Background WavePink WaveYellow Wave

NORTH WALES TOURISM - CWMNI TWRISTIAETH GOGLEDD CYMRU (02565721)

NORTH WALES TOURISM - CWMNI TWRISTIAETH GOGLEDD CYMRU (02565721) is an active UK company. incorporated on 6 December 1990. with registered office in Colwyn Bay. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTH WALES TOURISM - CWMNI TWRISTIAETH GOGLEDD CYMRU has been registered for 35 years. Current directors include BARSBY, Adrian Terrence, EATON SAWFORD, Nicola Jane, EVANS, Glenn Howard Aneurin and 9 others.

Company Number
02565721
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 1990
Age
35 years
Address
9 Wynnstay Road, Colwyn Bay, LL29 8NB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARSBY, Adrian Terrence, EATON SAWFORD, Nicola Jane, EVANS, Glenn Howard Aneurin, EVERLEY, Justin Keith, HIGGIN, Ruth Monica, HOBRO, Frances Elisabeth, JACKSON, Yvonne, JONES, James Joseph, JONES, Laura Catherine, MCKEE, Sara Jane, PLIMMER, Andrew James, WILLIAMSON, Nicola Shearer
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WALES TOURISM - CWMNI TWRISTIAETH GOGLEDD CYMRU

NORTH WALES TOURISM - CWMNI TWRISTIAETH GOGLEDD CYMRU is an active company incorporated on 6 December 1990 with the registered office located in Colwyn Bay. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTH WALES TOURISM - CWMNI TWRISTIAETH GOGLEDD CYMRU was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

02565721

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

Age

35 Years

Incorporated 6 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

9 Wynnstay Road Colwyn Bay, LL29 8NB,

Previous Addresses

77 Conway Road Colwyn Bay Clwyd LL29 7LN
From: 6 December 1990To: 27 January 2016
Timeline

66 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Oct 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Loan Secured
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Mar 25
Director Left
Dec 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

JONES, James Joseph

Active
Wellington Road, Colwyn BayLL29 9NE
Secretary
Appointed 16 Nov 2015

BARSBY, Adrian Terrence

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born November 1959
Director
Appointed 28 Jun 2021

EATON SAWFORD, Nicola Jane

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born May 1971
Director
Appointed 04 Jul 2024

EVANS, Glenn Howard Aneurin

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born December 1967
Director
Appointed 15 May 2019

EVERLEY, Justin Keith

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born November 1973
Director
Appointed 12 Jul 2024

HIGGIN, Ruth Monica

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born February 1955
Director
Appointed 15 May 2014

HOBRO, Frances Elisabeth

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born February 1974
Director
Appointed 01 Jul 2020

JACKSON, Yvonne

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born June 1961
Director
Appointed 05 Jun 2023

JONES, James Joseph

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born June 1963
Director
Appointed 16 Nov 2015

JONES, Laura Catherine

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born February 1987
Director
Appointed 09 Jun 2022

MCKEE, Sara Jane

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born March 1966
Director
Appointed 05 Jun 2023

PLIMMER, Andrew James

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born September 1965
Director
Appointed 05 Jun 2023

WILLIAMSON, Nicola Shearer

Active
Wynnstay Road, Colwyn BayLL29 8NB
Born September 1970
Director
Appointed 22 May 2019

DAVIES, Dewi Llewelyn

Resigned
3 Bro Dawel, St AsaphLL17 0UD
Secretary
Appointed N/A
Resigned 12 Oct 2001

PARRY, Robert Hugh, Councillor

Resigned
Bryn Gosol Farm, LlandudnoLL30 1PB
Secretary
Appointed 16 May 1996
Resigned 16 May 1996

ROBERTS, Esther Ann

Resigned
Plas Newydd Bach, AbergeleLL22 9DS
Secretary
Appointed 12 Oct 2001
Resigned 31 Dec 2015

AINSWORTH, Geoffrey

Resigned
Tyn Yr Ardd, St AsaphLL17 0TT
Born August 1941
Director
Appointed 27 Jun 2002
Resigned 08 Sept 2005

AINSWORTH, John Edward

Resigned
14 Llys Idris, St AsaphLL17 0AJ
Born May 1941
Director
Appointed 16 May 1996
Resigned 10 Jun 1999

ANKER, Jill

Resigned
Bryn-Y-Fellten, AngleseyLL59 5BW
Born November 1954
Director
Appointed N/A
Resigned 28 Sept 1998

AUDIGE SOUTTER, Eric

Resigned
10 Park Drive, ConwyLL31 9YB
Born April 1961
Director
Appointed 25 Nov 2004
Resigned 18 Nov 2015

AYERS, Brian Anthony

Resigned
16 Y Garth, CaernarfonLL54 5ET
Born August 1927
Director
Appointed 18 May 1995
Resigned 10 Jun 1999

BALL, James Henry

Resigned
23 Foryd Road, RhylLL18 5BA
Born June 1939
Director
Appointed N/A
Resigned 31 Mar 1996

BARKER, Norman Terence

Resigned
Hafod House Hotel, TrefriwLL27 0RQ
Born September 1939
Director
Appointed N/A
Resigned 05 Jun 1997

BARSBY, Adrian Terrence

Resigned
Beaufort Park Hotel, MoldCH7 6RQ
Born November 1959
Director
Appointed 04 Jun 1998
Resigned 31 Mar 2005

BEBB, Ifan Wyn

Resigned
16 Carreg Y Gad, Llanfair PwllgwyngyllLL61 5JH
Born April 1946
Director
Appointed N/A
Resigned 16 May 1996

BELLINGHAM, David Edward

Resigned
Frondeg, LlangollenLL20 8EF
Born January 1949
Director
Appointed 10 Jun 1999
Resigned 10 Jun 1999

BEWICK, Michael Stuart

Resigned
Wynnstay Road, Colwyn BayLL29 8NB
Born May 1964
Director
Appointed 22 Jun 2017
Resigned 09 Jun 2022

BINNS, Barry Frank

Resigned
Bryn Awelon, BeaumarisLL58 8RH
Born February 1945
Director
Appointed 15 Jun 2005
Resigned 11 Jun 2009

BOOTH TAYLOR, Angharad

Resigned
78 Ffordd Pen Y Bryn, Colwyn BayLL29 6AL
Born April 1950
Director
Appointed 08 Jan 2002
Resigned 27 Jun 2002

BRITTON, Clare Elizabeth

Resigned
Harbour Station, PorthmadogLL49 9NF
Born July 1961
Director
Appointed 17 Jun 2010
Resigned 15 May 2019

BRODERICK, David

Resigned
32 First Avenue, WrexhamLL12 0TW
Born December 1920
Director
Appointed 27 Jul 1993
Resigned 31 Mar 1996

COLEMAN, John Warren

Resigned
54 Trefynant Park, WrexhamLL14 3SS
Born January 1937
Director
Appointed 01 Jul 1999
Resigned 26 Mar 2002

CRISP, Wendy

Resigned
Bwlch Y Gwynt, CaernarfonLL54 6EL
Born January 1964
Director
Appointed 25 Jun 2003
Resigned 15 Jun 2005

DAVID, Gray

Resigned
8 Beechwood Road, RhylLL18 3EU
Born August 1947
Director
Appointed 16 May 1996
Resigned 07 Sept 1999

DAVIES, Dewi Llewelyn

Resigned
3 Bro Dawel, St AsaphLL17 0UD
Born August 1951
Director
Appointed N/A
Resigned 12 Oct 2001
Fundings
Financials
Latest Activities

Filing History

407

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Resolution
20 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Memorandum Articles
9 April 1996
MEM/ARTSMEM/ARTS
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
30 March 1995
288288
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
2 September 1994
288288
Legacy
12 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
19 April 1994
288288
Legacy
18 March 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Legacy
1 November 1993
288288
Legacy
15 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
8 January 1992
363b363b
Legacy
29 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
224224
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
18 April 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
28 January 1991
288288
Legacy
23 January 1991
288288
Legacy
18 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Incorporation Company
6 December 1990
NEWINCIncorporation