Background WavePink WaveYellow Wave

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED (02422813)

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED (02422813) is an active UK company. incorporated on 14 September 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED has been registered for 36 years. Current directors include COLLIE, Christopher Alexander, DRUMMOND SMITH, James Robert, MUNTON, John Robert and 3 others.

Company Number
02422813
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 1989
Age
36 years
Address
100 St. Paul's Churchyard, London, EC4M 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLLIE, Christopher Alexander, DRUMMOND SMITH, James Robert, MUNTON, John Robert, STOREY, David Scott, TUMPEL, Hannah Friederike Simone, WILLIAMS, Kyle Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED is an active company incorporated on 14 September 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02422813

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CENTRE FOR DISPUTE RESOLUTION LIMITED
From: 25 November 1996To: 21 June 2001
EUROPEAN DISPUTE RESOLUTION LIMITED
From: 30 October 1989To: 25 November 1996
CENTRALEXTRA LIMITED
From: 14 September 1989To: 30 October 1989
Contact
Address

100 St. Paul's Churchyard London, EC4M 8BU,

Previous Addresses

International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU
From: 14 September 1989To: 22 September 2021
Timeline

70 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
May 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Feb 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

O'NEIL, Douglas Scott

Active
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 24 Sept 2025

COLLIE, Christopher Alexander

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1982
Director
Appointed 30 Mar 2023

DRUMMOND SMITH, James Robert

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born February 1960
Director
Appointed 24 Mar 2022

MUNTON, John Robert

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1970
Director
Appointed 19 Sept 2025

STOREY, David Scott

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born September 1967
Director
Appointed 19 Sept 2024

TUMPEL, Hannah Friederike Simone

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born November 1978
Director
Appointed 24 Mar 2022

WILLIAMS, Kyle Robert

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born April 1973
Director
Appointed 30 Mar 2023

ASHTON, David Julian

Resigned
Chestnut Cottage Tanglewood Close, StanmoreHA7 3JA
Secretary
Appointed N/A
Resigned 13 Sept 1996

MASSIE, Graham John

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 20 Nov 1997
Resigned 19 Sept 2025

SINCLAIR, Stuart George Hammond

Resigned
Kimble Lodge Holly Lane, ReadingRG7 2NA
Secretary
Appointed 13 Sept 1996
Resigned 20 Nov 1997

ADAMS, Laurence Philip

Resigned
Kingswood, LondonSW14 7DU
Born October 1956
Director
Appointed 29 Jan 1998
Resigned 16 Dec 1999

ALLEN, David Christopher, Dr

Resigned
1 St James's Square, LondonSW1Y 4PD
Born July 1954
Director
Appointed 13 Jul 2006
Resigned 02 Nov 2010

ANDREWARTHA, Elizabeth Jane

Resigned
Rockmount 128 Church Road, LondonSE19 2NT
Born December 1952
Director
Appointed 16 Dec 1999
Resigned 02 Nov 2010

ARMITAGE, Roderick Donald

Resigned
31 Parkgate, LondonSE3 9XF
Born September 1943
Director
Appointed 30 Nov 2000
Resigned 02 Nov 2010

ASHTON, David Julian

Resigned
Chestnut Cottage Tanglewood Close, StanmoreHA7 3JA
Born October 1948
Director
Appointed N/A
Resigned 16 Dec 1999

BARLOW, Alan Thomas

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born December 1947
Director
Appointed 19 Nov 2013
Resigned 23 Mar 2017

BATES, Sheila Margaret

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born March 1962
Director
Appointed 25 May 2017
Resigned 22 Sept 2022

BOYD, David John

Resigned
44 Riverine, MaidenheadSL6 8PF
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1994

BROWNE, John Colin Clarke

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born October 1945
Director
Appointed 22 Nov 2011
Resigned 14 Mar 2017

BURNS, Susan Linda

Resigned
65 Holborn Viaduct, LondonEC1A 2DY
Born June 1956
Director
Appointed 26 Jun 1992
Resigned 31 Dec 1994

CANNING, David John

Resigned
24 Aldbourne Avenue, EarleyRG6 2DB
Born March 1943
Director
Appointed 15 Jul 1993
Resigned 28 Nov 2002

CARROLL, Eileen Philomena

Resigned
4 The Ridings, SurreyKT20 6HJ
Born December 1953
Director
Appointed N/A
Resigned 07 Feb 1997

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed N/A
Resigned 16 Dec 1999

COVENEY, Anthony Michael

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born August 1959
Director
Appointed 19 Sept 2024
Resigned 20 Aug 2025

DAVIS, Michael Edward

Resigned
Exchange House, LondonEC2A 2HS
Born August 1951
Director
Appointed 30 Nov 2000
Resigned 25 Sept 2009

DAY, Joanna Clare

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born May 1957
Director
Appointed 25 May 2017
Resigned 19 Sept 2024

DIXON, Catherine

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born April 1966
Director
Appointed 25 May 2017
Resigned 30 Mar 2020

DIXON, Giles Clifford

Resigned
65 Kew Green, Richmond Upon ThamesTW9 3AH
Born October 1942
Director
Appointed 20 Nov 1997
Resigned 30 Apr 2002

DODSON, Charles Philip

Resigned
Lone Barn House, AlresfordSO24 9TW
Born April 1949
Director
Appointed 25 Jul 1995
Resigned 16 Dec 1999

DODSON, Charles Philip

Resigned
Lone Barn House, AlresfordSO24 9TW
Born April 1949
Director
Appointed N/A
Resigned 26 Jun 1992

DYKSTRA, Ronald Gerrit Malcolm

Resigned
Stokesay 7 Racecourse Road, WilmslowSK9 5LF
Born March 1934
Director
Appointed 05 Sept 1991
Resigned 14 Sept 1994

FLAUX, Julian

Resigned
11 Rosslyn Hill, LondonNW3 5UL
Born May 1955
Director
Appointed 16 Dec 1999
Resigned 26 Sept 2003

FOX, Tracey Elizabeth

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1974
Director
Appointed 25 May 2017
Resigned 13 Sept 2021

GATENBY, John Keirl

Resigned
18 Castleford Drive, MacclesfieldSK10 4BG
Born April 1950
Director
Appointed 23 Mar 1995
Resigned 28 Nov 2002

GIBBS, Jonathan Paul

Resigned
30 Morpeth Mansions, LondonSW1P 1ET
Born September 1954
Director
Appointed 16 Dec 1999
Resigned 13 Jul 2006
Fundings
Financials
Latest Activities

Filing History

288

Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Resolution
8 June 2023
RESOLUTIONSResolutions
Resolution
8 June 2023
RESOLUTIONSResolutions
Memorandum Articles
8 June 2023
MAMA
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Resolution
18 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Memorandum Articles
19 February 2015
MAMA
Resolution
19 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Memorandum Articles
6 December 2002
MEM/ARTSMEM/ARTS
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
287Change of Registered Office
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288cChange of Particulars
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288cChange of Particulars
Legacy
23 June 1997
288cChange of Particulars
Legacy
23 June 1997
288cChange of Particulars
Legacy
23 June 1997
288cChange of Particulars
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
29 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
12 March 1996
287Change of Registered Office
Legacy
18 February 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
22 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Legacy
20 October 1994
288288
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
3 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
23 November 1993
363x363x
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
12 December 1991
363aAnnual Return
Legacy
8 November 1991
288288
Legacy
3 October 1991
288288
Legacy
12 July 1991
287Change of Registered Office
Legacy
12 July 1991
288288
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
3 June 1991
288288
Legacy
2 June 1991
288288
Legacy
24 April 1991
288288
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Resolution
16 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
28 February 1991
288288
Legacy
26 October 1990
288288
Legacy
13 November 1989
287Change of Registered Office
Legacy
13 November 1989
288288
Legacy
13 November 1989
288288
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Resolution
2 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1989
NEWINCIncorporation