Background WavePink WaveYellow Wave

TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE (02436644)

TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE (02436644) is an active UK company. incorporated on 26 October 1989. with registered office in Telford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE has been registered for 36 years. Current directors include BRISSETT, Verley Arthur, COOKE, Michael James, CROSSLAND, Elizabeth Ann and 5 others.

Company Number
02436644
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 1989
Age
36 years
Address
Suite 12 & 15 Central Square, Telford, TF3 4JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRISSETT, Verley Arthur, COOKE, Michael James, CROSSLAND, Elizabeth Ann, DAVIS, Paul Anthony, Cllr, MORRISON, Nicola Jane, MORROW, Glynn, RAISBECK, Maria Victoria, THORPE, Richard John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE

TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE is an active company incorporated on 26 October 1989 with the registered office located in Telford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

02436644

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

Age

36 Years

Incorporated 26 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

TELFORD COMMUNITY COUNCIL
From: 26 October 1989To: 16 October 1998
Contact
Address

Suite 12 & 15 Central Square Telford Centre Telford, TF3 4JL,

Previous Addresses

Suite 12 - 15 Hazledine House Central Square Telford Centre Telford Shropshire TF3 4JL England
From: 15 June 2021To: 17 June 2021
The Glebe Centre Glebe Street Wellington Telford Shropshire TF1 1JP
From: 5 November 2012To: 15 June 2021
Meeting Point House Southwater Sq Off St Quentin Gate Town Centre, Telford, TF3 4HS
From: 26 October 1989To: 5 November 2012
Timeline

80 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Sept 18
Director Left
May 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GUEST, Nicola Michelle

Active
Central Square, TelfordTF3 4JL
Secretary
Appointed 21 Oct 2024

KUCZYNSKA, Jennifer Ellen

Active
Central Square, TelfordTF3 4JL
Secretary
Appointed 21 Oct 2024

BRISSETT, Verley Arthur

Active
Lake End Drive, TelfordTF3 1NU
Born June 1949
Director
Appointed 13 Jan 2014

COOKE, Michael James

Active
Central Square, TelfordTF3 4JL
Born February 1992
Director
Appointed 05 Nov 2025

CROSSLAND, Elizabeth Ann

Active
Central Square, TelfordTF3 4JL
Born February 1978
Director
Appointed 11 Feb 2026

DAVIS, Paul Anthony, Cllr

Active
Central Square, TelfordTF3 4JL
Born April 1975
Director
Appointed 05 Nov 2025

MORRISON, Nicola Jane

Active
Central Square, TelfordTF3 4JL
Born October 1972
Director
Appointed 16 May 2025

MORROW, Glynn

Active
Central Square, TelfordTF3 4JL
Born July 1972
Director
Appointed 11 Sept 2024

RAISBECK, Maria Victoria

Active
Central Square, TelfordTF3 4JL
Born February 1961
Director
Appointed 02 Apr 2025

THORPE, Richard John

Active
Central Square, TelfordTF3 4JL
Born December 1974
Director
Appointed 25 Nov 2025

LLOYD, Michael Joseph

Resigned
8 Nelson Court, ShifnalTF11 8TT
Secretary
Appointed 01 Apr 2002
Resigned 30 Aug 2013

POTTS, Vanessa Antoinette

Resigned
Glebe Street, TelfordTF1 1JP
Secretary
Appointed 13 Feb 2014
Resigned 24 Feb 2017

YATES, Elizabeth

Resigned
Loncera 38 Lower Wood, TelfordTF3 5DN
Secretary
Appointed N/A
Resigned 31 Mar 2002

ALLEN, Denis Graham, Cllr

Resigned
10 Stokesay Road, TelfordTF1 3NU
Born October 1940
Director
Appointed 11 Jul 2007
Resigned 01 Dec 2008

AUSTIN, Ronald Keith

Resigned
17 Far Vallens, TelfordTF1 5SD
Born May 1944
Director
Appointed 21 May 1999
Resigned 06 Jul 2007

AUSTIN, Ronald Keith

Resigned
17 Far Vallens, TelfordTF1 5SD
Born May 1944
Director
Appointed 12 Jul 1993
Resigned 21 May 1998

BARON, Julia

Resigned
Trivandrum 4 High Street, WrexhamLL14 1AL
Born August 1958
Director
Appointed 13 Oct 2000
Resigned 09 Aug 2006

BARTON, William

Resigned
55, NewportTF10 9JS
Born August 1957
Director
Appointed 15 Jul 1998
Resigned 21 May 2000

BENNETT, Kathleen

Resigned
14 Ennerdale Close, TelfordTF2 9RR
Born June 1921
Director
Appointed N/A
Resigned 14 Sept 1999

BIRD, Christopher

Resigned
Church Meadow, ShifnalTF11 9AD
Born May 1953
Director
Appointed 28 Jan 2009
Resigned 12 Jan 2010

BOLTON, Michael John

Resigned
Glebe Street, TelfordTF1 1JP
Born March 1962
Director
Appointed 14 Sept 2016
Resigned 10 Nov 2017

BRAIN, Victoria Jane

Resigned
Glebe Street, TelfordTF1 1JP
Born October 1960
Director
Appointed 01 Oct 2012
Resigned 25 Mar 2015

CLAYTON, Sharon

Resigned
64 Cherrybrook Drive, BroseleyTF12 5SH
Born January 1953
Director
Appointed 09 Dec 2003
Resigned 05 May 2005

CONSTANCE, Ernest George

Resigned
Hillside, ShrewsburySY5 6DF
Born July 1929
Director
Appointed 29 Jun 1992
Resigned 19 Jan 1994

COOK, John Anthony

Resigned
41 Burford, TelfordTF3 1LQ
Born September 1940
Director
Appointed 12 Jul 1993
Resigned 06 Jun 1994

COOPER, Sheila Anne

Resigned
Dinthill, TelfordTF3 2DT
Born June 1951
Director
Appointed 25 May 2010
Resigned 15 Jun 2012

CORLETT, William Derek

Resigned
3 Hillside, NewportTF10 8LG
Born September 1940
Director
Appointed 28 Feb 2006
Resigned 12 Jan 2010

COUGHLAN, John Joseph

Resigned
72 Shutlock Lane, BirminghamB13 8NZ
Born April 1960
Director
Appointed 23 May 2002
Resigned 18 Nov 2005

CULVERHOUSE, Jessie Ann

Resigned
53 Delbury Court, TelfordTF3 2BS
Born February 1925
Director
Appointed N/A
Resigned 29 Jun 1992

DABBS, James Ernest

Resigned
13 Willows Road, TelfordTF2 9AE
Born November 1930
Director
Appointed 22 Jan 1997
Resigned 16 Mar 2016

DAY, Stephen Raymond

Resigned
54 Castlecroft, TelfordTF3 1UE
Born March 1953
Director
Appointed 29 Jun 1992
Resigned 29 Jun 1993

EDWARDS, David Norman

Resigned
Bron Hafren Hillside, TelfordTF8 7QU
Born September 1934
Director
Appointed 10 Nov 2007
Resigned 13 Jan 2014

EDWARDS, Dennis Paul

Resigned
9 Smallwood, TelfordTF7 4HJ
Born May 1927
Director
Appointed 23 Sept 2003
Resigned 24 May 2004

ENGLAND, Arnold Richard Hugh, Councillor

Resigned
Glebe Street, TelfordTF1 1JP
Born May 1949
Director
Appointed 16 Jul 2012
Resigned 03 Jul 2015

EVANS, Raemonde Catherine

Resigned
Glebe Street, TelfordTF1 1JP
Born March 1956
Director
Appointed 29 Aug 2017
Resigned 01 May 2020
Fundings
Financials
Latest Activities

Filing History

277

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