Background WavePink WaveYellow Wave

THE NATIONAL EXAMINATION BOARD IN OCCUPATIONAL SAFETY AND HEALTH (02698100)

THE NATIONAL EXAMINATION BOARD IN OCCUPATIONAL SAFETY AND HEALTH (02698100) is an active UK company. incorporated on 18 March 1992. with registered office in Leicester. The company operates in the Education sector, engaged in technical and vocational secondary education. THE NATIONAL EXAMINATION BOARD IN OCCUPATIONAL SAFETY AND HEALTH has been registered for 34 years. Current directors include CUNNINGHAM, Lori Page, EDMONDS, Sarah Jane, FUNDREY, Jonathan Kenneth and 7 others.

Company Number
02698100
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 1992
Age
34 years
Address
5 Dominus Way, Leicester, LE19 1QW
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CUNNINGHAM, Lori Page, EDMONDS, Sarah Jane, FUNDREY, Jonathan Kenneth, HOTTASS, Martin, HULL, Robert David, JOHNSON, Andrew Bainbridge, KENNEDY, Linda Helen, LLOYD, Donald James, MARCHANT, Ian Richard, USORO, Idongesit
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL EXAMINATION BOARD IN OCCUPATIONAL SAFETY AND HEALTH

THE NATIONAL EXAMINATION BOARD IN OCCUPATIONAL SAFETY AND HEALTH is an active company incorporated on 18 March 1992 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE NATIONAL EXAMINATION BOARD IN OCCUPATIONAL SAFETY AND HEALTH was registered 34 years ago.(SIC: 85320)

Status

active

Active since 34 years ago

Company No

02698100

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

Age

34 Years

Incorporated 18 March 1992

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

5 Dominus Way Meridian Business Park Leicester, LE19 1QW,

Previous Addresses

Dominus Way Meridian Business Park Leicester Leicestershire LE19 1QW
From: 18 March 1992To: 7 January 2013
Timeline

83 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Nov 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WISE, Laura Jane

Active
Dominus Way, LeicesterLE19 1QW
Secretary
Appointed 29 Oct 2019

CUNNINGHAM, Lori Page

Active
Dominus Way, LeicesterLE19 1QW
Born April 1969
Director
Appointed 01 Apr 2024

EDMONDS, Sarah Jane

Active
Dominus Way, LeicesterLE19 1QW
Born January 1967
Director
Appointed 01 Mar 2023

FUNDREY, Jonathan Kenneth

Active
Dominus Way, LeicesterLE19 1QW
Born February 1959
Director
Appointed 07 Nov 2022

HOTTASS, Martin

Active
Dominus Way, LeicesterLE19 1QW
Born March 1967
Director
Appointed 01 Jul 2025

HULL, Robert David

Active
Dominus Way, LeicesterLE19 1QW
Born December 1950
Director
Appointed 01 Jul 2023

JOHNSON, Andrew Bainbridge

Active
Dominus Way, LeicesterLE19 1QW
Born April 1956
Director
Appointed 01 Jun 2020

KENNEDY, Linda Helen

Active
Dominus Way, LeicesterLE19 1QW
Born December 1964
Director
Appointed 01 Apr 2024

LLOYD, Donald James

Active
Dominus Way, LeicesterLE19 1QW
Born October 1954
Director
Appointed 01 Apr 2024

MARCHANT, Ian Richard

Active
Dominus Way, LeicesterLE19 1QW
Born July 1965
Director
Appointed 01 Jun 2020

USORO, Idongesit

Active
Dominus Way, LeicesterLE19 1QW
Born April 1984
Director
Appointed 01 Jan 2025

DOBEY, Julie Monica

Resigned
21 Needham Avenue, LeicesterLE2 9JL
Secretary
Appointed 30 Nov 1999
Resigned 07 Sept 2000

RYAN, Peter Paul

Resigned
Dominus Way, LeicesterLE19 1QW
Secretary
Appointed 24 Feb 2006
Resigned 28 Oct 2019

SHUTTLEWORTH, Martin David

Resigned
1 Highway Road, LeicesterLE4 8FR
Secretary
Appointed 18 Mar 1992
Resigned 30 Nov 1999

VICKERS, Stephen, Dr

Resigned
Glovers Close, OxfordOX20 1NS
Secretary
Appointed 07 Sept 2000
Resigned 24 Feb 2006

AFFLECK, Sharon Jane

Resigned
Dominus Way, LeicesterLE19 1QW
Born September 1970
Director
Appointed 14 Oct 2019
Resigned 21 Sept 2020

ARP, Dee

Resigned
Epps Farm, AtherstoneCV9 2HL
Born April 1964
Director
Appointed 01 Oct 2005
Resigned 30 Sept 2006

BARRELL, John

Resigned
Ulverscroft 22 South Knighton Road, LeicesterLE2 3LN
Born July 1936
Director
Appointed 01 Oct 1995
Resigned 30 Sept 1999

BOYLE, Antony Joseph, Dr

Resigned
Salford Cottage, SouthamCV47 7SA
Born May 1946
Director
Appointed 01 Oct 1997
Resigned 30 Sept 1999

BRUNTON, Darren Anthony

Resigned
Dominus Way, LeicesterLE19 1QW
Born August 1961
Director
Appointed 01 Oct 2017
Resigned 30 Jan 2019

BUDWORTH, Teresa Maria

Resigned
25 Hill Crest Farm Close, TamworthB79 0JQ
Born December 1960
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2005

BURFITT, Gail Teresa Francis

Resigned
Dominus Way, LeicesterLE19 1QW
Born June 1961
Director
Appointed 01 Oct 2012
Resigned 12 Mar 2014

CALLAGHAN, William Henry, Sir

Resigned
Dominus Way, LeicesterLE19 1QW
Born May 1948
Director
Appointed 22 Mar 2011
Resigned 03 Oct 2018

CARRICK, David

Resigned
Llanthony Road, GloucesterGL2 5JQ
Born June 1952
Director
Appointed 03 Aug 2011
Resigned 30 Jun 2012

CAVALLI, Mariane, Prof

Resigned
Dominus Way, LeicesterLE19 1QW
Born January 1958
Director
Appointed 01 Oct 2017
Resigned 09 Apr 2020

CHEESMAN, Anthony Raymond

Resigned
44 Whittle Close, RugbyCV22 6JR
Born October 1950
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2011

COOMBES, Ian Frank

Resigned
Dominus Way, LeicesterLE19 1QW
Born June 1954
Director
Appointed 01 Feb 2013
Resigned 08 Jun 2017

COOMBES, Ian Frank

Resigned
2 Reeve Court, KidderminsterDY10 4TP
Born June 1954
Director
Appointed 01 Oct 2005
Resigned 30 Sept 2007

COOMBES, Ian

Resigned
9 Ibis Close, KidderminsterDY10 4RX
Born June 1954
Director
Appointed 01 Oct 1999
Resigned 01 Oct 2003

COOPER, Sue Mary

Resigned
Dominus Way, LeicesterLE19 1QW
Born January 1949
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2017

CORT, Andrew John Constantine

Resigned
Dominus Way, LeicesterLE19 1QW
Born May 1962
Director
Appointed 01 Feb 2011
Resigned 30 Sept 2016

CURTIS, Murray Francis

Resigned
The Kenyons, AttleboroughNR17 1SW
Born February 1938
Director
Appointed 01 Oct 1995
Resigned 10 Feb 1999

DONNELLY, Geoffrey Alan

Resigned
10 Meadow Rise, SettleBD24 0EF
Born November 1949
Director
Appointed 01 Oct 2005
Resigned 30 Sept 2011

FALLAIZE, Gary John

Resigned
Dominus Way, LeicesterLE19 1QW
Born September 1958
Director
Appointed 01 Oct 2015
Resigned 30 May 2017

FARTHING, Derrick Allen

Resigned
Dominus Way, LeicesterLE19 1QW
Born March 1954
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

262

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Statement Of Companys Objects
9 April 2019
CC04CC04
Resolution
9 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Memorandum Articles
30 October 2017
MAMA
Resolution
30 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2017
CC04CC04
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Memorandum Articles
17 October 2017
MAMA
Statement Of Companys Objects
17 October 2017
CC04CC04
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Resolution
4 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2012
CC04CC04
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Resolution
27 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2010
CC04CC04
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
27 March 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Memorandum Articles
18 September 2002
MEM/ARTSMEM/ARTS
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
11 October 2000
MEM/ARTSMEM/ARTS
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Memorandum Articles
8 September 1999
MEM/ARTSMEM/ARTS
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
25 March 1998
MEM/ARTSMEM/ARTS
Resolution
25 March 1998
RESOLUTIONSResolutions
Memorandum Articles
2 January 1998
MEM/ARTSMEM/ARTS
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Memorandum Articles
2 October 1997
MEM/ARTSMEM/ARTS
Resolution
2 October 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Memorandum Articles
5 December 1996
MEM/ARTSMEM/ARTS
Resolution
2 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
24 June 1992
288288
Legacy
22 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
11 June 1992
224224
Incorporation Company
18 March 1992
NEWINCIncorporation