Company NameYMCA Northumberland
Company StatusActive
Company Number03541107
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 April 1998(26 years, 1 month ago)
Previous NameNorthumberland Federation Of Y.M.C.A.S

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMr Robert James Cox
NationalityBritish
StatusCurrent
Appointed27 April 2009(11 years after company formation)
Appointment Duration15 years
RoleCharity CEO
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMiss Mandy Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(14 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMrs Carol Groombridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMr Shaun Appleton
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMiss Shirley Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMiss Sarah Louise Slater
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSocial Worker / Primary Mental Health Team Lead
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMr Ian Archibald Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Director NameJohn Robert Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleRetired
Correspondence Address62 Thompson Street
Blyth
Northumberland
NE24 1NS
Director NameEileen Gardner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleLibrary Assistant
Correspondence Address3 East View
Bedlington
Northumberland
NE22 7HD
Director NameRobert Walkinshaw
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleRetired
Correspondence Address100 Wansbeck Road
Ashington
Northumberland
NE63 8JD
Secretary NameAlbert Alan Laws
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNewlands
Pegswood Village, Pegswood
Morpeth
Northumberland
NE61 6RG
Director NameJohn James Charlton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2001)
RoleRetired
Correspondence Address39 Larchwood Drive
Ashington
Northumberland
NE63 9FG
Director NamePeter Dutton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2007)
RoleAdministrator
Correspondence Address17 Cygnet Close
Ashington
Northumberland
NE63 0DF
Director NameKeith Roger Milnes
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 October 2007)
RoleRetired
Correspondence Address7 The Avenue
Loansdean
Morpeth
Northumberland
NE61 2DG
Director NameEllen Walkinshaw
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 2002)
RoleRetired
Correspondence Address100 Wansbeck Road
Ashington
Northumberland
NE63 8JD
Director NameMargaret Laws
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 7 months after company formation)
Appointment Duration21 years (resigned 25 November 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne Close
Bedlington
Northumberland
NE22 5YE
Director NameAvril Gibson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 December 2023)
RoleProject Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Office Ymca
North View
Ashington
Northumberland
NE63 9XQ
Secretary NameMr Dennis Healy
NationalityBritish
StatusResigned
Appointed25 April 2002(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Thorntree Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7AQ
Director NameMr Frank Peter Dawes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Court
Ulgham
Morpeth
Northumberland
NE61 3BG
Secretary NameMalcolm Craven
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 12 months after company formation)
Appointment Duration12 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Robert Street
Blyth
Northumberland
NE24 2HJ
Secretary NameGraham John Skipsey
NationalityBritish
StatusResigned
Appointed30 March 2006(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address17 Front Street
Newbiggin By The Sea
Northumberland
NE64 6NU
Secretary NameMr Gavin James Perry
NationalityBritish
StatusResigned
Appointed16 January 2009(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Milburn Road
Ashington
Northumberland
NE63 0PJ
Director NameMr Colin Douglas Stanbury
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremont Gardens
Whitley Bay
Tyne And Wear
NE26 3SF
Director NameMrs Jean Dawes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Court
Ulgham
Morpeth
Northumberland
NE61 3BG
Director NameMrs Rachel Bickerdike
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(14 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 November 2022)
RolePlacement Officer
Country of ResidenceEngland
Correspondence AddressCentral Office Ymca
North View
Ashington
Northumberland
NE63 9XQ
Director NameMiss Rachel Turnbull
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 October 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCentral Office Ymca
North View
Ashington
Northumberland
NE63 9XQ
Director NameMr Michael Damian Hydes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2018)
RoleCommunity Safety Coordinator
Country of ResidenceScotland
Correspondence Address51 Underwood Road
Paisley
PA3 1TQ
Scotland
Director NameMs Fareeha Usman
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed23 October 2019(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMrs Mandy Jarvis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Office Ymca
North View
Ashington
Northumberland
NE63 9XQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01670 812388
Telephone regionMorpeth

Location

Registered AddressYmca Northumberland
North View
Ashington
Northumberland
NE63 9XQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£197,697
Net Worth£169,098
Cash£97
Current Liabilities£69,059

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

14 June 2010Delivered on: 30 June 2010
Persons entitled: National Council of Young Men's Christian Associations

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Croft house waterloo road blyth northumberland t/no nd 115344 assigns the benfit of all covenants,rights claims and guarantees,the rental sums see image for full details.
Outstanding

Filing History

14 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Rachel Turnbull as a director on 23 October 2019 (1 page)
14 May 2020Appointment of Ms Fareeha Zahid as a director on 23 October 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
15 May 2018Termination of appointment of Michael Damian Hydes as a director on 2 May 2018 (1 page)
13 April 2018Termination of appointment of Colin Douglas Stanbury as a director on 18 November 2015 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2018Appointment of Mr Michael Hydes as a director (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
17 November 2017Appointment of Mr Mick Hydes as a director on 16 November 2016 (2 pages)
17 November 2017Appointment of Mr Mick Hydes as a director on 16 November 2016 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
6 April 2016Appointment of Miss Rachel Turnbull as a director on 15 October 2014 (2 pages)
6 April 2016Appointment of Miss Rachel Turnbull as a director on 15 October 2014 (2 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
1 April 2015Director's details changed for Miss Rachel Murdie on 30 May 2014 (2 pages)
1 April 2015Termination of appointment of Jean Dawes as a director on 1 December 2014 (1 page)
1 April 2015Termination of appointment of Jean Dawes as a director on 1 December 2014 (1 page)
1 April 2015Termination of appointment of Jean Dawes as a director on 1 December 2014 (1 page)
1 April 2015Director's details changed for Miss Rachel Murdie on 30 May 2014 (2 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
2 June 2014Termination of appointment of Frank Dawes as a director (1 page)
2 June 2014Termination of appointment of Frank Dawes as a director (1 page)
2 June 2014Annual return made up to 31 March 2014 no member list (7 pages)
2 June 2014Secretary's details changed for Mr Robert James Cox on 26 July 2013 (1 page)
2 June 2014Annual return made up to 31 March 2014 no member list (7 pages)
2 June 2014Secretary's details changed for Mr Robert James Cox on 26 July 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 31 March 2013 no member list (8 pages)
21 May 2013Annual return made up to 31 March 2013 no member list (8 pages)
21 May 2013Appointment of Mrs Mandy Richardson as a director (2 pages)
21 May 2013Appointment of Mrs Mandy Richardson as a director (2 pages)
20 May 2013Appointment of Miss Rachel Murdie as a director (2 pages)
20 May 2013Appointment of Miss Rachel Murdie as a director (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Annual return made up to 31 March 2011 no member list (6 pages)
7 July 2011Appointment of Mr Colin Douglas Stanbury as a director (2 pages)
7 July 2011Annual return made up to 31 March 2011 no member list (6 pages)
7 July 2011Appointment of Mrs Jean Dawes as a director (2 pages)
7 July 2011Appointment of Mrs Jean Dawes as a director (2 pages)
7 July 2011Appointment of Mr Colin Douglas Stanbury as a director (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2010Director's details changed for Margaret Laws on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Frank Peter Dawes on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Margaret Laws on 31 March 2010 (2 pages)
7 April 2010Termination of appointment of Robert Walkinshaw as a director (1 page)
7 April 2010Director's details changed for Frank Peter Dawes on 31 March 2010 (2 pages)
7 April 2010Termination of appointment of Robert Walkinshaw as a director (1 page)
7 April 2010Secretary's details changed for Mr Robert James Cox on 31 March 2010 (1 page)
7 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
7 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
7 April 2010Director's details changed for Avril Gibson on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Avril Gibson on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Robert James Cox on 31 March 2010 (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
14 May 2009Secretary appointed mr robert james cox (1 page)
14 May 2009Secretary appointed mr robert james cox (1 page)
14 May 2009Annual return made up to 31/03/09 (3 pages)
14 May 2009Annual return made up to 31/03/09 (3 pages)
21 April 2009Appointment terminated secretary gavin perry (1 page)
21 April 2009Appointment terminated secretary gavin perry (1 page)
3 March 2009Partial exemption accounts made up to 31 March 2008 (10 pages)
3 March 2009Partial exemption accounts made up to 31 March 2008 (10 pages)
2 March 2009Appointment terminated director keith milnes (1 page)
2 March 2009Appointment terminated director keith milnes (1 page)
2 March 2009Director's change of particulars / avril gibson / 01/03/2009 (1 page)
2 March 2009Appointment terminated director eileen gardner (1 page)
2 March 2009Director's change of particulars / avril gibson / 01/03/2009 (1 page)
2 March 2009Annual return made up to 31/03/08 (3 pages)
2 March 2009Annual return made up to 31/03/08 (3 pages)
2 March 2009Appointment terminated director eileen gardner (1 page)
23 January 2009Appointment terminated secretary graham skipsey (1 page)
23 January 2009Secretary appointed gavin james perry (2 pages)
23 January 2009Appointment terminated secretary graham skipsey (1 page)
23 January 2009Secretary appointed gavin james perry (2 pages)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
2 August 2007Full accounts made up to 31 March 2006 (17 pages)
2 August 2007Full accounts made up to 31 March 2006 (17 pages)
21 June 2007Director resigned (1 page)
21 June 2007Annual return made up to 31/03/07 (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Annual return made up to 31/03/07 (2 pages)
24 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
9 January 2006Full accounts made up to 31 March 2005 (15 pages)
9 January 2006Full accounts made up to 31 March 2005 (15 pages)
20 April 2005Annual return made up to 31/03/05 (6 pages)
20 April 2005Annual return made up to 31/03/05 (6 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
8 December 2004Full accounts made up to 31 March 2004 (16 pages)
8 December 2004Full accounts made up to 31 March 2004 (16 pages)
5 April 2004Annual return made up to 31/03/04 (6 pages)
5 April 2004Annual return made up to 31/03/04 (6 pages)
2 February 2004Full accounts made up to 31 March 2003 (15 pages)
2 February 2004Full accounts made up to 31 March 2003 (15 pages)
22 April 2003Annual return made up to 06/04/03 (6 pages)
22 April 2003Annual return made up to 06/04/03 (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
13 March 2003Accounts for a small company made up to 31 March 2002 (14 pages)
13 March 2003Accounts for a small company made up to 31 March 2002 (14 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Resolutions
  • RES13 ‐ 391 removal of auditor 25/04/02
(1 page)
8 May 2002Resolutions
  • RES13 ‐ 391 removal of auditor 25/04/02
(1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
16 April 2002Annual return made up to 06/04/02 (6 pages)
16 April 2002Annual return made up to 06/04/02 (6 pages)
18 December 2001Full accounts made up to 31 March 2001 (13 pages)
18 December 2001Full accounts made up to 31 March 2001 (13 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
23 April 2001Annual return made up to 06/04/01 (6 pages)
23 April 2001Annual return made up to 06/04/01 (6 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
13 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 December 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 December 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
7 April 1999Annual return made up to 06/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1999Annual return made up to 06/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)