Company NameShared Interest Foundation
Company StatusActive
Company Number04833073
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDorothy Patricia Alexander
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Claremount Court
Dipe Lane
West Boldon
Tyne And Wear
NE36 0NF
Secretary NameMr Tim David Morgan
StatusCurrent
Appointed26 April 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMs Cristina Talens
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleEthical Business Development Professional
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Richard Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Johan Carl Paul Valentin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed15 December 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMrs Melissa Joy Duncan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Jameson Robert Miller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed14 December 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameProf Geoffrey Alastair Moore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address1 West View
New Brancepeth
Durham
County Durham
DH7 7ET
Director NameLeslie Anthony Rowe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 Richmond Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HF
Director NameMs Stephanie Joy Sturrock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Cromwell Road
Scarboriugh
North Yorkshire
Y011 2dr
Secretary NameCharles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Georges Road
Hexham
Northumberland
NE46 2HG
Director NameMr Philip David Patrick Angier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovaine House
Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 March 2009)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameJanet Christine Simmonds
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2006)
RoleManager
Correspondence Address2 Wooley Burnfoot
Allendale
Hexham
Northumberland
NE47 9NE
Director NameDonald Alexander Main
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2007)
RoleChartered Accountant
Correspondence AddressMahogany Hall
The Common
Chipperfield
Hertfordshire
WD4 9BX
Director NameRosemary Jane Hartill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 2005)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post Office
Eglingham
Alnwick
Northumberland
NE66 2TX
Director NameMr Peter David Mark Freeman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Director NameGillian Margaret Dandy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 March 2012)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address56 Southerton Road
Hammersmith
London
W6 0PH
Director NameMr David Simon Matthew Nussbaum
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Grove
Amersham
Buckinghamshire
HP6 6SH
Director NameMrs Carol Jane Wills
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2014)
RoleFair Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Observatory Street
Oxford
OX2 6EP
Secretary NameMr David Keith Belk
NationalityBritish
StatusResigned
Appointed29 May 2009(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Director NameMs Ruth Joanne McIntosh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Connaught Square
London
W2 2HJ
Director NameMs Kathleen Priestley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Square Groat Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EH
Director NameMrs Pauline Jean Radcliffe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 March 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Keith Sadler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 March 2020)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr David Bowman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 16 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Martin Peter Kyndt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Paul Geoffrey Chandler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(10 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 2022)
RoleNon-Executive Director And Trustee
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMs Mary Coyle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ

Contact

Websitewww.shared-interest.com/
Email address[email protected]
Telephone0191 2339100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPearl Assurance House
7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£308,210
Net Worth£280,204
Cash£286,622
Current Liabilities£11,180

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

22 February 2024Accounts for a small company made up to 30 September 2023 (19 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
17 July 2023Termination of appointment of Mary Coyle as a director on 17 March 2023 (1 page)
23 January 2023Accounts for a small company made up to 30 September 2022 (18 pages)
3 January 2023Appointment of Mr Jameson Robert Miller as a director on 14 December 2022 (2 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Paul Geoffrey Chandler as a director on 11 March 2022 (1 page)
14 March 2022Termination of appointment of Martin Peter Kyndt as a director on 11 March 2022 (1 page)
1 March 2022Accounts for a small company made up to 30 September 2021 (18 pages)
4 January 2022Appointment of Ms Melissa Joy Duncan as a director on 15 December 2021 (2 pages)
4 January 2022Appointment of Mr Johan Carl Paul Valentin as a director on 15 December 2021 (2 pages)
19 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 30 September 2020 (17 pages)
23 December 2020Termination of appointment of David Bowman as a director on 16 December 2020 (1 page)
16 December 2020Appointment of Mr Richard Anderson as a director on 14 October 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 March 2020Appointment of Ms Cristina Talens as a director on 18 December 2019 (2 pages)
23 March 2020Appointment of Dr Yvonne Gale as a director on 18 December 2019 (2 pages)
17 March 2020Termination of appointment of Pauline Jean Radcliffe as a director on 13 March 2020 (1 page)
17 March 2020Termination of appointment of Keith Sadler as a director on 13 March 2020 (1 page)
9 January 2020Accounts for a small company made up to 30 September 2019 (16 pages)
22 July 2019Director's details changed for Mrs Pauline Jean Radcliffe Cameron on 22 July 2019 (2 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
15 January 2019Accounts for a small company made up to 30 September 2018 (17 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 30 September 2017 (16 pages)
8 January 2018Full accounts made up to 30 September 2017 (16 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 30 September 2016 (20 pages)
13 January 2017Full accounts made up to 30 September 2016 (20 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
21 January 2016Full accounts made up to 30 September 2015 (16 pages)
21 January 2016Full accounts made up to 30 September 2015 (16 pages)
18 December 2015Registered office address changed from 2 Cathedral Square Groat Market Newcastle upon Tyne Tyne and Wear NE1 1EH to Pearl Assurance House 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 2 Cathedral Square Groat Market Newcastle upon Tyne Tyne and Wear NE1 1EH to Pearl Assurance House 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 18 December 2015 (1 page)
17 July 2015Annual return made up to 15 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 15 July 2015 no member list (5 pages)
20 April 2015Appointment of Ms Mary Coyle as a director on 19 March 2015 (2 pages)
20 April 2015Appointment of Ms Mary Coyle as a director on 19 March 2015 (2 pages)
30 March 2015Termination of appointment of Kathleen Priestley as a director on 20 March 2015 (1 page)
30 March 2015Termination of appointment of Kathleen Priestley as a director on 20 March 2015 (1 page)
16 January 2015Full accounts made up to 30 September 2014 (15 pages)
16 January 2015Full accounts made up to 30 September 2014 (15 pages)
24 July 2014Annual return made up to 15 July 2014 no member list (5 pages)
24 July 2014Annual return made up to 15 July 2014 no member list (5 pages)
31 March 2014Termination of appointment of David Nussbaum as a director (1 page)
31 March 2014Termination of appointment of Carol Wills as a director (1 page)
31 March 2014Termination of appointment of Carol Wills as a director (1 page)
31 March 2014Termination of appointment of David Nussbaum as a director (1 page)
10 January 2014Appointment of Mr Paul Geoffrey Chandler as a director (2 pages)
10 January 2014Appointment of Mr Paul Geoffrey Chandler as a director (2 pages)
3 January 2014Full accounts made up to 30 September 2013 (16 pages)
3 January 2014Full accounts made up to 30 September 2013 (16 pages)
15 July 2013Annual return made up to 15 July 2013 no member list (7 pages)
15 July 2013Annual return made up to 15 July 2013 no member list (7 pages)
11 April 2013Termination of appointment of Peter Freeman as a director (1 page)
11 April 2013Termination of appointment of Peter Freeman as a director (1 page)
23 January 2013Full accounts made up to 30 September 2012 (16 pages)
23 January 2013Full accounts made up to 30 September 2012 (16 pages)
17 January 2013Appointment of Mr Martin Peter Kyndt as a director (2 pages)
17 January 2013Appointment of Mr David Bowman as a director (2 pages)
17 January 2013Appointment of Mr Martin Peter Kyndt as a director (2 pages)
17 January 2013Appointment of Mr David Bowman as a director (2 pages)
16 July 2012Annual return made up to 15 July 2012 no member list (7 pages)
16 July 2012Annual return made up to 15 July 2012 no member list (7 pages)
4 May 2012Appointment of Mrs Pauline Jean Radcliffe Cameron as a director (2 pages)
4 May 2012Termination of appointment of Gillian Dandy as a director (1 page)
4 May 2012Appointment of Mrs Pauline Jean Radcliffe Cameron as a director (2 pages)
4 May 2012Appointment of Mr Keith Sadler as a director (2 pages)
4 May 2012Appointment of Mr Keith Sadler as a director (2 pages)
4 May 2012Termination of appointment of Ruth Mcintosh as a director (1 page)
4 May 2012Termination of appointment of Gillian Dandy as a director (1 page)
4 May 2012Termination of appointment of Ruth Mcintosh as a director (1 page)
22 February 2012Full accounts made up to 30 September 2011 (15 pages)
22 February 2012Full accounts made up to 30 September 2011 (15 pages)
26 July 2011Annual return made up to 15 July 2011 no member list (8 pages)
26 July 2011Annual return made up to 15 July 2011 no member list (8 pages)
4 March 2011Full accounts made up to 30 September 2010 (15 pages)
4 March 2011Full accounts made up to 30 September 2010 (15 pages)
5 August 2010Director's details changed for Gillian Margaret Dandy on 15 July 2010 (2 pages)
5 August 2010Director's details changed for Dorothy Patricia Alexander on 15 July 2010 (2 pages)
5 August 2010Annual return made up to 15 July 2010 no member list (8 pages)
5 August 2010Director's details changed for Gillian Margaret Dandy on 15 July 2010 (2 pages)
5 August 2010Annual return made up to 15 July 2010 no member list (8 pages)
5 August 2010Director's details changed for Dorothy Patricia Alexander on 15 July 2010 (2 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
14 May 2010Termination of appointment of Philip Angier as a director (1 page)
14 May 2010Termination of appointment of Philip Angier as a director (1 page)
14 May 2010Appointment of Mr Tim David Morgan as a secretary (1 page)
14 May 2010Termination of appointment of David Belk as a secretary (1 page)
14 May 2010Appointment of Mr Tim David Morgan as a secretary (1 page)
14 May 2010Termination of appointment of David Belk as a secretary (1 page)
5 March 2010Appointment of Mrs Kate Priestley as a director (2 pages)
5 March 2010Appointment of Mrs Kate Priestley as a director (2 pages)
31 July 2009Annual return made up to 15/07/09 (4 pages)
31 July 2009Annual return made up to 15/07/09 (4 pages)
31 July 2009Appointment terminated director michael walton (1 page)
31 July 2009Appointment terminated director michael walton (1 page)
28 July 2009Appointment terminated secretary charles raistrick (2 pages)
28 July 2009Appointment terminated secretary charles raistrick (2 pages)
20 July 2009Director appointed ruth joanne mcintosh (2 pages)
20 July 2009Secretary appointed david keith belk (2 pages)
20 July 2009Director appointed ruth joanne mcintosh (2 pages)
20 July 2009Secretary appointed david keith belk (2 pages)
29 January 2009Full accounts made up to 30 September 2008 (12 pages)
29 January 2009Full accounts made up to 30 September 2008 (12 pages)
15 July 2008Annual return made up to 15/07/08 (4 pages)
15 July 2008Annual return made up to 15/07/08 (4 pages)
10 July 2008Full accounts made up to 30 September 2007 (12 pages)
10 July 2008Full accounts made up to 30 September 2007 (12 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Memorandum and Articles of Association (19 pages)
9 April 2008Memorandum and Articles of Association (19 pages)
17 July 2007Annual return made up to 15/07/07 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Annual return made up to 15/07/07 (2 pages)
17 July 2007Director resigned (1 page)
18 February 2007Full accounts made up to 30 September 2006 (22 pages)
18 February 2007Full accounts made up to 30 September 2006 (22 pages)
21 July 2006Annual return made up to 15/07/06 (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Annual return made up to 15/07/06 (3 pages)
21 July 2006Director resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: 2 cathedral square, groat market newcastle upon tyne tyne and wear ne 1 1EE (1 page)
11 July 2006Registered office changed on 11/07/06 from: 2 cathedral square, groat market newcastle upon tyne tyne and wear ne 1 1EE (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
22 May 2006Full accounts made up to 30 September 2005 (17 pages)
22 May 2006Full accounts made up to 30 September 2005 (17 pages)
10 May 2006Registered office changed on 10/05/06 from: 25 collingwood street newcastle upon tyne NE1 1JE (1 page)
10 May 2006Registered office changed on 10/05/06 from: 25 collingwood street newcastle upon tyne NE1 1JE (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
5 August 2005Annual return made up to 15/07/05 (6 pages)
5 August 2005Annual return made up to 15/07/05 (6 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
22 February 2005Full accounts made up to 30 September 2004 (9 pages)
22 February 2005Full accounts made up to 30 September 2004 (9 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
20 July 2004Annual return made up to 15/07/04 (3 pages)
20 July 2004Annual return made up to 15/07/04 (3 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (4 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (4 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
21 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
21 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 July 2003Incorporation (27 pages)
15 July 2003Incorporation (27 pages)