Background WavePink WaveYellow Wave

SUSSEX CHAMBER OF COMMERCE & ENTERPRISE (02520785)

SUSSEX CHAMBER OF COMMERCE & ENTERPRISE (02520785) is an active UK company. incorporated on 11 July 1990. with registered office in Burgess Hill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SUSSEX CHAMBER OF COMMERCE & ENTERPRISE has been registered for 35 years. Current directors include AUGOUSTI, Rose Michele, BANNISTER, Martin Anthony, CHRISTIE, Ana Maria and 7 others.

Company Number
02520785
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 1990
Age
35 years
Address
Unit 4 Victoria Business Centre, Burgess Hill, RH15 9LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AUGOUSTI, Rose Michele, BANNISTER, Martin Anthony, CHRISTIE, Ana Maria, CLARE, Robert Anthony, COOKE, Lisa Jane, FLEMING, Dougal Alexander, IRELAND, Paula Ann, SHELLEY, Daniel, SHERRARD, Harry, WOLFORD, Graeme Morley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX CHAMBER OF COMMERCE & ENTERPRISE

SUSSEX CHAMBER OF COMMERCE & ENTERPRISE is an active company incorporated on 11 July 1990 with the registered office located in Burgess Hill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SUSSEX CHAMBER OF COMMERCE & ENTERPRISE was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02520785

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 11 July 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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE
From: 27 March 1995To: 27 March 2002
SUSSEX TEC LIMITED
From: 1 April 1991To: 27 March 1995
SUSSEX TEC (DEVELOPMENT) LIMITED
From: 11 July 1990To: 1 April 1991
Contact
Address

Unit 4 Victoria Business Centre 43 Victoria Road Burgess Hill, RH15 9LR,

Previous Addresses

Greenacre Court Station Road Burgess Hill West Sussex RH15 9DS
From: 11 July 1990To: 5 February 2014
Timeline

69 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
May 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
May 20
Director Left
Oct 20
Director Joined
Nov 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AUGOUSTI, Rose Michele

Active
Victoria Business Centre, Burgess HillRH15 9LR
Born December 1961
Director
Appointed 03 Nov 2021

BANNISTER, Martin Anthony

Active
Victoria Business Centre, Burgess HillRH15 9LR
Born November 1969
Director
Appointed 03 Dec 2018

CHRISTIE, Ana Maria

Active
Highland Road, Haywards HeathRH16 4DP
Born August 1969
Director
Appointed 29 Oct 2014

CLARE, Robert Anthony

Active
Woodland Drive, HoveBN3 6DF
Born August 1962
Director
Appointed 22 Apr 2013

COOKE, Lisa Jane

Active
Victoria Business Centre, Burgess HillRH15 9LR
Born March 1969
Director
Appointed 29 Feb 2024

FLEMING, Dougal Alexander

Active
Cliffe High Street, LewesBN7 2AN
Born July 1986
Director
Appointed 29 Apr 2022

IRELAND, Paula Ann

Active
Victoria Business Centre, Burgess HillRH15 9LR
Born January 1972
Director
Appointed 29 Feb 2024

SHELLEY, Daniel

Active
Victoria Business Centre, Burgess HillRH15 9LR
Born December 1973
Director
Appointed 03 Dec 2018

SHERRARD, Harry

Active
Henfield Road, HassocksBN6 9DB
Born April 1963
Director
Appointed 03 Dec 2018

WOLFORD, Graeme Morley

Active
Victoria Business Centre, Burgess HillRH15 9LR
Born June 1965
Director
Appointed 29 Feb 2024

ASPINALL, Timothy John Mellor, Sol

Resigned
100 Queens Road, BrightonBN1 3YB
Secretary
Appointed 27 Jan 2003
Resigned 01 Jun 2015

GRANT, Jonathan Paul

Resigned
Pegler Way, CrawleyRH11 7FZ
Secretary
Appointed 01 Jun 2015
Resigned 01 Sept 2016

SPARROW, Derek Tuart

Resigned
52 Brittany Road, HoveBN3 4PB
Secretary
Appointed N/A
Resigned 27 Jan 2003

AHMED, Farid Ulric

Resigned
7b Parchment Street, ChichesterPO19 3BX
Born May 1965
Director
Appointed 13 Jul 2009
Resigned 10 Feb 2015

ALLAN, Malcolm Sinclair

Resigned
3 Tower Road, TwickenhamTW1 4PD
Born August 1949
Director
Appointed N/A
Resigned 31 Mar 1994

ARORA, Surinder

Resigned
Hush Willows, Virginia WaterGU25 4NY
Born September 1958
Director
Appointed 26 Apr 2004
Resigned 24 Jan 2005

ASKAROFF, Nikolai Fawley

Resigned
49 Gildredge Road, EastbourneBN21 4RY
Born March 1956
Director
Appointed 23 Sept 2002
Resigned 02 Apr 2009

BACKWELL, Rhonda Leanne

Resigned
Victoria Business Centre, Burgess HillRH15 9LR
Born June 1972
Director
Appointed 03 Dec 2018
Resigned 22 May 2020

BALL, Henry Alexander

Resigned
Buckthorn House Chillies Lane, CrowboroughTN6 3TB
Born July 1947
Director
Appointed 01 Oct 2008
Resigned 26 Mar 2012

BEECHEY, Robin Murray

Resigned
21 Furze Croft, HoveBN3 1PB
Born August 1936
Director
Appointed N/A
Resigned 13 Jun 1994

BOYLAND, Norman David, Dr

Resigned
Tanglin Rambledown Lane, PulboroughRH20 2NW
Born May 1942
Director
Appointed 10 Oct 1995
Resigned 20 Sept 1999

BRADSHAW, Malcolm John

Resigned
The Willows, HerstmonceuxBN27 4NL
Born October 1947
Director
Appointed 29 Sept 2003
Resigned 18 Mar 2013

BRATHWAITE, James Everett

Resigned
Church Farm House, AngmeringBN16 4JU
Born March 1953
Director
Appointed 19 Apr 1993
Resigned 12 Dec 2002

BULLIVANT, John Christopher

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born March 1957
Director
Appointed 03 Dec 2018
Resigned 30 Sept 2022

BUNKER, Richard David Charles

Resigned
15 Stanton Drive, ChichesterPO19 5QN
Born May 1942
Director
Appointed N/A
Resigned 10 Oct 1995

CAFFYN, Alan Morris, Dl Mi Mech.E. Fimi

Resigned
Four Acres 98 Huggetts Lane, EastbourneBN22 0LH
Born April 1933
Director
Appointed N/A
Resigned 31 Mar 1998

CALDWELL, Kenneth Mathieson

Resigned
Glebe Cottage, BetchworthRH3 7BL
Born April 1955
Director
Appointed 14 Nov 1994
Resigned 21 Jun 2002

CARTER, Jill Ellen

Resigned
Hundred End, UckfieldTN22 3BY
Born October 1948
Director
Appointed 17 Sept 2001
Resigned 02 Apr 2004

CATO, Roger

Resigned
Orrell House, HorshamRH13 6LZ
Born February 1947
Director
Appointed 12 Apr 2002
Resigned 25 Oct 2004

CHAPMAN, Neil Spencer

Resigned
Mornington House, HoveBN3 5LG
Born May 1955
Director
Appointed 10 Oct 1995
Resigned 20 Sept 1999

CHOWN, Gary

Resigned
The Drive, UckfieldTN22 2HB
Born August 1966
Director
Appointed 03 Dec 2018
Resigned 30 Sept 2022

CLOSE, Wayne Paul

Resigned
Trafalgar Place, BrightonBN1 4FY
Born July 1963
Director
Appointed 25 Feb 2013
Resigned 07 Nov 2013

COBB, Timothy Michael

Resigned
45 Pashley Road, EastbourneBN20 8DY
Born January 1963
Director
Appointed 23 Sept 2002
Resigned 13 Jul 2009

CONWAY, Gordon Richard, Professor

Resigned
Swanborough Manor, LewesBN7 3PF
Born July 1938
Director
Appointed 10 Oct 1995
Resigned 31 Mar 1998

EDINBURGH, Gillian

Resigned
Baylis Crescent, Burgess HillRH15 8UP
Born May 1964
Director
Appointed 22 May 2006
Resigned 07 Nov 2011
Fundings
Financials
Latest Activities

Filing History

309

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Miscellaneous
4 July 2014
MISCMISC
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Resolution
8 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Auditors Resignation Company
30 September 2009
AUDAUD
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
10 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 February 2008
AUDAUD
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288cChange of Particulars
Legacy
4 October 2004
288cChange of Particulars
Legacy
4 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
29 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288cChange of Particulars
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288cChange of Particulars
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
10 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
1 April 2003
MEM/ARTSMEM/ARTS
Resolution
1 April 2003
RESOLUTIONSResolutions
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
10 April 2002
MEM/ARTSMEM/ARTS
Legacy
9 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288cChange of Particulars
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
287Change of Registered Office
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
8 November 1995
288288
Legacy
7 November 1995
288288
Legacy
24 October 1995
288288
Memorandum Articles
12 October 1995
MEM/ARTSMEM/ARTS
Resolution
12 October 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Memorandum Articles
25 April 1995
MEM/ARTSMEM/ARTS
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Resolution
6 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
288288
Legacy
5 December 1994
288288
Legacy
14 November 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
3 February 1994
288288
Legacy
19 January 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Legacy
24 May 1993
288288
Legacy
12 May 1993
288288
Legacy
6 April 1993
288288
Legacy
7 December 1992
288288
Legacy
19 November 1992
288288
Legacy
10 November 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
25 August 1992
363b363b
Legacy
30 June 1992
287Change of Registered Office
Legacy
7 May 1992
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
10 September 1991
288288
Legacy
30 August 1991
363b363b
Legacy
26 July 1991
287Change of Registered Office
Legacy
20 June 1991
288288
Legacy
5 April 1991
288288
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1990
288288
Legacy
29 August 1990
288288
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
23 August 1990
224224
Legacy
30 July 1990
288288
Incorporation Company
11 July 1990
NEWINCIncorporation