Background WavePink WaveYellow Wave

WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE (00173634)

WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE (00173634) is an active UK company. incorporated on 11 March 1921. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE has been registered for 105 years. Current directors include BAILEY, Sarah Elizabeth, CAREW, Lisa Margaret, DAVIES, Edwina Claire and 5 others.

Company Number
00173634
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1921
Age
105 years
Address
Churchill House Queens Park Campus, Chester, CH4 7AD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BAILEY, Sarah Elizabeth, CAREW, Lisa Margaret, DAVIES, Edwina Claire, FARRELL, John Mark, LOTAY, Davinder Singh, NELLIST, Helen Patricia, STARK, Alison Rebecca, TUDOR, Robin Edwin
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE

WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE is an active company incorporated on 11 March 1921 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE was registered 105 years ago.(SIC: 94110)

Status

active

Active since 105 years ago

Company No

00173634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 11 March 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY
From: 23 July 1993To: 12 July 2010
CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE)
From: 11 March 1921To: 23 July 1993
Contact
Address

Churchill House Queens Park Campus Queens Park Road Chester, CH4 7AD,

Previous Addresses

, Riverside Innovation Centre Castle Drive, Chester, Cheshire, CH1 1SL
From: 20 June 2012To: 26 July 2017
, Riverside Castle Drive, Chester, Cheshire, CH1 1SL, United Kingdom
From: 17 December 2010To: 20 June 2012
, Willow House, Park West Sealand Road, Chester, Cheshire, CH1 4RW
From: 11 March 1921To: 17 December 2010
Timeline

84 key events • 1921 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Feb 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Aug 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
79
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAILEY, Sarah Elizabeth

Active
Queens Park Campus, ChesterCH4 7AD
Born January 1984
Director
Appointed 27 Jun 2019

CAREW, Lisa Margaret

Active
The Village, BurtonCH64 5SJ
Born July 1973
Director
Appointed 22 Jun 2024

DAVIES, Edwina Claire

Active
1 Castle Drive, ChesterCH1 1SL
Born July 1977
Director
Appointed 20 Jun 2017

FARRELL, John Mark

Active
Northgate Street, ChesterCH1 2HT
Born November 1980
Director
Appointed 15 Dec 2021

LOTAY, Davinder Singh

Active
Pool Lane, ChesterCH2 4NU
Born September 1967
Director
Appointed 28 Feb 2018

NELLIST, Helen Patricia

Active
Eaton Road, ChesterCH4 7ER
Born May 1970
Director
Appointed 26 May 2016

STARK, Alison Rebecca

Active
Queens Park Campus, ChesterCH4 7AD
Born November 1967
Director
Appointed 27 Jun 2019

TUDOR, Robin Edwin

Active
Speke Hall Avenue, LiverpoolL24 1YD
Born September 1964
Director
Appointed 27 Jun 2023

BASS, Frederick Richard

Resigned
1 The Bridleway, ChesterCH2 1BB
Secretary
Appointed N/A
Resigned 31 Jul 1993

MORGAN, Myfanwy Elizabeth

Resigned
8 Bryn Gwelfor, AbergeleLL22 8QR
Secretary
Appointed 16 May 2003
Resigned 16 Jan 2006

WELCH, Stephen Francis

Resigned
6 Capesthorne Road, ChesterCH3 7GA
Secretary
Appointed 15 May 2006
Resigned 14 Dec 2007

WELCH, Stephen Francis

Resigned
6 Capesthorne Road, ChesterCH3 7GA
Secretary
Appointed 01 Aug 1993
Resigned 16 May 2003

WILLIAMS, Robert Michael, Commodore (Royal Navy)

Resigned
Cassenvey, Castle DouglasDG7 3QW
Secretary
Appointed 31 Mar 2008
Resigned 16 Oct 2009

ANGLESEA, David Keith

Resigned
Queens Park Campus, ChesterCH4 7AD
Born February 1959
Director
Appointed 21 Nov 2013
Resigned 08 Sept 2021

ASHBRIDGE, Neil

Resigned
Queens Park Campus, ChesterCH4 7AD
Born May 1955
Director
Appointed 03 Mar 2016
Resigned 27 Jun 2019

BASS, Frederick Richard

Resigned
1 The Bridleway, ChesterCH2 1BB
Born September 1928
Director
Appointed N/A
Resigned 31 Jul 1993

BREW, Colin Peter

Resigned
Queens Park Campus, ChesterCH4 7AD
Born January 1972
Director
Appointed 19 Jun 2012
Resigned 13 Feb 2019

BROWN, Christopher Julian

Resigned
1st Floor. West Wing Offices, ChesterCH1 3NT
Born August 1958
Director
Appointed 08 Dec 2010
Resigned 21 Dec 2012

BRUCE, Nigel Jamieson

Resigned
Darland Orchard Darland Lane, RossettLL12 0BA
Born January 1946
Director
Appointed 20 Apr 1998
Resigned 19 Jun 2012

BRYCE, Debbie Patricia

Resigned
Queens Park Campus, ChesterCH4 7AD
Born May 1966
Director
Appointed 01 Sept 2014
Resigned 01 Dec 2024

BURGOYNE, Christopher

Resigned
3 Oakfield Close, BroningtonSY13 3GZ
Born October 1958
Director
Appointed 15 May 2006
Resigned 17 Sept 2007

BURKE, Christopher Edmund

Resigned
37 Mayors Road, AltrinchamWA15 9RW
Born September 1968
Director
Appointed 18 Sept 2006
Resigned 11 Jun 2008

BURMAN, Colin Leonard

Resigned
Nant Y Mynydd Bridge Street, WrexhamLL14 2RH
Born February 1944
Director
Appointed 20 Apr 1998
Resigned 16 May 2003

COCKER, Peter William

Resigned
Beech House, ChesterCH4 7ND
Born June 1945
Director
Appointed 16 May 2003
Resigned 16 Jan 2006

COONEY, Paul James

Resigned
3 St. John Street, ChesterCH1 1DA
Born April 1975
Director
Appointed 27 Jun 2019
Resigned 01 Dec 2024

CRANE, James Norman Charles

Resigned
3 Dee Hills Park, ChesterCH3 5AR
Born January 1974
Director
Appointed 19 May 2010
Resigned 28 Jun 2018

CRAWFORD, Stephen Phillip

Resigned
5 Centurion Close, MeolsCH47 7BZ
Born July 1967
Director
Appointed 15 Sept 2003
Resigned 15 May 2006

CROCKER, Patricia

Resigned
Queens Park Campus, ChesterCH4 7AD
Born November 1965
Director
Appointed 27 Jun 2023
Resigned 21 Aug 2023

CULPIN, Timothy James Philip

Resigned
7 Lomond Grove, Ellesmere PortCH66 2TS
Born June 1954
Director
Appointed 18 Mar 2002
Resigned 21 Mar 2005

DAVIES, Nigel John

Resigned
Sutton Way, Ellesmere PortCH65 7BF
Born July 1963
Director
Appointed 19 Feb 2015
Resigned 26 May 2016

DILLAMORE, Robin Mark

Resigned
Castle Drive, ChesterCH1 1SL
Born November 1965
Director
Appointed 19 Jun 2012
Resigned 26 May 2016

DOUGHTY, Malcolm Wilfred

Resigned
Glebe Meadows, ChesterCH2 4QX
Born June 1944
Director
Appointed 24 Jun 1996
Resigned 14 Sept 2001

EARLY, Stuart Douglas

Resigned
Richmond Hall, MursleyMK17 0LE
Born September 1967
Director
Appointed 18 Nov 2002
Resigned 06 Nov 2007

EDWARDS, David Simon Matthew

Resigned
2 Riverside Court, ChesterCH3 5US
Born May 1959
Director
Appointed N/A
Resigned 26 May 2016

ELLIS, Charles Robert

Resigned
Northgate Street, ChesterCH1 2HT
Born August 1951
Director
Appointed 19 Sept 2014
Resigned 15 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Elizabeth Bailey

Active
Queens Park Campus, ChesterCH4 7AD
Born January 1984

Nature of Control

Significant influence or control
Notified 01 Dec 2024

Mrs Debbie Patricia Bryce

Ceased
Queens Park Campus, ChesterCH4 7AD
Born May 1966

Nature of Control

Significant influence or control
Notified 11 Oct 2018
Ceased 01 Dec 2024

Mr Colin Peter Brew

Ceased
Queens Park Campus, ChesterCH4 7AD
Born January 1972

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

275

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 July 2010
NM06NM06
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 March 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
353353
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
27 August 2002
MEM/ARTSMEM/ARTS
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Resolution
15 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
287Change of Registered Office
Legacy
15 March 1994
288288
Certificate Change Of Name Company
22 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
6 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
20 May 1992
363b363b
Accounts With Accounts Type Full Group
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
21 January 1992
363b363b
Legacy
30 July 1991
225(1)225(1)
Memorandum Articles
31 May 1991
MEM/ARTSMEM/ARTS
Legacy
29 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Memorandum Articles
6 March 1991
MEM/ARTSMEM/ARTS
Legacy
6 March 1991
288288
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
26 October 1989
288288
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 March 1921
NEWINCIncorporation