
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2018)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameRicky Dwain Van Zandt
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2015(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2022)
RoleCss And Contract Compliance Director
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameSteven Paul Woolston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2018)
RoleProduct Support Director
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameApril Michelle Peltier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2018)
RoleManufacturing And Business Operations Manager
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusResigned
Appointed05 February 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMs Susan Melanie Griffin
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2020)
RoleExecutive Vice President Commercial Programmes
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Patrick Moulay
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2022)
RoleVice President International Sales
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Michael Thomas Reagan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2022)
RoleDirector Global Services
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,321,784
Gross Profit£799,150
Net Worth£2,335,723
Current Liabilities£319,262

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
20 February 2023Full accounts made up to 31 December 2021 (23 pages)
21 July 2022Appointment of Mr. Christopher Schaefer as a director on 27 April 2022 (2 pages)
21 July 2022Appointment of Ms. Natalie Erin Taylor as a director on 27 April 2022 (2 pages)
20 July 2022Termination of appointment of Ricky Dwain Van Zandt as a director on 26 April 2022 (1 page)
20 July 2022Termination of appointment of Michael Thomas Reagan as a director on 26 April 2022 (1 page)
20 July 2022Termination of appointment of Patrick Moulay as a director on 26 April 2022 (1 page)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 February 2022Full accounts made up to 31 December 2020 (24 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
25 January 2021Full accounts made up to 31 December 2019 (23 pages)
12 August 2020Appointment of Mr Michael Dean Thacker as a director on 25 June 2020 (2 pages)
11 August 2020Termination of appointment of Susan Melanie Griffin as a director on 24 June 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
18 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
21 August 2018Cessation of Textron Acquisition Limited as a person with significant control on 15 August 2018 (1 page)
21 August 2018Notification of Textron Limited as a person with significant control on 15 August 2018 (2 pages)
12 July 2018Appointment of Ms Susan Melanie Griffin as a director on 27 June 2018 (2 pages)
11 July 2018Appointment of Mr Michael Thomas Reagan as a director on 27 June 2018 (2 pages)
11 July 2018Termination of appointment of Chad Aaron Nimrick as a director on 27 June 2018 (1 page)
11 July 2018Appointment of Mr Patrick Moulay as a director on 27 June 2018 (2 pages)
11 July 2018Termination of appointment of Steven Paul Woolston as a director on 27 June 2018 (1 page)
11 July 2018Termination of appointment of April Michelle Peltier as a director on 27 June 2018 (1 page)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 February 2018Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
10 September 2015Appointment of April Michelle Peltier as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of April Michelle Peltier as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Ricky Dwain Van Zandt as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Steven Paul Woolston as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Steven Paul Woolston as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Ricky Dwain Van Zandt as a director on 9 September 2015 (2 pages)
2 September 2015Appointment of Chad Aaron Nimrick as a director on 12 August 2015 (2 pages)
2 September 2015Appointment of Chad Aaron Nimrick as a director on 12 August 2015 (2 pages)
3 July 2015Termination of appointment of Harold Elwin Dooley as a director on 22 May 2015 (1 page)
3 July 2015Termination of appointment of Troy Edward Penny as a director on 25 June 2015 (1 page)
3 July 2015Termination of appointment of Troy Edward Penny as a director on 25 June 2015 (1 page)
3 July 2015Termination of appointment of Harold Elwin Dooley as a director on 22 May 2015 (1 page)
3 July 2015Termination of appointment of Philip Carpenito as a director on 19 June 2015 (1 page)
3 July 2015Termination of appointment of Philip Carpenito as a director on 19 June 2015 (1 page)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (20 pages)
6 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 April 2014Appointment of Linda Gatlin Diehl as a director (2 pages)
3 April 2014Appointment of Linda Gatlin Diehl as a director (2 pages)
2 April 2014Termination of appointment of Donald Brosious as a director (1 page)
2 April 2014Termination of appointment of Donald Brosious as a director (1 page)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
25 July 2013Full accounts made up to 31 December 2012 (19 pages)
25 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 October 2012Appointment of Philip Carpenito as a director (2 pages)
5 October 2012Appointment of Donald Walter Brosious as a director (2 pages)
5 October 2012Termination of appointment of James Williams as a director (1 page)
5 October 2012Appointment of Philip Carpenito as a director (2 pages)
5 October 2012Appointment of Donald Walter Brosious as a director (2 pages)
5 October 2012Termination of appointment of James Williams as a director (1 page)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Michael Bednar as a director (1 page)
1 December 2010Termination of appointment of Michael Bednar as a director (1 page)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 March 2010Director's details changed for Harold Elwin Dooley on 1 October 2009 (2 pages)
12 March 2010Director's details changed for James Gregory Williams on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Troy Edward Penny on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Michael Philip Bednar on 1 October 2009 (2 pages)
12 March 2010Director's details changed for James Gregory Williams on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Harold Elwin Dooley on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Troy Edward Penny on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Troy Edward Penny on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Harold Elwin Dooley on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Michael Philip Bednar on 1 October 2009 (2 pages)
12 March 2010Director's details changed for James Gregory Williams on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Michael Philip Bednar on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
4 November 2009Termination of appointment of David Ridgway as a director (1 page)
4 November 2009Termination of appointment of David Ridgway as a director (1 page)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
21 March 2009Director appointed michael philip bednar (1 page)
21 March 2009Director appointed michael philip bednar (1 page)
19 November 2008Full accounts made up to 31 December 2007 (17 pages)
19 November 2008Full accounts made up to 31 December 2007 (17 pages)
27 March 2008Return made up to 10/03/08; full list of members (4 pages)
27 March 2008Return made up to 10/03/08; full list of members (4 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
14 May 2007Company name changed bell helicopter uk LIMITED\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed bell helicopter uk LIMITED\certificate issued on 14/05/07 (2 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 31 December 2004 (12 pages)
31 January 2006Full accounts made up to 31 December 2004 (12 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 May 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 31 ashbee gardens herne bay kent CT6 6TX (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 31 ashbee gardens herne bay kent CT6 6TX (1 page)
15 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
10 June 2004Amending 88(2) dated 03/03/04 (2 pages)
10 June 2004Return made up to 10/03/04; full list of members; amend (8 pages)
10 June 2004Return made up to 10/03/04; full list of members; amend (8 pages)
10 June 2004Amending 88(2) dated 03/03/04 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Return made up to 10/03/04; full list of members (8 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Return made up to 10/03/04; full list of members (8 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
30 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (11 pages)
3 March 2004Incorporation (11 pages)