Background WavePink WaveYellow Wave

METRO CENTRE LTD (02716101)

METRO CENTRE LTD (02716101) is an active UK company. incorporated on 19 May 1992. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. METRO CENTRE LTD has been registered for 33 years. Current directors include BROWN, Dawn, LEY, John Trevor, SCARIA, Sunil.

Company Number
02716101
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 1992
Age
33 years
Address
First Floor, Equitable House, London, SE18 6FH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Dawn, LEY, John Trevor, SCARIA, Sunil
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO CENTRE LTD

METRO CENTRE LTD is an active company incorporated on 19 May 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. METRO CENTRE LTD was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02716101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 19 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

GREENWICH LESBIAN AND GAY CENTRE LIMITED
From: 19 May 1992To: 5 September 1994
Contact
Address

First Floor, Equitable House 7, General Gordon Square London, SE18 6FH,

Previous Addresses

141 Greenwich High Road London SE10 8JA
From: 14 May 2013To: 24 January 2018
Norman House 110 - 114 Norman Road London SE10 9QJ
From: 19 May 1992To: 14 May 2013
Timeline

67 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Aug 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Dawn

Active
7, General Gordon Square, LondonSE18 6FH
Born September 1966
Director
Appointed 11 Jan 2018

LEY, John Trevor

Active
7, General Gordon Square, LondonSE18 6FH
Born June 1954
Director
Appointed 24 Apr 2019

SCARIA, Sunil

Active
7, General Gordon Square, LondonSE18 6FH
Born January 1977
Director
Appointed 20 Mar 2024

ANGUS, Karen Michelle

Resigned
8a Norfolk Place, LondonW2 1QL
Secretary
Appointed 21 Jan 2002
Resigned 19 Feb 2003

BOYD, Clive

Resigned
3 Whitecastle Mansions, LondonNW9 0UX
Secretary
Appointed 15 Mar 1999
Resigned 04 Nov 1999

GLENNON, Jim

Resigned
356 Coldharbour Lane, LondonSW9 8PL
Secretary
Appointed 26 Feb 1998
Resigned 15 Mar 1999

GONSALVES, Patricia Ann

Resigned
73 Priolo Road, LondonSE7 7PX
Secretary
Appointed 27 Feb 1997
Resigned 26 Feb 1998

GONSALVES, Patricia Ann

Resigned
73 Priolo Road, LondonSE7 7PX
Secretary
Appointed 27 Jul 1996
Resigned 27 Feb 1997

HOSE, Gavin Nicholas

Resigned
26 Webb Road, LondonSE3 7PL
Secretary
Appointed 07 Sept 2007
Resigned 08 Jan 2008

HOWS, Julian Vincent

Resigned
64 Shakespeare Road, LondonSE24 0JZ
Secretary
Appointed 08 Dec 1994
Resigned 27 Jul 1996

PUNT, Gary

Resigned
148 Park Road, LondonW4 3HP
Secretary
Appointed 07 Feb 2006
Resigned 07 Sept 2007

PUNT, Gary

Resigned
148 Park Road, LondonW4 3HP
Secretary
Appointed 04 Dec 2002
Resigned 25 Jan 2005

SUMNER, Richard Mark

Resigned
30 Felton House, LondonSE3 9YN
Secretary
Appointed 25 Nov 1993
Resigned 09 Sept 1994

TROTMAN, Keith James

Resigned
71 Aragon Tower, LondonSE8 3AJ
Secretary
Appointed 19 May 1992
Resigned 30 Sept 1993

ABAH, Victor

Resigned
50 Mellison Road, LondonSW17 9AY
Born April 1976
Director
Appointed 04 Nov 1999
Resigned 17 Sept 2001

ALDERSON, Nic

Resigned
30a Henslowe Road, LondonSE22 0AP
Born May 1972
Director
Appointed 27 Feb 1997
Resigned 26 Feb 1998

ALDERSON, Nicola

Resigned
Basement Flat, LondonSE14 5TH
Born May 1972
Director
Appointed 12 Dec 1995
Resigned 27 Feb 1997

ALGER, Louise

Resigned
25 Fen Grove, SidcupDA15 8QG
Born November 1970
Director
Appointed 19 May 1992
Resigned 30 Sept 1992

ALLEN, Margaret Jean

Resigned
Norman House, LondonSE10 9QJ
Born October 1975
Director
Appointed 12 Jan 2010
Resigned 10 May 2011

ANGUS, Karen Michelle

Resigned
8a Norfolk Place, LondonW2 1QL
Born January 1978
Director
Appointed 04 Nov 1999
Resigned 19 Feb 2003

BAKER, Katherine Anne Sarah

Resigned
136 Church Walk, LondonN16 8QQ
Born February 1970
Director
Appointed 12 Dec 1995
Resigned 26 Feb 1998

BEARDMORE, Julian Roy

Resigned
72 Gransden House, LondonSE8 3QL
Born March 1958
Director
Appointed 27 Feb 1997
Resigned 26 Feb 1998

BEARDMORE, Julian Roy

Resigned
72 Gransden House, LondonSE8 3QL
Born March 1958
Director
Appointed 12 Dec 1995
Resigned 27 Feb 1997

BECKINGHAM, Andrew

Resigned
21 Bishops Drive, LewesBN7 1HA
Born April 1954
Director
Appointed 15 Jan 2001
Resigned 21 Jan 2002

BIRD, Frances

Resigned
46 Veda Road, LondonSE13 7JF
Born March 1967
Director
Appointed 27 Feb 1997
Resigned 17 Apr 2000

BLAKELOCK, Barry

Resigned
7, General Gordon Square, LondonSE18 6FH
Born December 1975
Director
Appointed 27 Apr 2022
Resigned 17 May 2023

BOYD, Clive Thomas

Resigned
131b Wembley Park Drive, WembleyHA9 8HQ
Born December 1961
Director
Appointed 26 Feb 1998
Resigned 12 Jun 2000

BRAMMER, Simon

Resigned
The Woodlands, LondonSE13 6TX
Born September 1971
Director
Appointed 16 Jul 2009
Resigned 11 Jan 2011

BRAMMER, Simon

Resigned
The Woodlands, LondonSE13 6TX
Born September 1971
Director
Appointed 21 Jan 2002
Resigned 13 Jul 2004

BROADLEY, Andrew John

Resigned
26 Combedale Road, LondonSE10 0LG
Born November 1956
Director
Appointed 21 May 1998
Resigned 04 Nov 1999

BRYAN, Gwen

Resigned
7, General Gordon Square, LondonSE18 6FH
Born May 1962
Director
Appointed 01 May 2016
Resigned 17 May 2023

BURGESS, David John

Resigned
7, General Gordon Square, LondonSE18 6FH
Born May 1968
Director
Appointed 06 Jun 2011
Resigned 17 May 2023

CARDINAL, Kristen, Dr.

Resigned
Westminster Business Square, LondonSE11 5JH
Born September 1974
Director
Appointed 08 Apr 2013
Resigned 31 Jul 2013

CLARKE, Anthony Richard

Resigned
22 St Johns Vale, DeptfordSE8 4EN
Born July 1955
Director
Appointed 12 Dec 1995
Resigned 26 Feb 1998

COCKETT, John Michael

Resigned
36 Couthurst Road, LondonSE3 8TW
Born July 1937
Director
Appointed 12 Dec 1995
Resigned 16 May 1996
Fundings
Financials
Latest Activities

Filing History

277

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
18 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Move Registers To Sail Company
26 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
9 January 2008
287Change of Registered Office
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Auditors Resignation Company
24 January 2006
AUDAUD
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Memorandum Articles
5 August 1998
MEM/ARTSMEM/ARTS
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
3 August 1996
288288
Legacy
26 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Memorandum Articles
18 April 1996
MEM/ARTSMEM/ARTS
Resolution
18 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
225(1)225(1)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 August 1994
AAAnnual Accounts
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Incorporation Company
19 May 1992
NEWINCIncorporation