Background WavePink WaveYellow Wave

METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED (02502395)

METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED (02502395) is an active UK company. incorporated on 15 May 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED has been registered for 35 years. Current directors include DUNNE, Andrew Peter, JONES, Carlton John, SELVES, Nicolas William and 1 others.

Company Number
02502395
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1990
Age
35 years
Address
International House, London, E16 2DQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DUNNE, Andrew Peter, JONES, Carlton John, SELVES, Nicolas William, WHITEFOOT, Adrian Charles
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED

METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED is an active company incorporated on 15 May 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED was registered 35 years ago.(SIC: 94120)

Status

active

Active since 35 years ago

Company No

02502395

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 15 May 1990

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 30 June 2025 (10 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

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

International House 12 Constance Street London, E16 2DQ,

Previous Addresses

42 High Street Flitwick Bedford MK45 1DU England
From: 18 February 2016To: 6 March 2019
Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
From: 3 August 2012To: 18 February 2016
C/O Baker Tilly Steam Mill Chester CH3 5AN
From: 15 May 1990To: 3 August 2012
Timeline

55 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Apr 18
Owner Exit
Jul 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Sept 25
0
Funding
36
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JONES, Carlton John

Active
Ruskin Avenue, Newport
Secretary
Appointed 08 Jun 2011

DUNNE, Andrew Peter

Active
Crockhamwell Road, WoodleyRG5 3JH
Born July 1945
Director
Appointed 08 Jun 2011

JONES, Carlton John

Active
Ruskin Avenue, RogerstoneNP10 0BD
Born April 1951
Director
Appointed 08 Jun 2011

SELVES, Nicolas William

Active
WinchesterSO22 4QQ
Born September 1949
Director
Appointed 14 Jun 2017

WHITEFOOT, Adrian Charles

Active
12 Constance Street, LondonE16 2DQ
Born September 1964
Director
Appointed 11 Jun 2025

DYER, Clifford Edward

Resigned
Prenton, WirralCH43 9TT
Secretary
Appointed N/A
Resigned 31 Mar 2011

ALLWOOD, Christopher John

Resigned
15 Ashbourne Drive, CreweCW2 5FY
Born November 1958
Director
Appointed 31 May 2004
Resigned 08 Jun 2011

BIGGS, David Richard James

Resigned
FlitwickMK45 1DU
Born February 1960
Director
Appointed 14 Jun 2017
Resigned 14 Mar 2019

BROWN, Stuart Iain

Resigned
Industrial Estate, Bishop AucklandDL14 9SF
Born April 1976
Director
Appointed 02 Dec 2015
Resigned 13 Jul 2016

BROWNBRIDGE, Ralph John

Resigned
21 Pealsham Gardens, FordingbridgeSP6 1RD
Born February 1948
Director
Appointed N/A
Resigned 01 Jul 1994

BURKE, Noel Anthony

Resigned
Crabtree Lane, BromsgroveB61 8PQ
Born February 1963
Director
Appointed 10 Jun 2015
Resigned 25 Sept 2015

CLEMENS, Jonathan Paul

Resigned
12 Tatton Court, KnutsfordWA16 6HW
Born April 1965
Director
Appointed 09 Jun 2004
Resigned 02 Feb 2012

CLUBLEY, Martin Paul

Resigned
57 St. Peters Road, BournemouthBH1 2LH
Born August 1979
Director
Appointed 02 Dec 2015
Resigned 14 Jun 2017

COIA, Mark Francis

Resigned
1 Parc Close, UskNP15 1PN
Born November 1959
Director
Appointed 01 Nov 2003
Resigned 31 May 2004

COLGROVE, Neville

Resigned
Hilton Lodge, Bishop AucklandDL14 9NR
Born March 1952
Director
Appointed 01 Apr 2002
Resigned 28 Feb 2006

COOK, Philip Andrew

Resigned
Euroclad (South Wales) Limited, WentelogCF3 8ER
Born January 1952
Director
Appointed N/A
Resigned 01 Apr 2018

COOPER, Simon Nicolas

Resigned
Aire Road, WetherbyLS22 7UE
Born October 1954
Director
Appointed 14 Jun 2017
Resigned 12 Jun 2025

CRIMMINS, Mark Gerard

Resigned
2 Briardene Avenue, ScarboroughYO12 6PL
Born May 1961
Director
Appointed 01 Jan 2002
Resigned 28 Feb 2004

DAVIES, Michael

Resigned
European Profiles Limited, AmmanfordSA18 3JG
Born September 1943
Director
Appointed N/A
Resigned 31 Mar 2001

DYER, Clifford Edward

Resigned
Prenton, WirralCH43 9TT
Born June 1925
Director
Appointed N/A
Resigned 31 Mar 2011

EVANS, Jonathan Leslie

Resigned
Abbots Bromley Road, Burton-On-TrentDE13 8RA
Born September 1979
Director
Appointed 01 Sept 2014
Resigned 03 Apr 2020

FENTON, Clare Jane

Resigned
12 Constance Street, LondonE16 2DQ
Born November 1968
Director
Appointed 23 Jun 2021
Resigned 12 Jun 2025

GOODACRE, Kelvin John

Resigned
Ward Building Components, Malton
Born July 1953
Director
Appointed 31 May 1995
Resigned 28 Feb 1997

HARRIMAN, Raymond George

Resigned
14 Long Street, LoughboroughLL12 9TP
Born May 1950
Director
Appointed 08 Jun 2011
Resigned 31 Mar 2013

HIGGINS, Geoffrey

Resigned
Stramit Industries Limited, EyeIG23 8BW
Born January 1934
Director
Appointed N/A
Resigned 05 Jun 1996

HIGGS, Derek John

Resigned
Roseleigh Cheltenham Road, TewkesburyGL20 7LZ
Born October 1948
Director
Appointed N/A
Resigned 31 Oct 2003

HYDE, James Michael

Resigned
1 Tynwald Drive, WarringtonWA4 5BP
Born June 1938
Director
Appointed N/A
Resigned 30 Sept 2000

JACKSON, Barry Marshall

Resigned
Chiltern House Business Centre, Henley On ThamesRG9 1AT
Born October 1948
Director
Appointed 12 Jun 2013
Resigned 23 Jun 2021

LOWE, David Howard

Resigned
Willowdale The Street, DissIP22 1RY
Born March 1955
Director
Appointed 01 Apr 2001
Resigned 14 Jun 2017

MACK, Brian Anthony

Resigned
Hurricane Close, LeedsLS25 6PB
Born June 1963
Director
Appointed 10 Jun 2015
Resigned 14 Jun 2017

MURPHY, Adrian Michael

Resigned
21 Limefield Avenue, LymmWA13 0QB
Born February 1968
Director
Appointed 09 May 2001
Resigned 31 May 2004

PAUL, Thomas Millar

Resigned
Iona Moor Lane, ScarboroughYO13 9EW
Born April 1942
Director
Appointed N/A
Resigned 30 May 1992

PEARCE, Christopher John

Resigned
6 Eaton Lane, CreweCW4 8ND
Born January 1943
Director
Appointed 01 Apr 2001
Resigned 10 Jun 2015

PETERS, Christopher John

Resigned
11 Clarkes Close, DissIP22 1AY
Born February 1961
Director
Appointed 05 Jun 1996
Resigned 31 Mar 2001

SANTO, Peter

Resigned
Brow Farm 177 Buxton Road, StockportSK6 8EA
Born May 1964
Director
Appointed 01 Mar 2004
Resigned 28 Feb 2006

Persons with significant control

9

0 Active
9 Ceased

Mr Nicolas William Selves

Ceased
Honeysuckle Close, WinchesterSO22 4QQ
Born September 1949

Nature of Control

Significant influence or control
Notified 14 Jun 2017
Ceased 13 Jun 2025

Mr Simon Nicolas Cooper

Ceased
Aire Road, WetherbyLS22 7UE
Born October 1954

Nature of Control

Significant influence or control
Notified 14 Jun 2017
Ceased 12 Jun 2025

Mr David Richard James Biggs

Ceased
FlitwickMK45 1DU
Born February 1960

Nature of Control

Significant influence or control
Notified 14 Jun 2017
Ceased 14 Mar 2019

Mr Desmond Webster

Ceased
NewcastletonTD9 0SL
Born November 1963

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 21 Feb 2019

Mr Carlton John Jones

Ceased
Rogerstone, NewportNP10 0BD
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2025

Mr Andrew Peter Dunne

Ceased
WoodleyRG5 3JH
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2025

Mr Barry Marshall Jackson

Ceased
Chiltern House Business Centre, Henley On ThamesRG9 1AT
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2021

Mr Jonathan Leslie Evans

Ceased
Hoar Cross, Burton-On-TrentDE13 8RA
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2020

Mr Philip Andrew Cook

Ceased
Wentelog Industrial Estate Wentelog, WentelogCF3 8ER
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

185

Notification Of A Person With Significant Control Statement
8 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Memorandum Articles
24 September 2019
MAMA
Memorandum Articles
24 September 2019
MAMA
Statement Of Companys Objects
24 September 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Change Person Secretary Company With Change Date
18 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 July 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
12 July 2011
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
8 August 1994
288288
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
16 December 1992
287Change of Registered Office
Legacy
19 May 1992
363b363b
Legacy
19 May 1992
363(287)363(287)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
20 December 1991
363aAnnual Return
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
225(1)225(1)
Legacy
8 July 1991
287Change of Registered Office
Legacy
19 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Incorporation Company
15 May 1990
NEWINCIncorporation