Background WavePink WaveYellow Wave

ASSOCIATION OF INDEPENDENT MUSEUMS (01350939)

ASSOCIATION OF INDEPENDENT MUSEUMS (01350939) is an active UK company. incorporated on 1 February 1978. with registered office in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. ASSOCIATION OF INDEPENDENT MUSEUMS has been registered for 48 years. Current directors include BERNÁTH, Christine, CARR, Sajida, CROSS, Mhairi Jane and 11 others.

Company Number
01350939
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 February 1978
Age
48 years
Address
Aim Office, National Waterways Museum, Ellesmere Port, CH65 4FW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BERNÁTH, Christine, CARR, Sajida, CROSS, Mhairi Jane, CROSSLEY, Laura Frances, Dr, DOLLING, Philip Graham, DUTHIE, Sarah, GODDARD, Rhiannon, HEPBURN, Nathaniel Timothy, HOPE, Emily Ruth, MORGAN, Charlotte Louise, POWER, Elizabeth Victoria, RATCLIFFE, Alexander Michael, SPREADBURY, Angela Caroline, STEWART, Camilla Mary, Dr
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF INDEPENDENT MUSEUMS

ASSOCIATION OF INDEPENDENT MUSEUMS is an active company incorporated on 1 February 1978 with the registered office located in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. ASSOCIATION OF INDEPENDENT MUSEUMS was registered 48 years ago.(SIC: 91020)

Status

active

Active since 48 years ago

Company No

01350939

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

48 Years

Incorporated 1 February 1978

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 10 June 2025 (10 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

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ASSOCIATION OF INDEPENDENT MUSEUMS LIMITED
From: 1 February 1978To: 10 August 1998
Contact
Address

Aim Office, National Waterways Museum South Pier Road Ellesmere Port, CH65 4FW,

Previous Addresses

S S Great Britain Great Western Dockyard Bristol BS1 6TY
From: 1 February 1978To: 23 June 2020
Timeline

67 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

OLLERHEAD, Lisa Jayne

Active
South Pier Road, Ellesmere PortCH65 4FW
Secretary
Appointed 16 Jun 2021

BERNÁTH, Christine

Active
South Pier Road, Ellesmere PortCH65 4FW
Born January 1990
Director
Appointed 15 Jun 2023

CARR, Sajida

Active
South Pier Road, Ellesmere PortCH65 4FW
Born December 1975
Director
Appointed 16 Jun 2021

CROSS, Mhairi Jane

Active
Beech Crescent, LarbertFK5 3EX
Born December 1965
Director
Appointed 19 Apr 2018

CROSSLEY, Laura Frances, Dr

Active
South Pier Road, Ellesmere PortCH65 4FW
Born February 1982
Director
Appointed 15 Jun 2023

DOLLING, Philip Graham

Active
South Pier Road, Ellesmere PortCH65 4FW
Born April 1956
Director
Appointed 15 Jun 2023

DUTHIE, Sarah

Active
South Pier Road, Ellesmere PortCH65 4FW
Born September 1976
Director
Appointed 16 Jun 2021

GODDARD, Rhiannon

Active
West Road, LondonE15 3PY
Born August 1975
Director
Appointed 19 Apr 2018

HEPBURN, Nathaniel Timothy

Active
South Pier Road, Ellesmere PortCH65 4FW
Born November 1981
Director
Appointed 26 May 2021

HOPE, Emily Ruth

Active
South Pier Road, Ellesmere PortCH65 4FW
Born March 1993
Director
Appointed 26 May 2021

MORGAN, Charlotte Louise

Active
South Pier Road, Ellesmere PortCH65 4FW
Born November 1992
Director
Appointed 16 Jun 2022

POWER, Elizabeth Victoria

Active
South Pier Road, Ellesmere PortCH65 4FW
Born November 1977
Director
Appointed 16 Jun 2022

RATCLIFFE, Alexander Michael

Active
South Pier Road, Ellesmere PortCH65 4FW
Born January 1989
Director
Appointed 15 Jun 2023

SPREADBURY, Angela Caroline

Active
South Pier Road, Ellesmere PortCH65 4FW
Born March 1967
Director
Appointed 18 Jun 2025

STEWART, Camilla Mary, Dr

Active
South Pier Road, Ellesmere PortCH65 4FW
Born October 1975
Director
Appointed 16 Jun 2022

CHAPLIN, Emma Rachael

Resigned
Flint Drive, NestonCH64 9XU
Secretary
Appointed 21 Jun 2018
Resigned 31 Mar 2021

HUNT, Sam Hugh D'Aquilar

Resigned
Henley, CrewkerneTA18 8PQ
Secretary
Appointed 14 Jun 2012
Resigned 18 Mar 2014

LEES, Diane Elizabeth

Resigned
31 Main Street, NottinghamNG13 0GA
Secretary
Appointed 07 May 1999
Resigned 11 May 2003

MULLINS, Samuel Patrick

Resigned
23 Cowper Road, HarpendenAL5 5NF
Secretary
Appointed 09 May 1996
Resigned 09 May 1999

NEWBERY, Tamalie

Resigned
Sutton Green Road, GuildfordGU4 7QD
Secretary
Appointed 19 Mar 2014
Resigned 31 Dec 2017

NEWBERY, Tamalie Jane

Resigned
Buckland, GuildfordGU4 7QD
Secretary
Appointed 02 May 2008
Resigned 14 Jun 2012

PATTERSON, Andrew Vaughan Hood

Resigned
Ravenhead Renaissance, St HelensWA9 1LL
Secretary
Appointed N/A
Resigned 12 May 1996

TANNER, Matthew Richard

Resigned
50 Birch Road, BristolBS3 1PF
Secretary
Appointed 01 Nov 2002
Resigned 02 May 2008

ALLISON, Dorothy Christine

Resigned
66 Woodlands Way, Bury St EdmundsIP28 7JF
Born May 1946
Director
Appointed 10 May 1996
Resigned 16 Jun 1999

BELSEY, Hugh

Resigned
3 Gents Lane, Bury St EdmundsIP29 4HP
Born May 1954
Director
Appointed N/A
Resigned 16 Jun 1999

BERESFORD, Christine Dominique

Resigned
3 Woodwalk Cottages, AndoverSP11 6QG
Born October 1947
Director
Appointed N/A
Resigned 11 May 2000

BERKELEY, John Patrick

Resigned
The Cottage, WarwickCV34 6RB
Born May 1945
Director
Appointed 14 May 1993
Resigned 15 May 1996

BLAKE ROBERTS, Denise Gaye

Resigned
80 Redwood Avenue, StoneST15 0DB
Born December 1951
Director
Appointed N/A
Resigned 04 Nov 1992

BOND, Alan Winstan

Resigned
The Grove 126 Duffield Road, DerbyDE21 5DU
Born April 1936
Director
Appointed N/A
Resigned 06 May 2005

BRIEN, Charles Thomas Norbert

Resigned
Cameron March, Edinburgh
Born February 1956
Director
Appointed 19 Apr 2018
Resigned 22 Feb 2022

BROWN, Katherine Jane

Resigned
77 Hinton Way, CambridgeCB2 5AH
Born September 1957
Director
Appointed 16 May 1997
Resigned 11 May 2000

BROWNE, Claire

Resigned
Leicester Road, LeicesterLE3 8RL
Born June 1971
Director
Appointed 10 Sept 2014
Resigned 15 Jun 2023

BROWNE, Claire

Resigned
18 Stanley Street, StamfordPE9 1EX
Born June 1971
Director
Appointed 10 May 2001
Resigned 01 May 2008

BRYAN, Timothy Francis

Resigned
10 Little Avenue, SwindonSN2 1NL
Born July 1959
Director
Appointed 13 Dec 2006
Resigned 20 Jun 2019

BRYANT, Jonathan Andrew

Resigned
The Cottage, Henley On ThamesRG9 6JG
Born September 1952
Director
Appointed N/A
Resigned 22 Oct 2003
Fundings
Financials
Latest Activities

Filing History

295

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