Company NameMonkchester Nursery Family Centre
Company StatusActive
Company Number05854637
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2006(17 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameJanet Ann Howson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address60 Leyburn Close
Ouston
Chester Le Street
County Durham
DH2 1TE
Director NameAnne Humble
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address279 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5QB
Secretary NameJanet Ann Howson
NationalityBritish
StatusCurrent
Appointed14 September 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address60 Leyburn Close
Ouston
Chester Le Street
County Durham
DH2 1TE
Director NameMrs Sandra Hurren
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(5 years after company formation)
Appointment Duration12 years, 9 months
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address27 Wensleydale
Hadrian Lodge West
Wallsend
Tyne And Wear
NE28 8TW
Director NameHollie Ann Terry
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address17 Scrogg Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4AR
Director NameMs Sandra June Terry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkchester Nursery Family
Centre Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
Director NameWilliam Ellis Rooke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCatholic Priest
Correspondence AddressSt Vincents Presbytery
Monkchester Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2TX
Director NameMartin Slee
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleRetail Management
Correspondence Address33 Lancefield Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 2NP
Director NameHilary Jane Turnbull
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleChildminder
Correspondence Address43 Scrogg Road
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4EY
Director NameLynda Lyddon-Slee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleLearning Support Assistant Sen
Correspondence Address33 Lancefield Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2NP
Director NameJillian Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleTeacher
Correspondence Address7 The Swallows
Hadrian Park
Wallsend
Tyne & Wear
NE28 9YQ
Director NameMichelle Wendy Crosby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleLearning Support Assistant Sen
Correspondence Address180 St Anthonys Road
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2NJ
Director NameBarbara Ann Campbell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address206 Scarborough Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2RX
Director NameJacqueline Allan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleFull Time Mother
Correspondence Address30 Holywell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 3RY
Secretary NameJacqueline Allan
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Holywell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 3RY
Director NameMichael Laydon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2008)
RoleDriver
Correspondence Address25 Emily Street
Newcastle Upon Tyne
NE6 2QY
Director NameClaire Baptist
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Emily Street
Newcastle Upon Tyne
NE6 2QY
Secretary NameBill Rooke
NationalityBritish
StatusResigned
Appointed17 October 2007(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressSt Vincent'S
Monkchester Road
Newcastle Upon Tyne
NE6 2TX
Director NameBernadette Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address73 Scarborough Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2RT
Secretary NameBarbara Ann Campbell
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2009)
RoleCompany Director
Correspondence Address206 Scarborough Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2RX
Director NameMs Sandra June Terry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2012)
RoleNursery Worker
Country of ResidenceEngland
Correspondence Address17 Scrogg Road
Walker
Newcastle Upon Tyne
NE6 4AR
Director NameSamantha Imerson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2013)
RoleSingle Parent
Country of ResidenceEngland
Correspondence Address14 Windhill Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3TQ
Director NameAngela Redhead
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(5 years after company formation)
Appointment Duration3 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Titan House Berry Close
Walker
Newcastle Upon Tyne
NE6 3DQ
Director NameKaren Ormston
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2013)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address29 Grasmere Avenue
Walker
Newcastle Upon Tyne
NE6 2PJ
Director NameAlison Mayes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 2012)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address6 Musgrave Terrace
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 4BL
Director NameMr Robert Andrew Hurren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2012)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address27 Wensleydale
Hadrian Lodge West
Wallsend
Tyne And Wear
NE28 8TW
Director NameKaren Phillips
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address36 Dunstanburgh Road
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2PU
Director NameYolanda Sauter
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Stoneleigh Avenue
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8NP
Director NameTracey Thompson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 December 2014)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address47 Cheadle Avenue
Hadrian Park
Wallsend
Tyne & Wear
NE28 9QS
Director NameCarole Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address21 Wigmore Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2LT

Contact

Websitewww.monkchesterroad.newcastle.sch.uk
Telephone0191 2654579
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMonkchester Nursery Family
Centre Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside

Financials

Year2013
Turnover£235,341
Net Worth£98,482
Cash£77,752
Current Liabilities£5,352

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

25 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Termination of appointment of Karen Phillips as a director on 30 November 2016 (1 page)
3 July 2017Termination of appointment of Karen Phillips as a director on 30 November 2016 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 October 2016Amended total exemption full accounts made up to 30 June 2016 (14 pages)
26 October 2016Amended total exemption full accounts made up to 30 June 2016 (14 pages)
3 October 2016Total exemption full accounts made up to 30 June 2016 (14 pages)
3 October 2016Total exemption full accounts made up to 30 June 2016 (14 pages)
22 July 2016Annual return made up to 22 June 2016 no member list (6 pages)
22 July 2016Annual return made up to 22 June 2016 no member list (6 pages)
21 July 2016Appointment of Ms Sandra June Terry as a director on 7 September 2015 (2 pages)
21 July 2016Appointment of Ms Sandra June Terry as a director on 7 September 2015 (2 pages)
22 October 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
22 October 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
20 July 2015Annual return made up to 22 June 2015 no member list (7 pages)
20 July 2015Annual return made up to 22 June 2015 no member list (7 pages)
16 July 2015Termination of appointment of Carole Wilson as a director on 2 September 2014 (2 pages)
16 July 2015Termination of appointment of Tracey Thompson as a director on 5 December 2014 (2 pages)
16 July 2015Termination of appointment of Carole Wilson as a director on 2 September 2014 (2 pages)
16 July 2015Termination of appointment of Carole Wilson as a director on 2 September 2014 (2 pages)
16 July 2015Termination of appointment of Tracey Thompson as a director on 5 December 2014 (2 pages)
16 July 2015Appointment of Hollie Ann Terry as a director on 2 September 2014 (3 pages)
16 July 2015Appointment of Hollie Ann Terry as a director on 2 September 2014 (3 pages)
16 July 2015Appointment of Hollie Ann Terry as a director on 2 September 2014 (3 pages)
16 July 2015Termination of appointment of Tracey Thompson as a director on 5 December 2014 (2 pages)
28 October 2014Termination of appointment of Yolanda Sauter as a director on 1 October 2013 (2 pages)
28 October 2014Termination of appointment of Yolanda Sauter as a director on 1 October 2013 (2 pages)
28 October 2014Termination of appointment of Yolanda Sauter as a director on 1 October 2013 (2 pages)
16 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
16 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
22 July 2014Annual return made up to 22 June 2014 no member list (9 pages)
22 July 2014Annual return made up to 22 June 2014 no member list (9 pages)
15 October 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
15 October 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
26 June 2013Termination of appointment of Sandra Terry as a director (1 page)
26 June 2013Annual return made up to 22 June 2013 no member list (9 pages)
26 June 2013Annual return made up to 22 June 2013 no member list (9 pages)
26 June 2013Termination of appointment of Sandra Terry as a director (1 page)
6 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
21 February 2013Termination of appointment of Robert Hurren as a director (2 pages)
21 February 2013Appointment of Carole Wilson as a director (3 pages)
21 February 2013Appointment of Carole Wilson as a director (3 pages)
21 February 2013Appointment of Tracey Thompson as a director (3 pages)
21 February 2013Termination of appointment of Karen Ormston as a director (2 pages)
21 February 2013Termination of appointment of Angela Redhead as a director (2 pages)
21 February 2013Termination of appointment of Samantha Imerson as a director (2 pages)
21 February 2013Appointment of Yolanda Sauter as a director (3 pages)
21 February 2013Termination of appointment of Alison Mayes as a director (2 pages)
21 February 2013Appointment of Karen Phillips as a director (3 pages)
21 February 2013Termination of appointment of Karen Ormston as a director (2 pages)
21 February 2013Termination of appointment of Angela Redhead as a director (2 pages)
21 February 2013Termination of appointment of Robert Hurren as a director (2 pages)
21 February 2013Appointment of Yolanda Sauter as a director (3 pages)
21 February 2013Appointment of Karen Phillips as a director (3 pages)
21 February 2013Termination of appointment of Samantha Imerson as a director (2 pages)
21 February 2013Appointment of Tracey Thompson as a director (3 pages)
21 February 2013Termination of appointment of Alison Mayes as a director (2 pages)
2 July 2012Annual return made up to 22 June 2012 no member list (11 pages)
2 July 2012Annual return made up to 22 June 2012 no member list (11 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
20 September 2011Appointment of Karen Ormston as a director (3 pages)
20 September 2011Appointment of Karen Ormston as a director (3 pages)
26 July 2011Annual return made up to 22 June 2011 no member list (6 pages)
26 July 2011Annual return made up to 22 June 2011 no member list (6 pages)
25 July 2011Appointment of Sandra Hurren as a director (3 pages)
25 July 2011Appointment of Alison Mayes as a director (3 pages)
25 July 2011Appointment of Mr Robert Andrew Hurren as a director (3 pages)
25 July 2011Appointment of Alison Mayes as a director (3 pages)
25 July 2011Appointment of Angela Redhead as a director (3 pages)
25 July 2011Appointment of Mr Robert Andrew Hurren as a director (3 pages)
25 July 2011Appointment of Sandra Hurren as a director (3 pages)
25 July 2011Appointment of Angela Redhead as a director (3 pages)
3 June 2011Memorandum and Articles of Association (13 pages)
3 June 2011Memorandum and Articles of Association (13 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
17 September 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
16 September 2010Termination of appointment of Claire Baptist as a director (2 pages)
16 September 2010Termination of appointment of Claire Baptist as a director (2 pages)
14 July 2010Director's details changed for Sandra June Terry on 22 June 2010 (2 pages)
14 July 2010Annual return made up to 22 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 22 June 2010 no member list (5 pages)
14 July 2010Director's details changed for Anne Humble on 22 June 2010 (2 pages)
14 July 2010Director's details changed for Janet Ann Howson on 22 June 2010 (2 pages)
14 July 2010Director's details changed for Janet Ann Howson on 22 June 2010 (2 pages)
14 July 2010Director's details changed for Claire Baptist on 22 June 2010 (2 pages)
14 July 2010Secretary's details changed for Janet Ann Howson on 22 June 2010 (1 page)
14 July 2010Secretary's details changed for Janet Ann Howson on 22 June 2010 (1 page)
14 July 2010Director's details changed for Claire Baptist on 22 June 2010 (2 pages)
14 July 2010Director's details changed for Anne Humble on 22 June 2010 (2 pages)
14 July 2010Director's details changed for Sandra June Terry on 22 June 2010 (2 pages)
15 March 2010Appointment of Samantha Imerson as a director (3 pages)
15 March 2010Appointment of Samantha Imerson as a director (3 pages)
8 January 2010Termination of appointment of Hilary Turnbull as a director (1 page)
8 January 2010Termination of appointment of Jacqueline Allan as a director (1 page)
8 January 2010Termination of appointment of Jacqueline Allan as a director (1 page)
8 January 2010Appointment of Sandra June Terry as a director (1 page)
8 January 2010Termination of appointment of Bernadette Matthews as a director (1 page)
8 January 2010Appointment of Janet Ann Howson as a director (1 page)
8 January 2010Termination of appointment of Barbara Campbell as a secretary (1 page)
8 January 2010Termination of appointment of Barbara Campbell as a director (1 page)
8 January 2010Appointment of Anne Humble as a director (1 page)
8 January 2010Appointment of Sandra June Terry as a director (1 page)
8 January 2010Termination of appointment of Barbara Campbell as a director (1 page)
8 January 2010Termination of appointment of Barbara Campbell as a secretary (1 page)
8 January 2010Appointment of Janet Ann Howson as a director (1 page)
8 January 2010Appointment of Janet Ann Howson as a secretary (1 page)
8 January 2010Termination of appointment of Bernadette Matthews as a director (1 page)
8 January 2010Appointment of Anne Humble as a director (1 page)
8 January 2010Termination of appointment of Hilary Turnbull as a director (1 page)
8 January 2010Appointment of Janet Ann Howson as a secretary (1 page)
21 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
21 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
23 June 2009Annual return made up to 22/06/09 (3 pages)
23 June 2009Annual return made up to 22/06/09 (3 pages)
24 April 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
24 April 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
11 August 2008Annual return made up to 22/06/08 (3 pages)
11 August 2008Annual return made up to 22/06/08 (3 pages)
29 July 2008Appointment terminated secretary bill rooke (1 page)
29 July 2008Appointment terminated director jillian wright (1 page)
29 July 2008Appointment terminated director martin slee (1 page)
29 July 2008Appointment terminated director michael laydon (1 page)
29 July 2008Appointment terminated director michael laydon (1 page)
29 July 2008Appointment terminated director jillian wright (1 page)
29 July 2008Appointment terminated director william rooke (1 page)
29 July 2008Director appointed bernadette matthews (1 page)
29 July 2008Appointment terminated secretary bill rooke (1 page)
29 July 2008Secretary appointed barbara campbell (1 page)
29 July 2008Secretary appointed barbara campbell (1 page)
29 July 2008Appointment terminated director martin slee (1 page)
29 July 2008Director appointed bernadette matthews (1 page)
29 July 2008Appointment terminated director william rooke (1 page)
17 March 2008Partial exemption accounts made up to 30 June 2007 (12 pages)
17 March 2008Partial exemption accounts made up to 30 June 2007 (12 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
20 July 2007Annual return made up to 22/06/07 (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Annual return made up to 22/06/07 (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Memorandum and Articles of Association (4 pages)
11 March 2007Memorandum and Articles of Association (4 pages)
22 June 2006Incorporation (29 pages)
22 June 2006Incorporation (29 pages)