Background WavePink WaveYellow Wave

THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)

THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183) is an active UK company. incorporated on 12 November 1992. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) has been registered for 33 years. Current directors include BALLY-BALOGUN, Grace, BROMILOW, Jeroen Christopher, CUFF, Simon Lloyd, Reverend and 7 others.

Company Number
02764183
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 1992
Age
33 years
Address
Justmoney Movement The Bluecoat, Chester, CH1 4EE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BALLY-BALOGUN, Grace, BROMILOW, Jeroen Christopher, CUFF, Simon Lloyd, Reverend, MITCHELL, Simeon Joseph, MOORE, Geoffrey Alastair, Professor, RICHARDS, Austin Matthew, RICHARDSON, Susan Lees, STERLING, Naomi, TREHARNE, Andrew John, Dr, WILKINSON, Denise Elaine Wilkinson
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)

THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) is an active company incorporated on 12 November 1992 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) was registered 33 years ago.(SIC: 94910)

Status

active

Active since 33 years ago

Company No

02764183

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

Age

33 Years

Incorporated 12 November 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

E.C.C.R.
From: 12 November 1992To: 12 August 2010
Contact
Address

Justmoney Movement The Bluecoat Upper Northgate Street Chester, CH1 4EE,

Previous Addresses

The Bluecoat Upper Northgate Street Chester Cheshire CH1 4EE United Kingdom
From: 13 October 2025To: 13 October 2025
30 Bute Street Sheffield S10 1UP England
From: 19 December 2023To: 13 October 2025
61 Bridge Street Kington HR5 3DJ United Kingdom
From: 8 March 2022To: 19 December 2023
61 61 Bridge Street Kington HR5 3DJ England
From: 8 March 2022To: 8 March 2022
C/O Uspg 5 Trinity Street London SE1 1DB England
From: 10 July 2019To: 8 March 2022
C/O Uspg, Harling House 47-51 Great Suffolk Street London SE1 0BS United Kingdom
From: 21 November 2017To: 10 July 2019
Uspg, Harling House Great Suffolk Street London SE1 0BS United Kingdom
From: 21 November 2017To: 21 November 2017
C/O United Society - Us 47-51 Great Suffolk Street London SE1 0BS
From: 29 November 2015To: 21 November 2017
C/O C/O the United Society (Us) Harling House 47-51 Great Suffolk Street London SE1 0BS England
From: 5 December 2014To: 29 November 2015
New Road Baptist Church Bonn Square Oxford OX1 1LQ
From: 8 October 2010To: 5 December 2014
2Nd Floor 9 Bonhill Street London EC2A 4PE
From: 12 November 1992To: 8 October 2010
Timeline

54 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Jul 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Sept 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BALLY-BALOGUN, Grace

Active
The Bluecoat, ChesterCH1 4EE
Born July 1967
Director
Appointed 24 Sept 2020

BROMILOW, Jeroen Christopher

Active
Mayflower Close, BristolBS9 2DD
Born April 1991
Director
Appointed 22 Mar 2023

CUFF, Simon Lloyd, Reverend

Active
De Beauvoir Road, LondonN1 5AT
Born April 1988
Director
Appointed 07 Mar 2019

MITCHELL, Simeon Joseph

Active
Yarnells Hill, OxfordOX2 9BD
Born August 1976
Director
Appointed 22 Mar 2023

MOORE, Geoffrey Alastair, Professor

Active
Wallnook Lane, DurhamDH7 9TP
Born September 1955
Director
Appointed 11 Jun 2020

RICHARDS, Austin Matthew

Active
Pitfold Close, LondonSE12 9JA
Born October 1977
Director
Appointed 22 Mar 2023

RICHARDSON, Susan Lees

Active
Burton Road, Ashby-De-La-ZouchLE65 2LL
Born December 1954
Director
Appointed 10 Dec 2020

STERLING, Naomi

Active
The Bluecoat, ChesterCH1 4EE
Born January 1992
Director
Appointed 31 Aug 2024

TREHARNE, Andrew John, Dr

Active
The Bluecoat, ChesterCH1 4EE
Born April 1986
Director
Appointed 16 May 2022

WILKINSON, Denise Elaine Wilkinson

Active
Woodside Avenue, LondonSE25 5DW
Born January 1963
Director
Appointed 24 Sept 2020

COOKE, David Thomas

Resigned
34 Cromwell Road, Henley On ThamesRG9 1JH
Secretary
Appointed 20 Mar 2003
Resigned 01 Feb 2007

HYNES, Patrick William James

Resigned
47-51 Great Suffolk Street, LondonSE1 0BS
Secretary
Appointed 06 Dec 2012
Resigned 16 Oct 2019

LEE, George Stanley

Resigned
5 Morton, TadworthKT20 5UA
Secretary
Appointed 01 Feb 2007
Resigned 23 Sept 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Nov 1992
Resigned 12 Nov 1992

SECRETARIAL LAW LIMITED

Resigned
Charter Court, SouthamptonSO15 0AP
Corporate secretary
Appointed 12 Nov 1992
Resigned 20 Mar 2003

AGAMA, Doye Teido

Resigned
Railton Terrace, ManchesterM9 4WE
Born June 1956
Director
Appointed 23 Sept 2009
Resigned 17 Nov 2011

ATKINSON, Richard William Bryant, Revd

Resigned
5 Trinity Street, LondonSE1 1DB
Born December 1958
Director
Appointed 24 Sept 2020
Resigned 17 Jun 2021

BENSON, Brigid Catherine

Resigned
97 Hale Road, Hale CheshireWA15 9HL
Born August 1949
Director
Appointed 03 Dec 1996
Resigned 18 Nov 1998

BOYLE, Denise, Sister

Resigned
St Patrick's, Killegan
Born January 1947
Director
Appointed 12 Oct 2006
Resigned 15 Feb 2008

BRADSTOCK, Andrew William, Dr

Resigned
18 Fairhaven Court, South CroydonCR2 6LF
Born January 1955
Director
Appointed 18 Sept 2003
Resigned 30 Sept 2004

BRAIN, Peter, Revd

Resigned
1b Friend Street, LondonEC1V 7NS
Born April 1942
Director
Appointed 02 Jul 1997
Resigned 01 Feb 2000

BRETT, Paul Gadsby, Canon

Resigned
The Rectory 41 Worrin Road, BrentwoodCM15 8DH
Born February 1941
Director
Appointed 18 Nov 1998
Resigned 30 Dec 2000

CANDY, Darryll June

Resigned
Sisters Of La Retraite, LondonSW16 1QW
Born June 1934
Director
Appointed 03 Dec 1996
Resigned 01 Jul 2001

CLIFFORD, Paula Margaret, Revd Dr

Resigned
Pound Close, KidlingtonOX5 3JR
Born August 1945
Director
Appointed 03 Dec 2015
Resigned 11 May 2017

COATES, Lee Vincent

Resigned
5 Trinity Street, LondonSE1 1DB
Born March 1963
Director
Appointed 30 Nov 2000
Resigned 24 Sept 2019

COATES, Lee Vincent

Resigned
Milestone Greet Road, CheltenhamGL54 5BG
Born March 1963
Director
Appointed 03 Dec 1996
Resigned 18 Nov 1998

COLDHAM, Michael Wyndham George

Resigned
52 St Albans Road, BristolBS6 7SH
Born September 1928
Director
Appointed 18 Sept 2003
Resigned 16 Feb 2006

CROSSMAN, Matthew John

Resigned
Trelawney Road, BristolBS6 6DY
Born December 1981
Director
Appointed 12 Oct 2006
Resigned 06 Dec 2012

CUMMING, Mark

Resigned
St. Patricks College, Maynooth
Born August 1965
Director
Appointed 19 Jun 2008
Resigned 19 Sept 2013

DINNENDAHL, Maria, Sister

Resigned
10 Holland Villas Road, LondonW14 8BP
Born April 1935
Director
Appointed 18 Nov 1998
Resigned 17 Nov 1999

DOE, Michael David, Rt Revd

Resigned
5 Trinity Street, LondonSE1 1DB
Born December 1947
Director
Appointed 12 May 2011
Resigned 10 Dec 2020

HALSTEAD, Ian

Resigned
Riverston Gardens, Dublin7
Born July 1973
Director
Appointed 26 Feb 2009
Resigned 11 Dec 2014

HARDWICK, Graham John, Reverend

Resigned
St Oswalds Vicarage 1a New Street, RugbyCV22 7BE
Born December 1942
Director
Appointed 14 Nov 2002
Resigned 27 Sept 2005

HASLAM, David Arthur, Revd

Resigned
Burford Road, EveshamWR11 3AG
Born November 1942
Director
Appointed 07 Mar 2019
Resigned 06 Mar 2025

HAYES, Barbara Anne

Resigned
18 Pineapple Grove, BirminghamB30 2TJ
Born February 1951
Director
Appointed 30 Nov 2000
Resigned 21 Nov 2008
Fundings
Financials
Latest Activities

Filing History

285

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
8 November 2022
MAMA
Second Filing Of Director Appointment With Name
9 September 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Termination Director Company With Name
12 October 2013
TM01Termination of Director
Termination Director Company With Name
12 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 July 2010
CC04CC04
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
22 June 2010
NM06NM06
Resolution
26 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288cChange of Particulars
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288cChange of Particulars
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
2 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288cChange of Particulars
Legacy
11 December 2001
363aAnnual Return
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
363aAnnual Return
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
24 December 1998
288cChange of Particulars
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288cChange of Particulars
Legacy
24 December 1998
363aAnnual Return
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
363aAnnual Return
Legacy
24 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288cChange of Particulars
Legacy
16 January 1997
363aAnnual Return
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
14 December 1994
363x363x
Legacy
16 November 1993
363x363x
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
30 June 1993
224224
Legacy
20 November 1992
287Change of Registered Office
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Incorporation Company
12 November 1992
NEWINCIncorporation