Background WavePink WaveYellow Wave

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS (02679636)

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS (02679636) is an active UK company. incorporated on 21 January 1992. with registered office in Grantham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS has been registered for 34 years. Current directors include CLAYTON, Bonnie, COOK, Jonathan Michael, GOLDIE, Christopher Frederick Evelyn and 1 others.

Company Number
02679636
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 1992
Age
34 years
Address
111 111 Barrowby Road, Grantham, NG31 8AE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CLAYTON, Bonnie, COOK, Jonathan Michael, GOLDIE, Christopher Frederick Evelyn, MORRISON, Benjamin Elliot
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS is an active company incorporated on 21 January 1992 with the registered office located in Grantham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS was registered 34 years ago.(SIC: 94120)

Status

active

Active since 34 years ago

Company No

02679636

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

Age

34 Years

Incorporated 21 January 1992

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 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ASSOCIATION OF FUND RAISING CONSULTANTS
From: 21 January 1992To: 6 March 2025
Contact
Address

111 111 Barrowby Road Grantham, NG31 8AE,

Previous Addresses

107 Rough Common Road Rough Common Canterbury CT2 9DA England
From: 23 November 2023To: 9 February 2026
C/O Hutt & Co 18 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England
From: 24 June 2020To: 23 November 2023
Suite 412, Linen Hall 162-168 Regent Street London W1B 5TD England
From: 12 April 2016To: 24 June 2020
C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1B 5TD
From: 10 January 2013To: 12 April 2016
C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1N 5TD W1N 5TD United Kingdom
From: 7 November 2011To: 10 January 2013
C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1B 4JN United Kingdom
From: 2 August 2011To: 7 November 2011
Hedsordene Lower Road Cookham Maidenhead Berkshire SL6 9HW United Kingdom
From: 2 February 2011To: 2 August 2011
the Grove Harpenden Herts AL5 1AH
From: 21 January 1992To: 2 February 2011
Timeline

38 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Nov 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Jan 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CLAYTON, Bonnie

Active
River View, EnfieldEN2 6PX
Born May 1973
Director
Appointed 11 Sept 2019

COOK, Jonathan Michael

Active
Barrowby Road, GranthamNG31 8AE
Born September 1978
Director
Appointed 31 Oct 2022

GOLDIE, Christopher Frederick Evelyn

Active
Evelyn Close, TwickenhamTW2 7BN
Born November 1960
Director
Appointed 18 Dec 2019

MORRISON, Benjamin Elliot

Active
Hartland Drive, EdgwareHA8 8RH
Born May 1974
Director
Appointed 01 Aug 2023

DE MILLE, Andrew Stuart

Resigned
Lower Road, CookhamSL6 9HW
Secretary
Appointed 24 Sept 2007
Resigned 11 Jul 2011

DE MILLE, Andrew Stuart

Resigned
Lower Road, CookhamSL6 9HW
Secretary
Appointed 16 Jun 2003
Resigned 19 Jun 2006

DE MILLE, Andrew Stuart

Resigned
Lower Road, CookhamSL6 9HW
Secretary
Appointed 16 Jan 1992
Resigned 16 Feb 1994

HUTT, Caroline

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Secretary
Appointed 04 Jul 2016
Resigned 01 Aug 2023

MOLINEUX, Richard Edward

Resigned
132 Makepeace Mansions, LondonN6 6ER
Secretary
Appointed 24 May 1999
Resigned 18 Jun 2001

MOODY, Gillian Mary

Resigned
162-168 Regent Street, LondonW1B 5TD
Secretary
Appointed 06 Mar 2012
Resigned 04 Jul 2016

MORRIS, David Carr

Resigned
Dale House The Leys School, CambridgeCB2 2AD
Secretary
Appointed 21 Jul 1997
Resigned 24 May 1999

SPARKS, Hubert Jeremy

Resigned
Lyncot, MidhurstGU29 0NW
Secretary
Appointed 16 Feb 1994
Resigned 21 Jul 1997

THOMAS, Robin Bradfield

Resigned
1 Launce Grove, WarwickCV34 6EH
Secretary
Appointed 08 Dec 2006
Resigned 17 Dec 2007

WILSON, Sandi Lynn

Resigned
The Old School, Chipping NortonOX7 4NL
Secretary
Appointed 18 Jun 2001
Resigned 16 Jun 2003

ALLFORD, Marion Elaine Hamilton

Resigned
Linen Hall, LondonW1B 4JN
Born October 1944
Director
Appointed 21 Jun 2010
Resigned 05 Oct 2011

ALLFORD, Marion Elaine Hamilton

Resigned
62 Rodenhurst Road, LondonSW4 8AR
Born October 1944
Director
Appointed 21 Jul 1997
Resigned 24 May 1999

ANDERSON, Elizabeth Margaret

Resigned
Mount Hooley, AlnwickNE66 4RN
Born October 1943
Director
Appointed 21 Sept 1998
Resigned 18 Jun 2001

ANDERSON, Elizabeth Margaret

Resigned
Mount Hooley, AlnwickNE66 4RN
Born October 1943
Director
Appointed 01 Jun 1994
Resigned 21 Jul 1997

BENEY, Adrian Philip

Resigned
9 Wanless Terrace, DurhamDH1 1RU
Born May 1963
Director
Appointed 16 Mar 2009
Resigned 05 Oct 2011

BOGGON, Patrick Rupert

Resigned
Scar View, KendalLA8 8BU
Born April 1965
Director
Appointed 14 Jun 2004
Resigned 21 Jun 2010

CLAYTON, Bonnie

Resigned
162-168 Regent Street, LondonW1B 5TD
Born May 1973
Director
Appointed 05 Oct 2011
Resigned 15 Dec 2017

DAY, Andrew John William

Resigned
15a Savages Close, Leamington SpaCV33 9RL
Born August 1961
Director
Appointed 15 Mar 2017
Resigned 18 Dec 2019

DAY, Andrew John William

Resigned
Savages House, Leamington SpaCV33 9RL
Born August 1961
Director
Appointed 18 Jun 2001
Resigned 25 Jun 2007

DE MILLE, Andrew Stuart

Resigned
Lower Road, CookhamSL6 9HW
Born June 1947
Director
Appointed 24 Sept 2007
Resigned 11 Jul 2011

DE MILLE, Andrew Stuart

Resigned
Lower Road, CookhamSL6 9HW
Born June 1947
Director
Appointed 16 Jun 2003
Resigned 19 Jun 2006

DE MILLE, Andrew Stuart

Resigned
Lower Road, CookhamSL6 9HW
Born June 1947
Director
Appointed 21 Sept 1997
Resigned 19 Jun 2006

GRAIN, John Derek, Mr.

Resigned
2 Foresters Villas, CharlburyOX7 3TU
Born April 1967
Director
Appointed 18 Sept 2008
Resigned 11 Jul 2011

GRAY CONCHAR, Nicole

Resigned
Abercrombie Street, LondonSW11 2JD
Born May 1970
Director
Appointed 11 Sept 2019
Resigned 31 Jan 2026

HAMMOND, Eileen Marie

Resigned
3 Daymerslea Ridge, LeatherheadKT22 8TF
Born May 1945
Director
Appointed 14 Jun 2004
Resigned 10 Dec 2008

HEWITT, Anthony

Resigned
15 Jillian Close, HamptonTW12 2NX
Born February 1972
Director
Appointed 25 Jun 2007
Resigned 22 Feb 2008

HOWARD, Geoffrey

Resigned
Broadview 4 The Prophets, AwbridgeSO51 0GJ
Born May 1947
Director
Appointed 19 Jun 2006
Resigned 11 Jul 2011

HUTT, Caroline Jane

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born October 1955
Director
Appointed 04 Jul 2016
Resigned 22 Nov 2023

JACKSON, Godfrey Andrew Duthie

Resigned
Fletchings Roundwood, Kings LangleyWD4 8BE
Born April 1948
Director
Appointed 16 Jan 1992
Resigned 17 Jul 1995

JEFFERIES, Mark Hugh Wilson

Resigned
Ash Tree Farm, EyeIP23 7PJ
Born May 1951
Director
Appointed 24 Jul 1999
Resigned 19 Jun 2006

JEQUIER, John Robert

Resigned
25 High Street, DevizesSN10 4EN
Born December 1952
Director
Appointed 31 Mar 2008
Resigned 31 Jan 2011
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2025
CONNOTConfirmation Statement Notification
Change Of Name Exemption
6 March 2025
NE01NE01
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Resolution
6 January 2020
RESOLUTIONSResolutions
Memorandum Articles
6 January 2020
MAMA
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 July 2011
TM01Termination of Director
Termination Director Company With Name
24 July 2011
TM01Termination of Director
Termination Director Company With Name
24 July 2011
TM01Termination of Director
Termination Secretary Company With Name
24 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Termination Director Company
3 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Resolution
5 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Memorandum Articles
27 November 2009
MEM/ARTSMEM/ARTS
Resolution
27 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Memorandum Articles
1 August 2007
MEM/ARTSMEM/ARTS
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
25 November 2003
MEM/ARTSMEM/ARTS
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
1 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
4 August 1994
288288
Legacy
12 March 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
9 June 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
288288
Legacy
11 January 1993
288288
Legacy
13 March 1992
288288
Incorporation Company
21 January 1992
NEWINCIncorporation