Background WavePink WaveYellow Wave

KENT NEURO THERAPY CENTRE LIMITED (02339750)

KENT NEURO THERAPY CENTRE LIMITED (02339750) is an active UK company. incorporated on 26 January 1989. with registered office in Canterbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KENT NEURO THERAPY CENTRE LIMITED has been registered for 37 years. Current directors include FOOT, Alison June, LIMMER, James Tarquin, MASON, Richard Derek and 2 others.

Company Number
02339750
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1989
Age
37 years
Address
Bradbury House, Canterbury, CT4 7DZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FOOT, Alison June, LIMMER, James Tarquin, MASON, Richard Derek, TOMPKINS, Jill, TONKIN, James Adam
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT NEURO THERAPY CENTRE LIMITED

KENT NEURO THERAPY CENTRE LIMITED is an active company incorporated on 26 January 1989 with the registered office located in Canterbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KENT NEURO THERAPY CENTRE LIMITED was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

02339750

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 26 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
From: 5 March 1993To: 5 January 2026
EAST KENT FRIENDS OF ARMS LIMITED
From: 26 January 1989To: 5 March 1993
Contact
Address

Bradbury House Merton Lane (North) Canterbury, CT4 7DZ,

Previous Addresses

Merton Lane North Canterbury Kent CT4 7BA
From: 26 January 1989To: 26 January 2015
Timeline

64 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LIMMER, James Tarquin

Active
House, CanterburyCT4 7DZ
Secretary
Appointed 01 Oct 2021

FOOT, Alison June

Active
House, CanterburyCT4 7DZ
Born June 1970
Director
Appointed 30 Sept 2024

LIMMER, James Tarquin

Active
House, CanterburyCT4 7DZ
Born September 1992
Director
Appointed 01 May 2021

MASON, Richard Derek

Active
House, CanterburyCT4 7DZ
Born January 1975
Director
Appointed 30 Apr 2024

TOMPKINS, Jill

Active
House, CanterburyCT4 7DZ
Born May 1962
Director
Appointed 05 Jun 2020

TONKIN, James Adam

Active
House, CanterburyCT4 7DZ
Born July 1989
Director
Appointed 30 Sept 2024

ABBELL, Cyril John

Resigned
11 St Stephens Green, CanterburyCT2 7JU
Secretary
Appointed 02 Jun 1996
Resigned 23 Apr 1997

BAILEY, David James

Resigned
House, CanterburyCT4 7DZ
Secretary
Appointed 15 Oct 2019
Resigned 01 Oct 2021

BAKER, Jeffrey Douglas

Resigned
12 Beechwood Avenue, DealCT14 9TD
Secretary
Appointed N/A
Resigned 28 Apr 1993

EDWARDS, Alan

Resigned
24 Hunter Road, AshfordTN24 0RY
Secretary
Appointed 20 Mar 2009
Resigned 19 Apr 2013

HEATH, Christopher David

Resigned
Bay Hill Cottage Bay Hill, FavershamME13 0DU
Secretary
Appointed 23 Apr 1997
Resigned 12 Apr 1998

HUGHES, Terence John

Resigned
39 Kendal Meadow, ChestfieldCT5 3PZ
Secretary
Appointed 20 Oct 2017
Resigned 31 Jan 2019

MEIRE, Anna Maria

Resigned
Lee Croft, CanterburyCT3 1UR
Secretary
Appointed 12 Nov 2004
Resigned 30 Apr 2015

POLLARD, Norman Eric

Resigned
5 Priory Row, FavershamME13 7EG
Secretary
Appointed 01 Nov 1996
Resigned 23 Apr 1997

REES, Raymond John

Resigned
53 Target Firs, DoverCT16 3AU
Secretary
Appointed 19 Jun 1998
Resigned 01 Jan 2001

SLAUGHTER, Carol Mary

Resigned
51 Sterling Road, SittingbourneME10 1SJ
Secretary
Appointed 01 Jan 2001
Resigned 01 May 2002

STEWART, Gwendoline Elsie

Resigned
20 Crofton Close, AshfordTN24 9BU
Secretary
Appointed 28 Apr 1993
Resigned 17 Apr 1996

UNDERWOOD, Sheila Irene

Resigned
23 Grand Drive, Herne BayCT6 8JP
Secretary
Appointed 01 May 2002
Resigned 12 Nov 2004

WILDING, Sharon

Resigned
House, CanterburyCT4 7DZ
Secretary
Appointed 31 Jan 2019
Resigned 01 Oct 2019

ABBELL, Cyril John

Resigned
11 St Stephens Green, CanterburyCT2 7JU
Born September 1920
Director
Appointed 02 Jun 1996
Resigned 01 Aug 1998

BAILEY, David James

Resigned
House, CanterburyCT4 7DZ
Born August 1953
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2024

BRIAN, Hilary Jane

Resigned
House, CanterburyCT4 7DZ
Born August 1955
Director
Appointed 08 Jun 2020
Resigned 29 Jun 2023

BRIAN, Hilary Jane

Resigned
House, CanterburyCT4 7DZ
Born August 1955
Director
Appointed 31 Aug 2015
Resigned 18 May 2018

BRYANT, Ian Stuart Macdonald

Resigned
House, CanterburyCT4 7DZ
Born November 1948
Director
Appointed 01 Sept 2017
Resigned 22 May 2020

BUSHELL, Raymond John

Resigned
Cornerways St Georges Lees, SandwichCT13 9JS
Born January 1931
Director
Appointed N/A
Resigned 27 Apr 1992

CLEUR, Adam James

Resigned
House, CanterburyCT4 7DZ
Born October 1979
Director
Appointed 01 May 2021
Resigned 31 Dec 2025

CONNOLLY, Patrick John

Resigned
House, CanterburyCT4 7DZ
Born February 1946
Director
Appointed 19 Nov 2021
Resigned 30 Nov 2025

COX, Mary

Resigned
House, CanterburyCT4 7DZ
Born January 1944
Director
Appointed 28 Sept 2018
Resigned 25 May 2020

CURZON, Richard Paul

Resigned
City Way, RochesterME1 2TL
Born August 1966
Director
Appointed 01 Jul 2018
Resigned 26 May 2020

DAVIS, Angela Jane

Resigned
Merton Lane, CanterburyCT4 7BA
Born June 1961
Director
Appointed 19 Jul 2013
Resigned 31 Mar 2015

DAVIS, Gavin

Resigned
House, CanterburyCT4 7DZ
Born October 1963
Director
Appointed 30 Nov 2018
Resigned 30 Nov 2021

DOVEY, Linda

Resigned
3 Middleton Close, GillinghamME8 9LN
Born March 1949
Director
Appointed 27 Apr 1992
Resigned 10 Dec 1992

ELLIS, Lee Marion Louise

Resigned
House, CanterburyCT4 7DZ
Born January 1978
Director
Appointed 27 Jan 2023
Resigned 30 Apr 2024

FOOT, Alan

Resigned
6 Northwood Drive, SittingbourneME10 4QN
Born March 1935
Director
Appointed 23 Apr 1997
Resigned 21 Jul 2006

GRAHAM, John Warwick Hastie

Resigned
Hawthorn Cottage, WhitstableCT5 3JT
Born March 1941
Director
Appointed 21 Jul 2006
Resigned 31 Dec 2007
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Resolution
25 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Auditors Resignation Company
31 March 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Termination Secretary Company With Name
27 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2012
AR01AR01
Appoint Person Secretary Company With Name
19 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
15 May 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Certificate Change Of Name Company
4 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1993
288288
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
29 May 1991
288288
Legacy
27 February 1991
363363
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
18 April 1989
224224
Incorporation Company
26 January 1989
NEWINCIncorporation