Background WavePink WaveYellow Wave

HEALTH EQUALITY AND RIGHTS ORGANISATION (02702133)

HEALTH EQUALITY AND RIGHTS ORGANISATION (02702133) is an active UK company. incorporated on 31 March 1992. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH EQUALITY AND RIGHTS ORGANISATION has been registered for 34 years. Current directors include BRUNNER, Roland Thomas, FOLARIN, Taofique, HARVEY, Michael and 6 others.

Company Number
02702133
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1992
Age
34 years
Address
The Link Unit 65b, London, SW2 1BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRUNNER, Roland Thomas, FOLARIN, Taofique, HARVEY, Michael, HAWORTH, Jonathan, KOSECKI, Slawomir Karol, LEWIS, Mark Edward, O'RAHILLY, Timothy James, POMEROY, Matthew, WATTERS, Ian Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH EQUALITY AND RIGHTS ORGANISATION

HEALTH EQUALITY AND RIGHTS ORGANISATION is an active company incorporated on 31 March 1992 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH EQUALITY AND RIGHTS ORGANISATION was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

02702133

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

Age

34 Years

Incorporated 31 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

GMFA
From: 2 January 2003To: 10 June 2011
GAY MEN FIGHTING AIDS
From: 20 July 1992To: 2 January 2003
PLEDGESUPPORT LIMITED
From: 31 March 1992To: 20 July 1992
Contact
Address

The Link Unit 65b 49 Effra Road London, SW2 1BZ,

Previous Addresses

The Link, Unit 74 49 Effra Road London SW2 1BZ England
From: 29 September 2020To: 28 November 2025
The Link Unit 22, 49 Effra Road London SW2 1BZ England
From: 18 March 2019To: 29 September 2020
Eurolink Business Centre Unit 22 49 Effra Road London SW2 1BZ
From: 15 December 2016To: 18 March 2019
11 Ebenezer Street London N1 7NP
From: 22 January 2014To: 15 December 2016
C/O 58 Eagle Wharf Road Unit 11 Angel Wharf 58 Eagle Wharf Road London Greater London N1 7ER England
From: 13 April 2012To: 22 January 2014
Unit M Angel Wharf 58 Eagle Wharf Road London N1 7ER
From: 18 July 2011To: 13 April 2012
Unit 43 Eurolink Centre 49 Effra Road London SW2 1BZ
From: 31 March 1992To: 18 July 2011
Timeline

92 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRUNNER, Roland Thomas

Active
Unit 65b, LondonSW2 1BZ
Born February 1970
Director
Appointed 13 Nov 2018

FOLARIN, Taofique

Active
Unit 65b, LondonSW2 1BZ
Born December 1986
Director
Appointed 25 Mar 2026

HARVEY, Michael

Active
Unit 65b, LondonSW2 1BZ
Born March 1986
Director
Appointed 22 Jun 2022

HAWORTH, Jonathan

Active
Unit 65b, LondonSW2 1BZ
Born March 1982
Director
Appointed 13 Sept 2023

KOSECKI, Slawomir Karol

Active
Unit 65b, LondonSW2 1BZ
Born May 1985
Director
Appointed 25 Mar 2026

LEWIS, Mark Edward

Active
Unit 65b, LondonSW2 1BZ
Born January 1982
Director
Appointed 13 Sept 2023

O'RAHILLY, Timothy James

Active
Unit 65b, LondonSW2 1BZ
Born June 1956
Director
Appointed 12 Feb 2019

POMEROY, Matthew

Active
Unit 65b, LondonSW2 1BZ
Born May 1984
Director
Appointed 25 Mar 2026

WATTERS, Ian Richard

Active
Unit 65b, LondonSW2 1BZ
Born February 1962
Director
Appointed 14 Jan 2020

BIBBY, Andrew James

Resigned
40 Devon Mansions, LondonSE1 2UD
Secretary
Appointed 14 Mar 1999
Resigned 10 Aug 2000

BRYANT, Simon

Resigned
11b Broxholm Road, LondonSE27 0NA
Secretary
Appointed 18 Dec 2003
Resigned 16 Dec 2009

CASSIDY, Seán Richard

Resigned
49 Effra Road, LondonSW2 1BZ
Secretary
Appointed 12 Mar 2019
Resigned 10 Mar 2021

COHEN, Jeremy Braham

Resigned
5 Frome Street, LondonN1 8PB
Secretary
Appointed 10 Aug 2000
Resigned 17 Dec 2001

DOCKRELL, Martin James

Resigned
67 Clapton Common, LondonE5 9AA
Secretary
Appointed 30 Apr 1996
Resigned 22 Apr 1998

DOCKRELL, Martin James

Resigned
67 Clapton Common, LondonE5 9AA
Secretary
Appointed 21 Apr 1992
Resigned 07 Dec 1995

OWEN, Clifford William

Resigned
10 Claudius Road, ColchesterCO2 7RR
Secretary
Appointed 07 Dec 1995
Resigned 30 Apr 1996

QUINLAN, James Timothy Garrett

Resigned
19 Vickery Court, LondonEC1V 3QL
Secretary
Appointed 11 Dec 2002
Resigned 17 Dec 2003

QUINLAN, James Timothy Garrett

Resigned
11-13 Robertson Street, LondonSW8 3TR
Secretary
Appointed 17 Dec 2001
Resigned 11 Dec 2002

SMITH, Gavin James

Resigned
Unit 22, LondonSW2 1BZ
Secretary
Appointed 01 May 2014
Resigned 13 Nov 2018

VAUGHAN, Aidan

Resigned
Lambourne House, Lewisham
Secretary
Appointed 22 Apr 1998
Resigned 26 Jun 1998

WALLER, David Kenneth

Resigned
52c Hackford Road, LondonSW9 0RF
Secretary
Appointed 26 Jun 1998
Resigned 14 Mar 1999

WATSON-DOIG, Noel

Resigned
Pellatt Road, LondonSE22 9JA
Secretary
Appointed 16 Dec 2009
Resigned 01 Jun 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1992
Resigned 21 Apr 1992

ABAH, Victor

Resigned
Streatham High Road, LondonSW16 3SN
Born April 1976
Director
Appointed 11 Dec 2008
Resigned 16 Dec 2010

ALCORN, Keith

Resigned
11 Chapman House, LondonE1 2NG
Born August 1963
Director
Appointed 21 Apr 1992
Resigned 22 Nov 1995

ANDERSON, William James

Resigned
21 Hubert Grove, LondonSW9 9PA
Born September 1966
Director
Appointed 21 Apr 1992
Resigned 30 Jul 1994

ASHBY, Tyrone John, Mr.

Resigned
Ebenezer Street, LondonN1 7NP
Born October 1970
Director
Appointed 11 Jun 2014
Resigned 06 Mar 2015

ASHMAN, Roger Simon

Resigned
61 St Albans Road, High BarnetEN5 4LN
Born April 1964
Director
Appointed 08 Sept 1997
Resigned 16 Dec 1999

AVLOITOS, Michael

Resigned
Ebenezer Street, LondonN1 7NP
Born June 1962
Director
Appointed 26 Apr 2014
Resigned 14 Jan 2015

BAMPTON, Peter

Resigned
49 Effra Road, LondonSW2 1BZ
Born October 1987
Director
Appointed 10 Mar 2021
Resigned 11 Feb 2022

BEDSER, Steven John

Resigned
257 Franklin Road, Kings NortonB30 2EH
Born August 1965
Director
Appointed 21 Apr 1992
Resigned 20 Mar 1997

BEESON, Daniel James

Resigned
Ebenezer Street, LondonN1 7NP
Born September 1990
Director
Appointed 14 Sept 2016
Resigned 13 Dec 2016

BENHAM, Geoff

Resigned
4 Park Court, LondonSE26 5RH
Born February 1963
Director
Appointed 14 Dec 1998
Resigned 08 Mar 1999

BIBBY, Andrew James

Resigned
40 Devon Mansions, LondonSE1 2UD
Born August 1974
Director
Appointed 09 Apr 1998
Resigned 01 Apr 1999

BIRRELL, Paul Roderick

Resigned
Angel Wharf, LondonN1 7ER
Born May 1975
Director
Appointed 23 May 2013
Resigned 25 Oct 2013
Fundings
Financials
Latest Activities

Filing History

361

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Memorandum Articles
30 August 2016
MAMA
Resolution
30 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
27 November 2013
AAMDAAMD
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Resolution
13 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 June 2011
MISCMISC
Resolution
6 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
23 December 2007
AAMDAAMD
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Auditors Resignation Company
18 September 2001
AUDAUD
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363aAnnual Return
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
20 June 1999
MEM/ARTSMEM/ARTS
Resolution
20 June 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
16 November 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
19 July 1993
287Change of Registered Office
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Memorandum Articles
5 August 1992
MEM/ARTSMEM/ARTS
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
8 May 1992
287Change of Registered Office
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Incorporation Company
31 March 1992
NEWINCIncorporation