Main Street, Reston
Eyemouth
Berwickshire
TD14 5JS
Scotland
Secretary Name | Mr John Logan Inglis |
---|---|
Status | Current |
Appointed | 27 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Culblean Main Street Reston Eyemouth Scottish Borders TD14 5JS Scotland |
Director Name | Mrs Janiss Christine Stringer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Comely Bank Main Street Reston Eyemouth Scottish Borders TD14 5JS Scotland |
Director Name | Mrs Dawn Elizabet Inglis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Culblean Main Street Reston Eyemouth Scottish Borders TD14 5JS Scotland |
Director Name | Anthony John Fowler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Role | Chief Executive Council For Vo |
Country of Residence | United Kingdom |
Correspondence Address | Reston House, Main Street Reston Eyemouth Berwickshire TD14 5JS Scotland |
Director Name | Ian O'Rourke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Role | Solicitor-Advocate |
Correspondence Address | Craigholme Main Street, Reston Eyemouth Berwickshire TD14 5JP Scotland |
Director Name | Barry Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Role | Education And Training Consult |
Country of Residence | United Kingdom |
Correspondence Address | Karroo House Main Street, Reston Eyemouth Berwickshire TD14 5JP Scotland |
Director Name | Stanislaw Tarnawski |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 1 Belleville Cottages Reston Eyemouth Berwickshire TD14 5JP Scotland |
Director Name | David William Cree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Role | Operations Manager Royal Mail |
Country of Residence | Scotland |
Correspondence Address | Bankhouse Main Street, Reston Eyemouth Berwickshire TD14 5JS Scotland |
Secretary Name | Barry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Role | Education And Training Consult |
Country of Residence | United Kingdom |
Correspondence Address | Reston House Main Street Reston Eyemouth TD14 5JP Scotland |
Director Name | Anthony John Fowler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2012) |
Role | Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | Reston House, Main Street Reston Eyemouth Berwickshire TD14 5JS Scotland |
Director Name | Clare Frances Tarnawska |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2012) |
Role | Family Support Worker |
Country of Residence | Scotland |
Correspondence Address | 1 Belleville Cottages Reston Eyemouth Berwickshire TD14 5JP Scotland |
Director Name | Mr John Ian O'Rourke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 April 2016) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire Scotland |
Director Name | Mr Anthony John Fowler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reston House Main Street Reston Eyemouth TD14 5JP Scotland |
Director Name | Mr David Torr |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2018) |
Role | Technical Support |
Country of Residence | Scotland |
Correspondence Address | 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland |
Secretary Name | Mr David Torr |
---|---|
Status | Resigned |
Appointed | 01 April 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland |
Director Name | Mrs Sharon Skinner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2019) |
Role | Placement Manager |
Country of Residence | Scotland |
Correspondence Address | The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS Scotland |
Director Name | Mrs Gwendoline Alice Robertson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2021) |
Role | Environmental Health Officer |
Country of Residence | Scotland |
Correspondence Address | The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS Scotland |
Director Name | Mrs Denise Crerar Torr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire Scotland |
Director Name | Mr Max Eaves |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2018) |
Role | IT Project Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire Scotland |
Director Name | Mrs Mary Hastings |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS Scotland |
Director Name | Mr David McDowall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS Scotland |
Director Name | Mr Christopher Mark Bowell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2022) |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | Craiburn Cottage Main Street Reston Eyemouth Scottish Borders TD14 5JS Scotland |
Telephone | 01890 761777 |
---|---|
Telephone region | Ayton / Coldstream |
Registered Address | Culblean Main Street Reston Eyemouth Scottish Borders TD14 5JS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Year | 2013 |
---|---|
Net Worth | £26,831 |
Cash | £2,831 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
7 February 2022 | Registered office address changed from Craiburn Cottage Main Street Reston Eyemouth Scottish Borders TD14 5JS Scotland to Culblean Main Street Reston Eyemouth Scottish Borders TD14 5JS on 7 February 2022 (1 page) |
4 February 2022 | Termination of appointment of Christopher Mark Bowell as a director on 1 February 2022 (1 page) |
4 February 2022 | Appointment of Mrs Janiss Christine Stringer as a director on 1 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of Max Eaves as a director on 1 February 2022 (1 page) |
4 February 2022 | Appointment of Mrs Dawn Elizabet Inglis as a director on 1 February 2022 (2 pages) |
15 November 2021 | Registered office address changed from The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS United Kingdom to Craiburn Cottage Main Street Reston Eyemouth Scottish Borders TD14 5JS on 15 November 2021 (1 page) |
14 November 2021 | Termination of appointment of Mary Hastings as a director on 30 September 2021 (1 page) |
14 November 2021 | Termination of appointment of Gwendoline Alice Robertson as a director on 1 August 2021 (1 page) |
14 November 2021 | Termination of appointment of David Mcdowall as a director on 30 September 2021 (1 page) |
14 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sharon Skinner as a director on 1 May 2019 (1 page) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mr John Logan Inglis as a secretary on 27 September 2018 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 October 2018 | Registered office address changed from 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire Scotland to The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS on 30 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Christopher Mark Bowell as a director on 27 September 2018 (2 pages) |
29 October 2018 | Appointment of Mr David Mcdowall as a director on 27 September 2018 (2 pages) |
29 October 2018 | Appointment of Mrs Mary Hastings as a director on 27 September 2018 (2 pages) |
29 October 2018 | Appointment of Mr Max Eaves as a director on 27 September 2018 (2 pages) |
3 April 2018 | Termination of appointment of David Torr as a secretary on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of David Torr as a director on 3 April 2018 (1 page) |
18 March 2018 | Termination of appointment of Max Eaves as a director on 18 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Denise Crerar Torr as a director on 1 March 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of David William Cree as a director on 31 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
1 February 2017 | Termination of appointment of David William Cree as a director on 31 January 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 May 2016 | Appointment of Mrs Denise Crerar Torr as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Crerar Torr as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Max Eaves as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Max Eaves as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Gwendoline Alice Robertson as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Gwendoline Alice Robertson as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Sharon Skinner as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Sharon Skinner as a director on 18 April 2016 (2 pages) |
23 April 2016 | Termination of appointment of John Ian O'rourke as a director on 18 April 2016 (1 page) |
23 April 2016 | Termination of appointment of John Ian O'rourke as a director on 18 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Reston House Main Street Reston Eyemouth TD14 5JP to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 22 January 2016 no member list (4 pages) |
11 April 2016 | Registered office address changed from Reston House Main Street Reston Eyemouth TD14 5JP to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 22 January 2016 no member list (4 pages) |
11 April 2016 | Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page) |
8 April 2016 | Appointment of Mr David Torr as a director on 25 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Anthony John Fowler as a director on 30 December 2015 (1 page) |
8 April 2016 | Appointment of Mr David Torr as a director on 25 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Anthony John Fowler as a director on 30 December 2015 (1 page) |
8 April 2016 | Appointment of Mr David Torr as a secretary on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr David Torr as a secretary on 1 April 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
30 January 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
30 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
3 September 2013 | Termination of appointment of Barry Smith as a director (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 September 2013 | Termination of appointment of Barry Smith as a director (1 page) |
7 February 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
7 February 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
4 September 2012 | Appointment of Mr Anthony John Fowler as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 September 2012 | Appointment of Mr Anthony John Fowler as a director (2 pages) |
24 July 2012 | Termination of appointment of Anthony Fowler as a secretary (1 page) |
24 July 2012 | Secretary's details changed for Anthony John Fowler on 17 May 2012 (1 page) |
24 July 2012 | Registered office address changed from Karroo House Main Street, Reston Eyemouth Berwickshire TD14 5JP on 24 July 2012 (1 page) |
24 July 2012 | Secretary's details changed for Anthony John Fowler on 17 May 2012 (1 page) |
24 July 2012 | Registered office address changed from Karroo House Main Street, Reston Eyemouth Berwickshire TD14 5JP on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of Anthony Fowler as a secretary (1 page) |
23 July 2012 | Secretary's details changed for Barry Smith on 17 May 2012 (1 page) |
23 July 2012 | Secretary's details changed for Anthony Fowler on 23 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Barry Smith on 17 May 2012 (1 page) |
23 July 2012 | Termination of appointment of Clare Tarnawska as a director (1 page) |
23 July 2012 | Secretary's details changed for Anthony Fowler on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Anthony Fowler as a director (1 page) |
23 July 2012 | Termination of appointment of Anthony Fowler as a director (1 page) |
23 July 2012 | Termination of appointment of Clare Tarnawska as a director (1 page) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 September 2011 | Appointment of Mr John Ian O'rourke as a director (2 pages) |
2 September 2011 | Appointment of Mr John Ian O'rourke as a director (2 pages) |
9 February 2011 | Annual return made up to 22 January 2011 no member list (7 pages) |
9 February 2011 | Annual return made up to 22 January 2011 no member list (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
19 March 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
18 March 2010 | Director's details changed for Clare Frances Tarnawska on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David William Cree on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Logan Inglis on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Clare Frances Tarnawska on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Stanislaw Tarnawski as a director (1 page) |
18 March 2010 | Termination of appointment of Stanislaw Tarnawski as a director (1 page) |
18 March 2010 | Director's details changed for Anthony John Fowler on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David William Cree on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Anthony John Fowler on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Logan Inglis on 18 March 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
13 February 2009 | Annual return made up to 22/01/09 (4 pages) |
13 February 2009 | Annual return made up to 22/01/09 (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
30 January 2008 | Annual return made up to 22/01/08 (2 pages) |
30 January 2008 | Annual return made up to 22/01/08 (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
30 January 2007 | Annual return made up to 22/01/07 (5 pages) |
30 January 2007 | Annual return made up to 22/01/07 (5 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: red lion pub & restaurant main street reston eyemouth berwickshire TD14 5JP (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: red lion pub & restaurant main street reston eyemouth berwickshire TD14 5JP (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
27 January 2006 | Annual return made up to 22/01/06 (5 pages) |
27 January 2006 | Annual return made up to 22/01/06 (5 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
22 January 2005 | Incorporation (44 pages) |
22 January 2005 | Incorporation (44 pages) |