Background WavePink WaveYellow Wave

ROCHDALE TOWN CENTRE MANAGEMENT COMPANY (02760393)

ROCHDALE TOWN CENTRE MANAGEMENT COMPANY (02760393) is an active UK company. incorporated on 30 October 1992. with registered office in Rochdale. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROCHDALE TOWN CENTRE MANAGEMENT COMPANY has been registered for 33 years. Current directors include BARNES, Christopher John, BRETT, Allen John, BYRNE, Rachel and 6 others.

Company Number
02760393
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 1992
Age
33 years
Address
51-53 Yorkshire Street, Rochdale, OL16 1BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNES, Christopher John, BRETT, Allen John, BYRNE, Rachel, FOXLEY, Mark Stephen, GRIGG, Barry, HUDSON, Jon Curtis, PARKER, Chris, TAYLOR, Matthew David, THOMPSON, Marjorie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHDALE TOWN CENTRE MANAGEMENT COMPANY

ROCHDALE TOWN CENTRE MANAGEMENT COMPANY is an active company incorporated on 30 October 1992 with the registered office located in Rochdale. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROCHDALE TOWN CENTRE MANAGEMENT COMPANY was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02760393

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

Age

33 Years

Incorporated 30 October 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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

51-53 Yorkshire Street Rochdale, OL16 1BT,

Previous Addresses

17 Yorkshire Street Rochdale OL16 1BH England
From: 9 April 2021To: 12 August 2021
C/O Town Centre Management Unit 34 the Wheatsheaf Centre Rochdale Lancashire OL16 1JZ England
From: 1 December 2016To: 9 April 2021
1st Floor 68 Drake Street Rochdale Lancashire OL16 1PA
From: 5 June 2013To: 1 December 2016
17a Baillie Street Rochdale Lancashire OL16 1JA England
From: 3 June 2011To: 5 June 2013
1St Floor 5 South Parade Rochdale Lancashire OL16 1LR
From: 30 October 1992To: 3 June 2011
Timeline

58 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Nov 16
Director Left
Jan 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Left
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 24
Director Left
May 24
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARNES, Christopher John

Active
Piccadilly Place, ManchesterM1 3BG
Born January 1969
Director
Appointed 09 May 2019

BRETT, Allen John

Active
31 Woodlands Road, RochdaleOL16 4EY
Born April 1946
Director
Appointed 28 Jul 2003

BYRNE, Rachel

Active
Yorkshire Street, RochdaleOL16 1BT
Born October 1979
Director
Appointed 17 Nov 2022

FOXLEY, Mark Stephen

Active
Yorkshire Street, RochdaleOL16 1BH
Born October 1961
Director
Appointed 16 Jul 2014

GRIGG, Barry

Active
Yorkshire Street, RochdaleOL16 1BT
Born December 1971
Director
Appointed 06 Oct 2021

HUDSON, Jon Curtis

Active
Yorkshire Street, RochdaleOL16 1BT
Born April 1988
Director
Appointed 17 Nov 2022

PARKER, Chris

Active
Yorkshire Street, RochdaleOL16 1BT
Born August 1981
Director
Appointed 06 Oct 2021

TAYLOR, Matthew David

Active
Rochdale Road, ManchesterM24 6XH
Born August 1976
Director
Appointed 03 Oct 2019

THOMPSON, Marjorie

Active
Cheetham Street, RochdaleOL16 1DL
Born August 1955
Director
Appointed 09 May 2019

MARKHAM, Helen

Resigned
11 Aspell Close, MiddletonM24 4AR
Secretary
Appointed 22 Jan 1997
Resigned 02 Nov 1999

O'BRIEN, Deborah

Resigned
Greensnoock House, BacupOL13 9DX
Secretary
Appointed 09 May 2000
Resigned 16 Jul 2014

PIERCE, John Frederick

Resigned
Town Hall, RochdaleOL16 1AB
Secretary
Appointed 30 Oct 1992
Resigned 22 Jan 1997

AHMED, Farooq

Resigned
Floor 68, RochdaleOL16 1PA
Born July 1975
Director
Appointed 15 Feb 2011
Resigned 16 Jul 2014

ALI, Sultan

Resigned
Floor 68, RochdaleOL16 1PA
Born May 1956
Director
Appointed 16 Jul 2014
Resigned 30 Jul 2015

ALI, Sultan

Resigned
Mere Street, RochdaleOL11 1HJ
Born May 1956
Director
Appointed 14 Jun 2011
Resigned 20 Jun 2012

ALI, Sultan

Resigned
5 Mere Street, RochdaleOL11 1HJ
Born May 1956
Director
Appointed 17 Aug 2000
Resigned 28 May 2003

ASHWORTH, Brian

Resigned
229 Heights Lane, RochdaleOL12 0QS
Born January 1935
Director
Appointed 17 Aug 2000
Resigned 23 Jan 2007

BALLARD, Martin Louis

Resigned
50 Ravensfield Road, DewsburyWF13 3EQ
Born May 1974
Director
Appointed 18 Jun 2008
Resigned 06 Oct 2016

BIANT, Surinder, Councillor

Resigned
21 Elm Park Vale, RochdaleOL12 7JP
Born January 1938
Director
Appointed 28 Jul 2003
Resigned 19 Jul 2004

BORRINGTON, David

Resigned
7 Bagnall Close, RochdaleOL12 7SH
Born July 1952
Director
Appointed 03 Jun 1994
Resigned 22 Jul 1998

BOWKER, Valaina

Resigned
19 Greenshank Close, RochdaleOL11 5QE
Born December 1953
Director
Appointed 16 Jan 1996
Resigned 26 Feb 1999

BRETT, Allen John

Resigned
31 Woodlands Road, RochdaleOL16 4EY
Born April 1946
Director
Appointed 15 Oct 1996
Resigned 13 May 2002

CATLOW, Richard

Resigned
1st Floor 5 South Parade, LancashireOL16 1LR
Born October 1949
Director
Appointed 10 Dec 2009
Resigned 12 Apr 2011

CATLOW, Richard

Resigned
12 Bonfire Hill Close, RossendaleBB4 8PP
Born October 1949
Director
Appointed 17 Oct 1995
Resigned 22 Oct 2008

CHILD, Catherine

Resigned
5 Spring Road, AltrinchamWA14 2UQ
Born December 1965
Director
Appointed 17 Aug 2000
Resigned 28 May 2003

CLEGG, Robert

Resigned
Ingledewe, RochdaleOL16 2RS
Born May 1951
Director
Appointed 11 Jun 2005
Resigned 17 Aug 2010

CONN, Lesley Ann

Resigned
13 Southwood Road, StockportSK2 7DG
Born August 1966
Director
Appointed 30 Oct 1992
Resigned 06 Jan 1994

COUZENS, Greg, Councillor

Resigned
The Old Vicarage St Clements, RochdaleOL11 5BE
Born May 1960
Director
Appointed 24 Jul 2007
Resigned 17 Aug 2010

CROSSLAND, Richard David

Resigned
25 Cutland Way, LittleboroughOL15 8JU
Born November 1972
Director
Appointed 21 Sept 1999
Resigned 14 Nov 2000

DALE, Phillip John

Resigned
7 Hillside Close, RossendaleBB4 8FG
Born April 1979
Director
Appointed 02 Aug 2006
Resigned 24 Jul 2007

DAVIS, Sally Rachel

Resigned
2 Oldcroft, OldhamOL4 4RX
Born March 1963
Director
Appointed 19 Jul 2004
Resigned 08 Apr 2008

DEARNLEY, Ashley Howard

Resigned
Ashley Dearnley Court, RochdaleOL15 8QY
Born May 1960
Director
Appointed 17 Aug 2010
Resigned 11 Mar 2019

DOBBIN, James

Resigned
43 Stonehill Drive, RochdaleOL12 7JN
Born May 1941
Director
Appointed 18 Jun 1996
Resigned 16 Jun 1997

DRYSDALE, Nicola Jane

Resigned
Floor 68, RochdaleOL16 1PA
Born July 1969
Director
Appointed 25 Jan 2012
Resigned 01 Mar 2015

FAISAL, Iram

Resigned
Bronte Close, RochdaleOL12 7PY
Born June 1975
Director
Appointed 03 Oct 2019
Resigned 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

275

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Resolution
28 August 2019
RESOLUTIONSResolutions
Resolution
29 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2002
AAAnnual Accounts
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
287Change of Registered Office
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
22 June 1996
288288
Legacy
18 June 1996
288288
Legacy
26 May 1996
288288
Legacy
22 May 1996
288288
Legacy
20 May 1996
288288
Legacy
12 May 1996
288288
Legacy
7 March 1996
288288
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
15 November 1994
288288
Legacy
2 November 1994
288288
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
23 March 1994
225(1)225(1)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
224224
Memorandum Articles
10 November 1992
MEM/ARTSMEM/ARTS
Incorporation Company
30 October 1992
NEWINCIncorporation