Background WavePink WaveYellow Wave

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED (01298682)

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED (01298682) is an active UK company. incorporated on 15 February 1977. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED has been registered for 49 years. Current directors include ATTARD, Sebastian Rollie, GIBSON, Joanne Lesley, JOHNSTON, David William and 3 others.

Company Number
01298682
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 1977
Age
49 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATTARD, Sebastian Rollie, GIBSON, Joanne Lesley, JOHNSTON, David William, LAWRENSON, David, RAE, Charles Gordon, TAYLOR, Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED is an active company incorporated on 15 February 1977 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

01298682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 15 February 1977

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

CONTRACT FURNISHING ASSOCIATION LIMITED
From: 15 February 1977To: 27 September 2009
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

West Suite, Acorn House Straight Bit Flackwell Heath High Wycombe Buckinghamshire HP10 9LS England
From: 29 April 2024To: 5 November 2025
6th Floor 2 London Wall Place London EC2Y 5AU England
From: 7 January 2020To: 29 April 2024
2 London Wall Place London EC2Y 5AU England
From: 2 January 2020To: 7 January 2020
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 18 October 2017To: 2 January 2020
New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England
From: 4 October 2017To: 18 October 2017
Euro House High Road Whetstone London N20 9YZ
From: 15 February 1977To: 4 October 2017
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HOLT, Sean

Active
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 16 Feb 2024

ATTARD, Sebastian Rollie

Active
2 London Wall Place, LondonEC2Y 5AU
Born July 1988
Director
Appointed 15 Dec 2022

GIBSON, Joanne Lesley

Active
2 London Wall Place, LondonEC2Y 5AU
Born July 1970
Director
Appointed 15 Sept 2022

JOHNSTON, David William

Active
2 London Wall Place, LondonEC2Y 5AU
Born November 1977
Director
Appointed 01 Jan 2024

LAWRENSON, David

Active
2 London Wall Place, LondonEC2Y 5AU
Born August 1972
Director
Appointed 30 May 2025

RAE, Charles Gordon

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1963
Director
Appointed 09 Nov 1999

TAYLOR, Stuart

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1955
Director
Appointed 01 Oct 2024

BROWN, Victoria Christel

Resigned
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 01 Dec 2015
Resigned 16 Feb 2024

BUGLER, Michael John

Resigned
The Malt House, Talybont-On-UskLD3 7JD
Secretary
Appointed 18 Nov 2004
Resigned 11 Dec 2007

MARRINER, Peter James

Resigned
Lingfield Bridge Road, BristolBS8 3PE
Secretary
Appointed 06 Mar 2001
Resigned 18 Nov 2004

MURRAY, Elisabeth Margaret

Resigned
2 Parkway, LondonN20 0XT
Secretary
Appointed N/A
Resigned 10 Mar 2000

OLIVER, Keith David

Resigned
61 Cressey Avenue, Milton KeynesMK5 7EL
Secretary
Appointed 10 Mar 2000
Resigned 06 Mar 2001

PEACOCK, Elizabeth Joan

Resigned
Spen House, NottonWF4 2NQ
Secretary
Appointed 18 Nov 2004
Resigned 15 Dec 2005

PHILLIPS, Jannette Yvonne

Resigned
Euro House, Whetstone
Secretary
Appointed 11 Dec 2007
Resigned 15 Oct 2015

AITKENHEAD, Colin Arthur, Dr

Resigned
58 Cotton End Road, BedfordMK45 3DD
Born December 1941
Director
Appointed 13 Sept 1994
Resigned 12 Sept 1995

AMES, Roger Harry

Resigned
169 Cranley Gardens, LondonN10 3NP
Born May 1946
Director
Appointed N/A
Resigned 12 Oct 1993

ASHWORTH, John James Trickett

Resigned
171 Dalling Road, LondonW6 0ES
Born August 1946
Director
Appointed 11 Dec 2007
Resigned 12 May 2010

ATKINSON, Anne Elizabeth

Resigned
15 Oldfield Carr Lane, Poulton Le FyldeFY6 8EW
Born June 1960
Director
Appointed 21 Nov 2000
Resigned 06 Nov 2002

ATTARD, Anthony John William

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born April 1958
Director
Appointed 02 Nov 1998
Resigned 11 Sept 2019

BARBER, Terry

Resigned
Euro House, Whetstone
Born January 1949
Director
Appointed 11 May 2011
Resigned 17 Jun 2015

BASSANT, James Edward

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born September 1966
Director
Appointed 04 Mar 2021
Resigned 21 Sept 2023

BENNETT, Sandra

Resigned
8 Saxon Close, SaltdeanBN2 8GA
Born August 1942
Director
Appointed N/A
Resigned 21 Nov 2000

BLACKWELL, Henry Richard

Resigned
West Barn, DenhamHA6 1DR
Born April 1951
Director
Appointed 18 Nov 2004
Resigned 07 Mar 2006

BUGLER, Michael John

Resigned
The Malt House, Talybont-On-UskLD3 7JD
Born May 1947
Director
Appointed 06 Nov 2002
Resigned 11 Dec 2007

CHALKER, John Wythe Slater

Resigned
Little Coombe, BetchworthRH3 7BW
Born July 1952
Director
Appointed 16 Sept 1997
Resigned 06 Nov 2002

CHELSOM, Robert Reginald James

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Born August 1953
Director
Appointed 13 May 2009
Resigned 17 Jun 2014

COTTERRELL, Simon Paul

Resigned
45 Hawkesley Mill Lane, BirminghamB31 2RJ
Born March 1950
Director
Appointed 13 Sept 1994
Resigned 31 Oct 2001

CRACKNEL, Frances Gillian

Resigned
2 Highfield Court, HertfordSG13 8UJ
Born August 1962
Director
Appointed 15 Dec 2005
Resigned 30 Oct 2008

CROSBIE, Gary Stuart

Resigned
49 Sycamore Crescent, MacclesfieldSK11 8LW
Born August 1964
Director
Appointed 18 Nov 2004
Resigned 30 Oct 2008

CVETKOVIC, Milan

Resigned
Straight Bit, High WycombeHP10 9LS
Born May 1957
Director
Appointed 11 May 2011
Resigned 13 Jan 2025

DAVIES, Alun Roderick

Resigned
8 Robins Court, RichmondTW10 6TZ
Born March 1957
Director
Appointed 07 Mar 2000
Resigned 21 Nov 2000

EDWARDS, Richard Magnus

Resigned
43c Gwendolen Avenue, LondonSW15 6EP
Born January 1939
Director
Appointed 12 Oct 1993
Resigned 21 Nov 2000

FALKINGHAM, Anthony Robert

Resigned
4 Town Quay, ArundelBN18 9DF
Born April 1943
Director
Appointed 21 Nov 2000
Resigned 15 Dec 2005

FOOT, Bradley Patrick

Resigned
10 Acres End, AmershamHP7 9DZ
Born May 1960
Director
Appointed 15 Dec 2005
Resigned 21 May 2008

GIDDINGS, James Henry

Resigned
19 Greenlands Road, Sevenoaks
Born March 1956
Director
Appointed 31 Oct 2001
Resigned 27 Oct 2003
Fundings
Financials
Latest Activities

Filing History

278

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Memorandum Articles
9 December 2019
MAMA
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Resolution
6 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2016
CC04CC04
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
18 February 2010
AP02Appointment of Corporate Director
Certificate Change Of Name Company
24 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
27 November 1998
MEM/ARTSMEM/ARTS
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
25 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
3 February 1993
363b363b
Memorandum Articles
16 November 1992
MEM/ARTSMEM/ARTS
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Auditors Resignation Company
18 March 1992
AUDAUD
Legacy
6 March 1992
287Change of Registered Office
Legacy
31 October 1991
363b363b
Legacy
26 September 1991
288288
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
6 November 1990
288288
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Miscellaneous
15 February 1977
MISCMISC