Background WavePink WaveYellow Wave

E D P DRUG & ALCOHOL SERVICES (02145656)

E D P DRUG & ALCOHOL SERVICES (02145656) is an active UK company. incorporated on 8 July 1987. with registered office in Durham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. E D P DRUG & ALCOHOL SERVICES has been registered for 38 years. Current directors include MACQUEEN, Ian Malcolm, SHEPHERD, Sarah Patricia.

Company Number
02145656
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1987
Age
38 years
Address
Inspiration House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MACQUEEN, Ian Malcolm, SHEPHERD, Sarah Patricia
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E D P DRUG & ALCOHOL SERVICES

E D P DRUG & ALCOHOL SERVICES is an active company incorporated on 8 July 1987 with the registered office located in Durham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. E D P DRUG & ALCOHOL SERVICES was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02145656

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 8 July 1987

Size

N/A

Accounts

ARD: 1/7

Up to Date

11 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 2 July 2024 - 1 July 2025(12 months)
Type: Dormant

Next Due

Due by 1 April 2027
Period: 2 July 2025 - 1 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

EXETER DRUGS PROJECT
From: 8 July 1987To: 29 July 2003
Contact
Address

Inspiration House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England
From: 14 August 2017To: 4 October 2023
, C/O the Company Secretary, Renslade House Suite 2.11 - Second Floor, Bonhay Road, Exeter, Devon, EX4 3AY
From: 19 April 2013To: 14 August 2017
, 2nd Floor 234 High Street, Exeter, Devon, EX4 3NL, United Kingdom
From: 8 July 1987To: 19 April 2013
Timeline

64 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Apr 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
60
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RILEY, June

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 01 Aug 2025

MACQUEEN, Ian Malcolm

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1947
Director
Appointed 21 Jul 2011

SHEPHERD, Sarah Patricia

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born April 1957
Director
Appointed 01 Apr 2020

BILBIE, Janet Elizabeth

Resigned
Emperor Way, ExeterEX1 3QS
Secretary
Appointed 22 Feb 2018
Resigned 14 Sept 2023

BUTLER, Geoffrey Robert, Dr

Resigned
Floor 234 High Street, ExeterEX4 3NL
Secretary
Appointed 21 Nov 2007
Resigned 31 Mar 2011

DE BOER RA, Steven Gerhardi Wiebe, Drs

Resigned
Suite 2.11 - Second Floor, ExeterEX4 3AY
Secretary
Appointed 14 Jun 2011
Resigned 30 Apr 2014

HARTLEY, Lucie Maria

Resigned
Suite 2.11, 2nd Floor, ExeterEX4 3AY
Secretary
Appointed 03 Nov 2014
Resigned 17 Mar 2016

HORNER, Camila

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 15 Sept 2023
Resigned 13 Jun 2024

JONES, Peter Wilson

Resigned
2 West View, CreditonEX17 3DG
Secretary
Appointed N/A
Resigned 01 May 1992

SHAH, Manisha

Resigned
Clover House, LondonN21 1TY
Secretary
Appointed 16 Mar 2016
Resigned 22 Feb 2018

SVENSSON, Zara Jane

Resigned
The Yardarm, NorthamEX39 1BH
Secretary
Appointed 20 Nov 2002
Resigned 21 Nov 2007

WHITLEY, Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 13 Jun 2024
Resigned 01 Aug 2025

WILLCOX, Timothy Nicholas Varco

Resigned
120 Topsham Road, ExeterEX2 4RW
Secretary
Appointed 13 Jan 1993
Resigned 22 Nov 2003

AGA, Birgitte Catherine, Dr

Resigned
Suite 2.11 - Second Floor, ExeterEX4 3AY
Born January 1975
Director
Appointed 13 Dec 2011
Resigned 01 Dec 2014

ANGUS, Paul Christopher

Resigned
Floor 234 High Street, ExeterEX4 3NL
Born December 1951
Director
Appointed 25 Nov 2009
Resigned 18 Feb 2011

BACON, Nicholas Anthony

Resigned
12a Dukes Orchard, ExeterEX5 4RA
Born October 1946
Director
Appointed 24 Nov 1999
Resigned 01 Feb 2002

BERESFORD, Michael John

Resigned
Floor 234 High Street, ExeterEX4 3NL
Born November 1946
Director
Appointed 20 Nov 2002
Resigned 17 Dec 2015

BICKERTON, David Robert

Resigned
Suite 2.11 - Second Floor, ExeterEX4 3AY
Born July 1958
Director
Appointed 13 Dec 2011
Resigned 07 Mar 2014

BILBIE, Janet Elizabeth

Resigned
Emperor Way, ExeterEX1 3QS
Born June 1954
Director
Appointed 21 Jul 2016
Resigned 14 Sept 2023

BLACK, James

Resigned
Emperor Way, ExeterEX1 3QS
Born March 1944
Director
Appointed 01 Apr 2020
Resigned 03 Mar 2022

BLEASDALE, Jennifer

Resigned
30 Parkhouse Road, ExeterEX2 9DB
Born November 1958
Director
Appointed 01 Dec 2002
Resigned 17 Nov 2004

BRADY, Christopher James

Resigned
Floor 234 High Street, ExeterEX4 3NL
Born December 1968
Director
Appointed 10 Nov 2005
Resigned 24 Jun 2011

BRIGHTWELL, Sydney Robert

Resigned
6 Tapley Gardens, TeignmouthTQ14 9SN
Born August 1932
Director
Appointed 14 Sept 1994
Resigned 20 Nov 2002

BUTLER, Peter

Resigned
39 Hoopern Street, ExeterEX4 4LU
Born July 1945
Director
Appointed N/A
Resigned 01 Sept 1996

CASHMORE, Hollie Louise

Resigned
Emperor Way, ExeterEX1 3QS
Born September 1980
Director
Appointed 02 Sept 2021
Resigned 07 Sept 2022

DAVEY, Judith Elizabeth

Resigned
Floor 234 High Street, ExeterEX4 3NL
Born January 1957
Director
Appointed 10 Nov 2005
Resigned 21 Jul 2011

DAVIES, Sue

Resigned
Floor 234 High Street, ExeterEX4 3NL
Born December 1953
Director
Appointed 16 Sept 2001
Resigned 11 Jun 2013

DAY, Nicholas Anthony

Resigned
Floor 234 High Street, ExeterEX4 3NL
Born April 1955
Director
Appointed 11 Mar 2009
Resigned 23 Mar 2010

DOW, Jean

Resigned
40 Lower Kings Avenue, ExeterEX4 6JT
Born July 1955
Director
Appointed 14 Jul 1993
Resigned 19 Nov 1997

EDWARDS, Richard

Resigned
32 North Street, Ottery St MaryEX11 1DR
Born June 1957
Director
Appointed N/A
Resigned 06 Sept 1991

FORD, Nicholas

Resigned
27 Wellpark Close, ExeterEX4 1TS
Born May 1956
Director
Appointed N/A
Resigned 01 Jan 1998

GAVED, Keith

Resigned
65 Parkers Cross Lane, ExeterEX1 3TA
Born March 1953
Director
Appointed 13 Jan 1993
Resigned 22 Feb 1993

GERMAN, Antoinette Fay

Resigned
70 Argyll Road, ExeterEX4 4RY
Born October 1946
Director
Appointed 10 Nov 1993
Resigned 01 Jan 1996

GILBERT, James, Dr

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born November 1959
Director
Appointed 04 Sept 2019
Resigned 20 Feb 2026

GOODWIN, Timothy

Resigned
Emperor Way, ExeterEX1 3QS
Born January 1957
Director
Appointed 24 Nov 2016
Resigned 05 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Bowburn North Industrial Estate, BowburnDH6 5PF

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2023

Mr Ian Malcolm Macqueen

Ceased
Emperor Way, ExeterEX1 3QS
Born March 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2017
Ceased 11 Sept 2017

Ms Manisha Shah

Ceased
Emperor Way, ExeterEX1 3QS
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

251

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Statement Of Companys Objects
24 April 2020
CC04CC04
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
6 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2016
CC04CC04
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2011
CH01Change of Director Details
Termination Director Company With Name
24 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288cChange of Particulars
Legacy
26 March 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Auditors Resignation Company
26 May 2004
AUDAUD
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Miscellaneous
10 June 2002
MISCMISC
Auditors Resignation Company
10 June 2002
AUDAUD
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Legacy
16 March 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
27 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
15 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
24 March 1992
287Change of Registered Office
Legacy
3 December 1991
288288
Legacy
3 December 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
287Change of Registered Office
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
31 July 1990
287Change of Registered Office
Legacy
31 July 1990
288288
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
24 October 1988
363363
Incorporation Company
8 July 1987
NEWINCIncorporation