Wilton
Redcar
Cleveland
TS10 4RF
Director Name | Mr Mark Gibson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Ms Jennie Veronica Younger |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Secretary Name | Mrs Nicola Kirtley |
---|---|
Status | Current |
Appointed | 03 August 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Francis Joseph Millar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Ms Catherine Quinn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr George Thompson Gillespie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Ms Jacqueline Waring |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Patrick Spencer Grant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(20 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Robert Coxon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Senior Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 63 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EU |
Secretary Name | Jill Chipchase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 month after company formation) |
Appointment Duration | 2 years (resigned 24 January 2006) |
Role | Secretary |
Correspondence Address | 93 Nuns Moor Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BA |
Director Name | Alexander Beveridge Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Prof John Howard Anstee |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Dr Colin Robert Harrison |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Secretary Name | Christopher William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 55 Allington Drive Billingham Cleveland TS23 3UA |
Director Name | Dr Michael Pitkethly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | Worth House 5 Wooley Grange Hexham Northumberland NE46 1TY |
Director Name | Prof Trevor Francis Page |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Charles David Bragg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 September 2022) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Secretary Name | Mr David Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Secretary Name | Mr Neville Peter Hamlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Arches Bockenfield Felton Northumberland NE65 9QJ |
Director Name | Prof Judith Ann Kathleen Howard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2023) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Secretary Name | Mr Timothy James Saunders |
---|---|
Status | Resigned |
Appointed | 12 February 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Secretary Name | Mr Kirk Siderman-Wolter |
---|---|
Status | Resigned |
Appointed | 23 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Stephen Bagshaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Ms Myrtle May Dawes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | uk-cpi.com |
---|---|
Email address | [email protected] |
Telephone | 01642 455340 |
Telephone region | Middlesbrough |
Registered Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,609,000 |
Net Worth | £38,064,000 |
Cash | £6,557,000 |
Current Liabilities | £21,119,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
24 April 2023 | Delivered on: 24 April 2023 Persons entitled: Innovate UK, a Council of UK Research and Innovation Classification: A registered charge Particulars: The freehold property known as national biologics manufacturing centre, 1 union square, darlington, DL1 1GL and registered at the land registry with title number DU345003. Outstanding |
---|---|
7 September 2020 | Delivered on: 15 September 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between renfrewshire council and centre for process innovation limited in respect of all and whole those two plots of ground extending to 3.14 acres at abbotsinch road, paisley and shown coloured pink on the plan annexed to the standard security which form part and portion of the whole subjects registered in the land register of scotland under title number REN146545. Outstanding |
7 September 2020 | Delivered on: 15 September 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between renfrewshire council and centre for process innovation limited in respect of all and whole those two plots of ground extending to 3.202 acres at abbotsinch road, paisley and shown coloured blue on the plan annexed to the standard security which subjects form part and portion of the whole subjects registered in the land register of scotland under title number REN146545. Outstanding |
28 March 2007 | Delivered on: 13 April 2007 Persons entitled: One North East (The Regional Development Agency for the North East of England) Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums together with all interest and other amounts accruing on such sums for the time being from time to time standing to the credit of the charged account number 63690032 sort code 20-59-42 and all rights titles and benefit in the project account. Outstanding |
17 February 2021 | Termination of appointment of Alexander Beveridge Anderson as a director on 15 February 2021 (1 page) |
---|---|
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 October 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
15 September 2020 | Registration of charge 050021940002, created on 7 September 2020 (6 pages) |
15 September 2020 | Registration of charge 050021940003, created on 7 September 2020 (6 pages) |
7 April 2020 | Appointment of Mr Stephen Bagshaw as a director on 16 March 2020 (2 pages) |
1 April 2020 | Appointment of Mr Francis Joseph Millar as a director on 1 April 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
31 January 2019 | Termination of appointment of Colin Robert Harrison as a director on 14 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 October 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
16 October 2018 | Director's details changed for Alexander Beveridge Anderson on 12 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Alexander Beveridge Anderson on 10 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Dr Colin Robert Harrison on 12 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Charles David Bragg on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Professor Judith Ann Kathleen Howard on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Professor John Howard Anstee on 10 October 2018 (2 pages) |
17 September 2018 | Director's details changed for Professor Trevor Francis Page on 17 September 2018 (2 pages) |
10 August 2018 | Termination of appointment of Kirk Siderman-Wolter as a secretary on 3 August 2018 (1 page) |
10 August 2018 | Appointment of Mrs Nicola Kirtley as a secretary on 3 August 2018 (2 pages) |
21 June 2018 | Withdrawal of a person with significant control statement on 21 June 2018 (2 pages) |
21 June 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 September 2017 | Termination of appointment of Robert Coxon as a director on 15 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Coxon as a director on 15 September 2017 (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
1 August 2017 | Appointment of Lady Jennie Veronica Younger as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Lady Jennie Veronica Younger as a director on 1 August 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
15 June 2016 | Termination of appointment of Neville Peter Hamlin as a secretary on 31 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Neville Peter Hamlin as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Nigel John Perry on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Nigel John Perry on 8 June 2016 (2 pages) |
29 March 2016 | Appointment of Mr Kirk Siderman-Wolter as a secretary on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Kirk Siderman-Wolter as a secretary on 23 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Timothy James Saunders as a secretary on 29 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Timothy James Saunders as a secretary on 29 February 2016 (1 page) |
7 January 2016 | Annual return made up to 23 December 2015 no member list (11 pages) |
7 January 2016 | Annual return made up to 23 December 2015 no member list (11 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
9 June 2015 | Appointment of Mr Mark Gibson as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Mark Gibson as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Mark Gibson as a director on 1 June 2015 (2 pages) |
16 March 2015 | Appointment of Mr Timothy James Saunders as a secretary on 12 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Timothy James Saunders as a secretary on 12 February 2015 (2 pages) |
23 December 2014 | Annual return made up to 23 December 2014 no member list (10 pages) |
23 December 2014 | Annual return made up to 23 December 2014 no member list (10 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
6 January 2014 | Appointment of Professor Judith Ann Kathleen Howard as a director (2 pages) |
6 January 2014 | Appointment of Professor Judith Ann Kathleen Howard as a director (2 pages) |
23 December 2013 | Annual return made up to 23 December 2013 no member list (9 pages) |
23 December 2013 | Annual return made up to 23 December 2013 no member list (9 pages) |
31 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
31 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
15 January 2013 | Annual return made up to 23 December 2012 no member list (9 pages) |
15 January 2013 | Annual return made up to 23 December 2012 no member list (9 pages) |
14 January 2013 | Register inspection address has been changed from Room B210 Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom (1 page) |
14 January 2013 | Register inspection address has been changed from Room B210 Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom (1 page) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
27 January 2012 | Annual return made up to 23 December 2011 no member list (9 pages) |
27 January 2012 | Annual return made up to 23 December 2011 no member list (9 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
19 April 2011 | Section 519 (1 page) |
19 April 2011 | Section 519 (1 page) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
1 January 2011 | Annual return made up to 23 December 2010 no member list (9 pages) |
1 January 2011 | Annual return made up to 23 December 2010 no member list (9 pages) |
25 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
25 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 23 December 2009 no member list (6 pages) |
12 January 2010 | Director's details changed for Alexander Beveridge Anderson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alexander Beveridge Anderson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alexander Beveridge Anderson on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 no member list (6 pages) |
6 January 2009 | Annual return made up to 23/12/08 (4 pages) |
6 January 2009 | Director's change of particulars / john anstee / 23/12/2008 (1 page) |
6 January 2009 | Annual return made up to 23/12/08 (4 pages) |
6 January 2009 | Director's change of particulars / trevor page / 23/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / trevor page / 23/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / john anstee / 23/12/2008 (1 page) |
23 June 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
23 June 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
12 June 2008 | Appointment terminated director michael pitkethly (1 page) |
12 June 2008 | Appointment terminated director michael pitkethly (1 page) |
15 March 2008 | Director's change of particulars / alexander anderson / 29/12/2007 (1 page) |
15 March 2008 | Director's change of particulars / alexander anderson / 29/12/2007 (1 page) |
12 March 2008 | Appointment terminated secretary david bradley (1 page) |
12 March 2008 | Appointment terminated secretary david bradley (1 page) |
10 March 2008 | Annual return made up to 23/12/07 (4 pages) |
10 March 2008 | Secretary appointed mr neville peter hamlin (1 page) |
10 March 2008 | Annual return made up to 23/12/07 (4 pages) |
10 March 2008 | Secretary appointed mr neville peter hamlin (1 page) |
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
17 January 2007 | Annual return made up to 23/12/06 (2 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Annual return made up to 23/12/06 (2 pages) |
21 December 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
21 December 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Annual return made up to 23/12/05 (2 pages) |
18 January 2006 | Annual return made up to 23/12/05 (2 pages) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Location of register of members (1 page) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 January 2005 | Annual return made up to 23/12/04
|
7 January 2005 | Annual return made up to 23/12/04
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
9 February 2004 | Location of register of members (1 page) |
9 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 February 2004 | Location of register of members (1 page) |
9 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | Secretary resigned (3 pages) |
7 February 2004 | Secretary resigned (3 pages) |
23 December 2003 | Incorporation (39 pages) |
23 December 2003 | Incorporation (39 pages) |