Yarm
Cleveland
TS15 9EY
Director Name | Mr Vivek Mehta |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Portland Place London W1B 1PY |
Director Name | Mr James John Fitzgerald |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant Neurosurgeon |
Country of Residence | England |
Correspondence Address | 21 Portland Place London W1B 1PY |
Director Name | Mr Thomas Dudding |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 21 Portland Place London W1B 1PY |
Director Name | Dr Basabjit Das |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Hospital Doctor |
Country of Residence | Ireland |
Correspondence Address | 21 Portland Place London W1B 1PY |
Director Name | Dr Manohar Lal Sharma |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(17 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Portland Place London W1B 1PY |
Secretary Name | Dr Sarah Love Jones |
---|---|
Status | Current |
Appointed | 05 September 2023(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 21 Portland Place London W1B 1PY |
Director Name | Dr Simon James Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant In Anaesthesia And |
Country of Residence | England |
Correspondence Address | Tanners Highfields Lane Kelvedon Essex CO5 9BE |
Director Name | Jonathan Michael James Valentine |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant In Pain Management |
Correspondence Address | 18 Indigo Yard Norwich Norfolk NR3 3QZ |
Director Name | Dr Sameh Shawky Eldabe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant In Anaesthesia & Pa |
Country of Residence | England |
Correspondence Address | 50 The Holme Great Broughton Middlesbrough Cleveland TS9 7HF |
Director Name | Prof Paul Richard Eldridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant Neurosurgeon |
Country of Residence | England |
Correspondence Address | 15 Spruce Way Formby Merseyside L37 2YF |
Secretary Name | Dr Francis Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midtors Walkhampton Devon PL20 6JN |
Secretary Name | Jonathan Michael James Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant In Pain Management |
Correspondence Address | 18 Indigo Yard Norwich Norfolk NR3 3QZ |
Director Name | Dr Connail McCrory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2008) |
Role | Medical Practitioner |
Country of Residence | IRL |
Correspondence Address | Hunters Moon Bray Road Foxrock Dublin D18 |
Secretary Name | Prof Jonathan Raphael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Road Hagley West Midlands DY9 0QQ |
Director Name | Dr Francis Luscombe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2011) |
Role | Hospital Consultant |
Country of Residence | England |
Correspondence Address | Midtors Walkhampton Devon PL20 6JN |
Director Name | Prof Jonathan Raphael |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 November 2008) |
Role | Medical Consultant Doctor |
Country of Residence | England |
Correspondence Address | 51 Park Road Hagley West Midlands DY9 0QQ |
Secretary Name | Dr Sameh Shawky Eldabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2010) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | 50 The Holme Great Broughton Middlesbrough Cleveland TS9 7HF |
Director Name | Dr Nicholas Leonard Padfield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 49 Smith Street London SW3 4EP |
Director Name | Roisin Macsullivan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 44 Park Avenue Sandymount Dublin 4 |
Director Name | Roger Strachan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 November 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Easby Firs Great Ayton Middlesbrough Cleveland TS9 6JE |
Director Name | Prof Jonathan Raphael |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Road Hagley Worcestershire DY9 0QQ |
Director Name | Dr Ganesan Baranidharan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 September 2023) |
Role | Consultant In Pain Management |
Country of Residence | England |
Correspondence Address | 115 Wigton Lane Leeds LS17 8SH |
Secretary Name | Dr Peter John Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 43 Huntingdon Road York Yorkshire Yo31 8r1 |
Director Name | Miss Stana Bojanic |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2022) |
Role | Consultant Neurosurgeon |
Country of Residence | England |
Correspondence Address | John Radcliffe Hospital Headley Way Headington Oxford OX3 9DU |
Director Name | Dr Josh Keaveny |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2022) |
Role | Doctor |
Country of Residence | Ireland |
Correspondence Address | Department Of Anaesthesia Beaumont Hospital Dublin 9 Ireland |
Director Name | Dr Arun Kumar Bhaskar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2023) |
Role | Consultant In Pain Medicine |
Country of Residence | England |
Correspondence Address | 223 Marsland Road Sale Cheshire M33 3NR |
Secretary Name | Dr Ganesan Baranidharan |
---|---|
Status | Resigned |
Appointed | 20 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2017) |
Role | Company Director |
Correspondence Address | 115 Wigton Lane Leeds LS17 8SH |
Secretary Name | Dr Arun Bhaskar |
---|---|
Status | Resigned |
Appointed | 18 October 2017(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 21 Portland Place London W1B 1PY |
Website | www.neuromodulation.com/ |
---|---|
Telephone | 020 76318880 |
Telephone region | London |
Registered Address | 21 Portland Place London W1B 1PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,784 |
Cash | £99,541 |
Current Liabilities | £45,249 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 July 2018 | Termination of appointment of Roger Strachan as a director on 12 November 2017 (1 page) |
13 July 2018 | Appointment of Dr Arun Bhaskar as a secretary on 18 October 2017 (2 pages) |
13 July 2018 | Appointment of Mr James John Fitzgerald as a director on 5 August 2017 (2 pages) |
13 July 2018 | Appointment of Mr Thomas Dudding as a director on 5 August 2017 (2 pages) |
13 July 2018 | Termination of appointment of Ganesan Baranidharan as a secretary on 18 October 2017 (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
9 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
25 July 2016 | Termination of appointment of Sameh Shawky Eldabe as a director on 30 November 2015 (1 page) |
25 July 2016 | Termination of appointment of Sameh Shawky Eldabe as a director on 30 November 2015 (1 page) |
25 July 2016 | Appointment of Dr Vivek Mehta as a director on 29 April 2016 (2 pages) |
25 July 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
25 July 2016 | Appointment of Dr Vivek Mehta as a director on 29 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 July 2015 | Secretary's details changed for Dr Ganesan Baranidharan on 22 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Dr Ganesan Baranidharan on 22 July 2015 (1 page) |
22 July 2015 | Director's details changed for Dr Ashish Pralhad Gulve on 22 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Dr Ganesan Baranidharan on 22 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 29 June 2015 no member list (10 pages) |
22 July 2015 | Annual return made up to 29 June 2015 no member list (10 pages) |
22 July 2015 | Director's details changed for Dr Ashish Pralhad Gulve on 22 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Dr Ganesan Baranidharan on 22 July 2015 (2 pages) |
13 February 2015 | Appointment of Dr Ashish Pralhad Gulve as a director on 21 November 2013
|
13 February 2015 | Appointment of Dr Ashish Pralhad Gulve as a director on 21 November 2013 (2 pages) |
13 February 2015 | Appointment of Dr Ashish Pralhad Gulve as a director on 21 November 2013
|
16 December 2014 | Appointment of Dr Ashish Pralhad Gulve as a director on 23 November 2013 (3 pages) |
16 December 2014 | Appointment of Dr Ashish Pralhad Gulve as a director on 23 November 2013 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Appointment of Dr Arun Kumar Bhaskar as a director on 20 September 2013 (2 pages) |
17 July 2014 | Appointment of Dr Arun Kumar Bhaskar as a director on 20 September 2013 (2 pages) |
17 July 2014 | Annual return made up to 29 June 2014 no member list (9 pages) |
17 July 2014 | Annual return made up to 29 June 2014 no member list (9 pages) |
16 July 2014 | Termination of appointment of Peter John Toomey as a secretary on 20 September 2013 (1 page) |
16 July 2014 | Appointment of Dr Ganesan Baranidharan as a secretary on 20 September 2013 (2 pages) |
16 July 2014 | Appointment of Dr Ganesan Baranidharan as a secretary on 20 September 2013 (2 pages) |
16 July 2014 | Termination of appointment of Peter John Toomey as a secretary on 20 September 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
1 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
30 June 2013 | Termination of appointment of Jonathan Raphael as a director (1 page) |
30 June 2013 | Termination of appointment of Jonathan Raphael as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
17 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
16 July 2012 | Termination of appointment of Francis Luscombe as a director (1 page) |
16 July 2012 | Appointment of Dr Josh Keaveny as a director (2 pages) |
16 July 2012 | Appointment of Ms Stana Bojanic as a director (2 pages) |
16 July 2012 | Termination of appointment of Francis Luscombe as a director (1 page) |
16 July 2012 | Director's details changed for Prof Jonathan Raphad on 1 July 2011 (2 pages) |
16 July 2012 | Appointment of Dr Josh Keaveny as a director (2 pages) |
16 July 2012 | Appointment of Ms Stana Bojanic as a director (2 pages) |
16 July 2012 | Termination of appointment of Nicholas Padfield as a director (1 page) |
16 July 2012 | Termination of appointment of Roisin Macsullivan as a director (1 page) |
16 July 2012 | Director's details changed for Prof Jonathan Raphad on 1 July 2011 (2 pages) |
16 July 2012 | Director's details changed for Prof Jonathan Raphad on 1 July 2011 (2 pages) |
16 July 2012 | Termination of appointment of Roisin Macsullivan as a director (1 page) |
16 July 2012 | Termination of appointment of Nicholas Padfield as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 no member list (9 pages) |
1 July 2011 | Annual return made up to 29 June 2011 no member list (9 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 October 2010 | Memorandum and Articles of Association (29 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Memorandum and Articles of Association (29 pages) |
13 October 2010 | Resolutions
|
12 August 2010 | Appointment of Dr Peter John Toomey as a secretary (3 pages) |
12 August 2010 | Appointment of Dr Peter John Toomey as a secretary (3 pages) |
27 July 2010 | Director's details changed for Roisin Macsullivan on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Roisin Macsullivan on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 June 2010 no member list (8 pages) |
27 July 2010 | Director's details changed for Dr Nicholas Leonard Padfield on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Roger Strachan on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Francis Luscombe on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Roger Strachan on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Francis Luscombe on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Nicholas Leonard Padfield on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Roisin Macsullivan on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 June 2010 no member list (8 pages) |
27 July 2010 | Director's details changed for Dr Nicholas Leonard Padfield on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Roger Strachan on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Francis Luscombe on 1 May 2010 (2 pages) |
21 July 2010 | Termination of appointment of Jonathan Valentine as a director (2 pages) |
21 July 2010 | Appointment of Dr Ganesan Baranidharan as a director (3 pages) |
21 July 2010 | Termination of appointment of Simon Thomson as a director (2 pages) |
21 July 2010 | Appointment of Dr Ganesan Baranidharan as a director (3 pages) |
21 July 2010 | Termination of appointment of Simon Thomson as a director (2 pages) |
21 July 2010 | Appointment of Prof Jonathan Raphad as a director (2 pages) |
21 July 2010 | Termination of appointment of Jonathan Valentine as a director (2 pages) |
21 July 2010 | Appointment of Prof Jonathan Raphad as a director (2 pages) |
21 July 2010 | Termination of appointment of Sameh Eldabe as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Sameh Eldabe as a secretary (2 pages) |
2 November 2009 | Annual return made up to 29 June 2009 (7 pages) |
2 November 2009 | Annual return made up to 29 June 2009 (7 pages) |
2 November 2009 | Termination of appointment of Nicholas Padfield as a director (1 page) |
2 November 2009 | Termination of appointment of Nicholas Padfield as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 October 2009 | Termination of appointment of Connail Mccrory as a director (1 page) |
15 October 2009 | Appointment of Dr Nicholas Leonard Padfield as a director (2 pages) |
15 October 2009 | Termination of appointment of Connail Mccrory as a director (1 page) |
15 October 2009 | Appointment of Dr Nicholas Leonard Padfield as a director (2 pages) |
22 September 2009 | Director appointed nicholas padfield (2 pages) |
22 September 2009 | Director appointed nicholas padfield (2 pages) |
15 September 2009 | Director appointed roger strachan (2 pages) |
15 September 2009 | Director appointed roisin macsullivan (2 pages) |
15 September 2009 | Director appointed francis luscombe logged form (2 pages) |
15 September 2009 | Appointment terminated director jonathan raphael (1 page) |
15 September 2009 | Director appointed roisin macsullivan (2 pages) |
15 September 2009 | Director appointed francis luscombe logged form (2 pages) |
15 September 2009 | Director appointed roger strachan (2 pages) |
15 September 2009 | Appointment terminated director jonathan raphael (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 September 2008 | Director appointed prof jonathan raphael (2 pages) |
1 September 2008 | Annual return made up to 29/06/08
|
1 September 2008 | Annual return made up to 29/06/08
|
1 September 2008 | Secretary appointed dr sameh eldabe (2 pages) |
1 September 2008 | Director appointed prof jonathan raphael (2 pages) |
1 September 2008 | Secretary appointed dr sameh eldabe (2 pages) |
23 July 2008 | Director appointed dr francis luscombe (2 pages) |
23 July 2008 | Director appointed dr francis luscombe (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Annual return made up to 29/06/07
|
20 September 2007 | Annual return made up to 29/06/07
|
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Annual return made up to 29/06/06 (6 pages) |
28 July 2006 | Annual return made up to 29/06/06 (6 pages) |
29 June 2005 | Incorporation (38 pages) |
29 June 2005 | Incorporation (38 pages) |