Background WavePink WaveYellow Wave

CAMDEN VOLUNTEER BUREAU (02476916)

CAMDEN VOLUNTEER BUREAU (02476916) is an active UK company. incorporated on 5 March 1990. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CAMDEN VOLUNTEER BUREAU has been registered for 36 years. Current directors include AHAMED, Saif, BERELOWITZ, Joshua Saunders, GIBBINS, Catherine Anne and 2 others.

Company Number
02476916
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 1990
Age
36 years
Address
Volunteer Centre Camden @Kentish Town Community Centre, London, NW5 2SP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHAMED, Saif, BERELOWITZ, Joshua Saunders, GIBBINS, Catherine Anne, HOENICH, Andrew James, LY, Julia
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDEN VOLUNTEER BUREAU

CAMDEN VOLUNTEER BUREAU is an active company incorporated on 5 March 1990 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CAMDEN VOLUNTEER BUREAU was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

02476916

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

Age

36 Years

Incorporated 5 March 1990

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 5 January 2026 (3 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Volunteer Centre Camden @Kentish Town Community Centre 17 Busby Place London, NW5 2SP,

Previous Addresses

7 Busby Place Volunteer Centre Camden @Kentish Town Community Centre London Camden NW5 3SP England
From: 23 February 2020To: 25 February 2020
7 Busby Place Volunteer Centre Camden 7 Busby Place London Camden NW5 2SP United Kingdom
From: 20 February 2020To: 23 February 2020
7 Busby Place @Kentish Town Community Centre 7 Busby Place London NW5 2SP England
From: 18 February 2020To: 20 February 2020
Volunteer Centre Camden 2 Grafton Yard London NW5 2nd
From: 21 December 2011To: 18 February 2020
293 299 Kentish Town Road London NW5 2TJ
From: 5 March 1990To: 21 December 2011
Timeline

58 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Left
Dec 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PINKNEY, Dominic John

Active
@Kentish Town Community Centre, LondonNW5 2SP
Secretary
Appointed 01 Aug 2015

AHAMED, Saif

Active
@Kentish Town Community Centre, LondonNW5 2SP
Born January 1980
Director
Appointed 16 Mar 2022

BERELOWITZ, Joshua Saunders

Active
@Kentish Town Community Centre, LondonNW5 2SP
Born April 1989
Director
Appointed 14 Jul 2022

GIBBINS, Catherine Anne

Active
@Kentish Town Community Centre, LondonNW5 2SP
Born April 1945
Director
Appointed 15 Feb 2016

HOENICH, Andrew James

Active
@Kentish Town Community Centre, LondonNW5 2SP
Born September 1982
Director
Appointed 25 Apr 2024

LY, Julia

Active
@Kentish Town Community Centre, LondonNW5 2SP
Born January 1979
Director
Appointed 14 Jul 2022

DETERVILLE, Loti

Resigned
21c Clifton Villas, LondonW9 2PH
Secretary
Appointed 11 Aug 2005
Resigned 18 May 2006

LYNCH, Joe

Resigned
62 Bracken House, LondonE3 3RG
Secretary
Appointed N/A
Resigned 12 Feb 1992

NEWTON-SAWYERR, Nigel Alan

Resigned
259 Cottles Lane, Bradford On AvonBA15 2HJ
Secretary
Appointed 25 Jul 2000
Resigned 26 Jul 2005

STOKES, Frances Jean

Resigned
22 Landrock Road, LondonN8 9HL
Secretary
Appointed N/A
Resigned 29 Sept 1999

WATTS, Hayley

Resigned
2 Grafton Yard, LondonNW5 2ND
Secretary
Appointed 18 May 2006
Resigned 31 Jul 2015

ALAM, Mashfiqul Joy

Resigned
Durnsford Road, LondonN11 2EN
Born April 1986
Director
Appointed 12 Aug 2008
Resigned 01 Nov 2010

ALEXANDER, Chetanya Dhyan

Resigned
2 Grafton Yard, LondonNW5 2ND
Born February 1971
Director
Appointed 06 Nov 2013
Resigned 01 Mar 2016

ALSTON, Gus

Resigned
2 Grafton Yard, LondonNW5 2ND
Born June 1980
Director
Appointed 17 Mar 2009
Resigned 02 Jan 2014

AMUI, Nora

Resigned
97b Rowley Way, LondonNW8 0SN
Born August 1941
Director
Appointed 11 Dec 1997
Resigned 02 Jan 2001

ASTON, Katie

Resigned
2 Grafton Yard, LondonNW5 2ND
Born February 1960
Director
Appointed 19 Aug 2013
Resigned 22 Jul 2014

BADLEY, Jessica

Resigned
2 Grafton Yard, LondonNW5 2ND
Born September 1983
Director
Appointed 26 Jun 2012
Resigned 01 Mar 2016

BAKIRCI, Salim

Resigned
2 Grafton Yard, LondonNW5 2ND
Born February 1981
Director
Appointed 18 Aug 2014
Resigned 30 Apr 2017

BARNES, Michael Alan

Resigned
16 Queen Elizabeths Walk, WallingtonSM6 8JF
Born July 1940
Director
Appointed 16 Jul 1996
Resigned 18 Nov 1999

BISHOP, Carrie

Resigned
The Garden Flat, LondonNW3 2LN
Born October 1979
Director
Appointed 14 Oct 2003
Resigned 19 Nov 2007

BLACKETT, Claudia

Resigned
35a Rowley Way, LondonNW8 0SQ
Born May 1951
Director
Appointed 26 Jan 2001
Resigned 05 Dec 2001

BROOKER, Lynsey

Resigned
2 Grafton Yard, LondonNW5 2ND
Born November 1985
Director
Appointed 01 May 2017
Resigned 01 Sept 2018

BROOKS, Russell Robert

Resigned
2 Grafton Yard, LondonNW5 2ND
Born May 1985
Director
Appointed 13 Feb 2007
Resigned 07 Nov 2013

CALLAGHAN, Patricia

Resigned
63 Chalcot Road, LondonNW1 8LY
Born June 1947
Director
Appointed 11 Dec 1997
Resigned 06 Aug 1998

CAMPBELL, June

Resigned
Garden Flat 27 Mowbray Road, LondonNW6 7QS
Born December 1956
Director
Appointed 09 Feb 2005
Resigned 16 Feb 2010

CANAVAN, Bridged Tracey

Resigned
84 Wavertree Road, LondonSW2 3ST
Born February 1959
Director
Appointed 16 Jul 1996
Resigned 06 Aug 1998

CARVETH, Tamsin

Resigned
42 Mandrake Road, LondonSW17 7PT
Born November 1973
Director
Appointed 11 Dec 1997
Resigned 06 Aug 1998

CHAPMAN, June

Resigned
2 Grafton Yard, LondonNW5 2ND
Born November 1963
Director
Appointed 16 Feb 2010
Resigned 29 Jul 2014

CLARKE, Linda

Resigned
1 Braemar Avenue, LondonN22 4BY
Born March 1951
Director
Appointed N/A
Resigned 04 Jun 1996

COXHEAD, Rebecca

Resigned
@Kentish Town Community Centre, LondonNW5 2SP
Born October 1975
Director
Appointed 01 Dec 2015
Resigned 16 Mar 2022

CREASE, Joanna Margot

Resigned
1st Floor Flat, LondonNW11 9SS
Born June 1976
Director
Appointed 29 May 2002
Resigned 31 Aug 2004

DAVIES, Erin Loise

Resigned
@Kentish Town Community Centre, LondonNW5 2SP
Born July 1990
Director
Appointed 01 Apr 2017
Resigned 03 Dec 2020

EDWARDS, Samantha

Resigned
2 Grafton Yard, LondonNW5 2ND
Born August 1978
Director
Appointed 09 Dec 2008
Resigned 07 Nov 2011

EVE, Joanna

Resigned
2 Grafton Yard, LondonNW5 2ND
Born October 1976
Director
Appointed 14 Jun 2012
Resigned 06 Sept 2014

FITZWILLIAM-GREY, Cameron Paul

Resigned
Field Court, LondonNW3 6NY
Born December 1973
Director
Appointed 14 Jan 2011
Resigned 13 Jan 2012
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Secretary Company With Name
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288cChange of Particulars
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
25 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
6 July 1995
288288
Legacy
25 May 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Auditors Resignation Company
18 May 1994
AUDAUD
Legacy
11 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
17 February 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
2 November 1993
288288
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
30 April 1992
288288
Legacy
15 April 1992
288288
Legacy
10 April 1992
288288
Legacy
22 January 1992
363aAnnual Return
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Memorandum Articles
8 February 1991
MEM/ARTSMEM/ARTS
Resolution
8 February 1991
RESOLUTIONSResolutions
Legacy
4 May 1990
288288
Legacy
4 May 1990
224224
Incorporation Company
5 March 1990
NEWINCIncorporation