Background WavePink WaveYellow Wave

THE HOLME VALLEY MOUNTAIN RESCUE TEAM (02764292)

THE HOLME VALLEY MOUNTAIN RESCUE TEAM (02764292) is an active UK company. incorporated on 12 November 1992. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HOLME VALLEY MOUNTAIN RESCUE TEAM has been registered for 33 years. Current directors include BESWICK, Amy, CROSLAND, Charles Frederick Luke, INGLE, Nicola and 7 others.

Company Number
02764292
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 1992
Age
33 years
Address
Emergency House, Huddersfield, HD7 6EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BESWICK, Amy, CROSLAND, Charles Frederick Luke, INGLE, Nicola, ISON, Jonathan William, Mr., PARKIN, Stuart, REDFEARN, Andrew Christopher, SMITH, Gemma Louise, WADE, Matthew Vernon, WIMPENNY, Matthew, WOODHEAD, Dennis Rodley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLME VALLEY MOUNTAIN RESCUE TEAM

THE HOLME VALLEY MOUNTAIN RESCUE TEAM is an active company incorporated on 12 November 1992 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HOLME VALLEY MOUNTAIN RESCUE TEAM was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02764292

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

Age

33 Years

Incorporated 12 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

THE HOLME VALLEY MOORLAND RESCUE TEAM
From: 12 November 1992To: 24 June 2002
Contact
Address

Emergency House Manchester Road Marsden Huddersfield, HD7 6EY,

Timeline

80 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
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
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BESWICK, Amy

Active
Manchester Road, HuddersfieldHD7 6EY
Born September 1993
Director
Appointed 09 Jun 2025

CROSLAND, Charles Frederick Luke

Active
Emergency House, HuddersfieldHD7 6EY
Born November 1985
Director
Appointed 24 Sept 2025

INGLE, Nicola

Active
Emergency House, HuddersfieldHD7 6EY
Born November 1971
Director
Appointed 27 Apr 2023

ISON, Jonathan William, Mr.

Active
Manchester Road, HuddersfieldHD7 6EY
Born January 1968
Director
Appointed 11 Jun 2013

PARKIN, Stuart

Active
Emergency House, HuddersfieldHD7 6EY
Born August 1968
Director
Appointed 09 Jun 2025

REDFEARN, Andrew Christopher

Active
Emergency House, HuddersfieldHD7 6EY
Born September 1984
Director
Appointed 27 Apr 2023

SMITH, Gemma Louise

Active
Emergency House, HuddersfieldHD7 6EY
Born June 1981
Director
Appointed 30 May 2023

WADE, Matthew Vernon

Active
Emergency House, HuddersfieldHD7 6EY
Born October 1973
Director
Appointed 27 Apr 2023

WIMPENNY, Matthew

Active
Emergency House, HuddersfieldHD7 6EY
Born November 1991
Director
Appointed 28 Apr 2022

WOODHEAD, Dennis Rodley

Active
Emergency House, HuddersfieldHD7 6EY
Born September 1943
Director
Appointed 02 Jul 2024

BURRIE, Martin David

Resigned
Everard Street, HuddersfieldHD4 5DW
Secretary
Appointed 20 Jan 1993
Resigned 14 Jun 2016

INGLE, Nicola Jane

Resigned
Emergency House, HuddersfieldHD7 6EY
Secretary
Appointed 04 Jul 2019
Resigned 28 Apr 2022

KILNER, Matthew

Resigned
Emergency House, HuddersfieldHD7 6EY
Secretary
Appointed 28 Apr 2022
Resigned 27 Apr 2023

SMITH, Mel

Resigned
Emergency House, HuddersfieldHD7 6EY
Secretary
Appointed 27 Apr 2023
Resigned 23 Apr 2024

THOMPSON, Emily

Resigned
Emergency House, HuddersfieldHD7 6EY
Secretary
Appointed 14 Jun 2016
Resigned 04 Jul 2019

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 12 Nov 1992
Resigned 20 Jan 1993

ALLEN, Neil Coll

Resigned
Emergency House, HuddersfieldHD7 6EY
Born October 1965
Director
Appointed 11 Jul 2017
Resigned 04 Jul 2019

BASTIAANS, Jan Gerard

Resigned
Emergency House, HuddersfieldHD7 6EY
Born June 1975
Director
Appointed 10 May 2011
Resigned 11 Jun 2013

BASTIAANS, Jan Gerard

Resigned
61 Prospect Road, HuddersfieldHD3 4UY
Born June 1975
Director
Appointed 07 May 2003
Resigned 12 Apr 2006

BERRY, Christopher Richard

Resigned
52 Abbey Road, HuddersfieldHD8 8EL
Born March 1972
Director
Appointed 14 Jul 1999
Resigned 07 May 2003

BERRY, James

Resigned
51 Carrs Road, HuddersfieldHD7 6JQ
Born September 1950
Director
Appointed 31 Mar 1993
Resigned 27 Apr 1994

BOOTH, Christopher Brian

Resigned
4 Bradshaw Crescent, HuddersfieldHD7 2EG
Born September 1962
Director
Appointed 27 Apr 1994
Resigned 09 May 1996

BUCKLEY, James Andrew

Resigned
129 Laund Road, HuddersfieldHD3 3TZ
Born February 1964
Director
Appointed 14 Jul 2004
Resigned 12 Apr 2006

BURMAN, Duncan Peter

Resigned
46 Thornes Road, WakefieldWF2 8QJ
Born October 1963
Director
Appointed 20 Jan 1993
Resigned 17 May 1995

BURRIE, Anthony John

Resigned
Inghead Road, HuddersfieldHD7 5DS
Born May 1950
Director
Appointed 12 Apr 2006
Resigned 15 Feb 2016

BURRIE, Anthony John

Resigned
Inghead Road, HuddersfieldHD7 5DS
Born May 1950
Director
Appointed 20 Jan 1993
Resigned 14 Jul 2004

BURRIE, Martin David

Resigned
Everard Street, HuddersfieldHD4 5DW
Born June 1942
Director
Appointed 20 Jan 1993
Resigned 14 Jun 2016

BURRIE, Nigel

Resigned
58 Everard Street, HuddersfieldHD4 5DW
Born October 1965
Director
Appointed 20 Jan 1993
Resigned 27 Apr 1994

CLARKE, Mark Edward

Resigned
Meg Lane, HuddersfieldHD3 4QP
Born September 1969
Director
Appointed 25 Apr 2007
Resigned 04 Jul 2019

CLIFFORD, Rachel

Resigned
31 Heys Road, HuddersfieldHD7 2SF
Born November 1961
Director
Appointed 09 May 1996
Resigned 04 Sept 2001

DANIEL, Geoffrey

Resigned
4 Moor Brow, HuddersfieldHD7 1SH
Born January 1950
Director
Appointed 20 Jan 1993
Resigned 17 May 1995

DAWES, Thomas

Resigned
Emergency House, HuddersfieldHD7 6EY
Born June 1984
Director
Appointed 11 Jul 2017
Resigned 04 Jul 2019

DIERCKX, Adam, Dr

Resigned
Emergency House, HuddersfieldHD7 6EY
Born August 1972
Director
Appointed 14 Jun 2016
Resigned 01 Jul 2021

FLEMING, David Leslie

Resigned
45 Carrs Road, HuddersfieldHD7 6JQ
Born July 1950
Director
Appointed 09 May 1996
Resigned 20 May 1998

GOLDEN, Mathew Robert

Resigned
Emergency House, HuddersfieldHD7 6EY
Born August 1963
Director
Appointed 28 Apr 2022
Resigned 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

276

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Resolution
14 February 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2015
AR01AR01
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
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
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Resolution
6 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
16 May 1994
MEM/ARTSMEM/ARTS
Resolution
16 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
30 April 1993
287Change of Registered Office
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
287Change of Registered Office
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
224224
Incorporation Company
12 November 1992
NEWINCIncorporation