Background WavePink WaveYellow Wave

SURGICAL RESEARCH SOCIETY (02767055)

SURGICAL RESEARCH SOCIETY (02767055) is an active UK company. incorporated on 23 November 1992. with registered office in Rochdale. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SURGICAL RESEARCH SOCIETY has been registered for 33 years. Current directors include BAKER, Daryll, POWELL, Arfon, SHALHOUB, Joseph, Mr. and 2 others.

Company Number
02767055
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 1992
Age
33 years
Address
Park House, Rochdale, OL16 1PJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKER, Daryll, POWELL, Arfon, SHALHOUB, Joseph, Mr., UNDERWOOD, Tim, Professor, WHITE, Steven Alan, Professor
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGICAL RESEARCH SOCIETY

SURGICAL RESEARCH SOCIETY is an active company incorporated on 23 November 1992 with the registered office located in Rochdale. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SURGICAL RESEARCH SOCIETY was registered 33 years ago.(SIC: 94990)

Status

active

Active since 33 years ago

Company No

02767055

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

Age

33 Years

Incorporated 23 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SOCIETY OF ACADEMIC & RESEARCH SURGERY
From: 20 May 2002To: 23 November 2020
SURGICAL RESEARCH SOCIETY
From: 23 November 1992To: 20 May 2002
Contact
Address

Park House 200 Drake Street Rochdale, OL16 1PJ,

Previous Addresses

PO Box 4385 02767055 - Companies House Default Address Cardiff CF14 8LH
From: 9 November 2023To: 4 March 2025
Dept of Research Royal College of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE
From: 23 November 1992To: 9 November 2023
Timeline

75 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
68
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAKER, Daryll

Active
Department Of Surgery, LondonNW3 2QG
Born July 1960
Director
Appointed 08 Jun 2020

POWELL, Arfon

Active
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born July 1984
Director
Appointed 16 Jan 2025

SHALHOUB, Joseph, Mr.

Active
Praed Street, LondonW2 1NY
Born September 1979
Director
Appointed 08 Jun 2020

UNDERWOOD, Tim, Professor

Active
Southampton General Hospital, SouthamptonSO16 6YD
Born July 1974
Director
Appointed 25 Mar 2023

WHITE, Steven Alan, Professor

Active
Level 9, Addenbrookes Hospital, CambridgeCB2 0QQ
Born February 1969
Director
Appointed 05 Jan 2012

FARNDON, John Richard, Professor

Resigned
5 Henleaze Avenue, BristolBS9 4EU
Secretary
Appointed 23 Nov 1992
Resigned 07 Jul 1993

HILL, Arnold David Konrad, Professor

Resigned
16 Nutley Road, DonnybrookIRISH
Secretary
Appointed 13 Jan 2006
Resigned 08 Jan 2009

MANSEL, Robert Edward, Professor

Resigned
3 Cory Crescent, CardiffCF5 6LS
Secretary
Appointed 08 Jul 1993
Resigned 01 Aug 1997

MONSON, John Rowat Telford, Professor

Resigned
44 Westwood Road, BeverleyHU17 8EJ
Secretary
Appointed 09 Jul 1997
Resigned 01 Jun 2003

WYATT, Michael Graham

Resigned
22 Adeline Gardens, GosforthNE3 4JQ
Secretary
Appointed 01 Jun 2003
Resigned 12 Jan 2006

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 23 Nov 1992
Resigned 23 Nov 1992

ALDERSON, Derek, Professor

Resigned
Dept Of Research, 35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1953
Director
Appointed 08 Jan 2015
Resigned 08 Jan 2019

ALDERSON, Derek, Professor

Resigned
32 Aintree Drive, BristolBS16 6SY
Born January 1953
Director
Appointed 23 Nov 1992
Resigned 06 Jan 1995

BAKER, Daryll

Resigned
28 Woodlands Road, BusheyWD23 2LR
Born July 1960
Director
Appointed 13 Jan 2006
Resigned 05 Jan 2012

BARTOLO, David Charles Craig

Resigned
Easter Hatton House, EdinburghEH27 8EB
Born July 1949
Director
Appointed 23 Nov 1992
Resigned 06 Jan 1995

BAXTER, John

Resigned
15 The Bryn, SwanseaSA2 8DD
Born December 1946
Director
Appointed 08 Jul 1993
Resigned 01 Jan 2003

BLENCOWE, Natalie Sarah

Resigned
Dept Of Research, 35-43 Lincolns Inn FieldsWC2A 3PE
Born November 1979
Director
Appointed 19 Jan 2017
Resigned 19 Jan 2017

BOUCHER-HAYES, David, Professor

Resigned
3 Heidelberg, DublinIRISH
Born December 1940
Director
Appointed 01 Jan 2001
Resigned 01 Apr 2004

BOWN, Matthew James, Professor

Resigned
Dept Of Research, 35-43 Lincolns Inn FieldsWC2A 3PE
Born February 1973
Director
Appointed 08 Jan 2015
Resigned 12 Jan 2018

BRADLEY, John Andrew, Professor

Resigned
Chaucer Close, CambridgeCB2 7TS
Born October 1950
Director
Appointed 17 Oct 2008
Resigned 10 Jan 2013

BUNDRED, Nigel James

Resigned
20 Woodside, StockportSK4 2DW
Born July 1957
Director
Appointed 10 Jul 1997
Resigned 13 Jan 2006

BURNAND, Kevin Guiver, Professor

Resigned
10 Colnbrook Street, LondonSE1 6EZ
Born April 1944
Director
Appointed 13 Jan 2006
Resigned 08 Jan 2009

CAREY, Declan

Resigned
21 Upper Malone Road, BelfastBT9 6TY
Born October 1956
Director
Appointed 21 May 2002
Resigned 03 Nov 2004

CAREY, Patrick Declan

Resigned
21 Upper Malone Road, BelfastBT9 6TY
Born October 1956
Director
Appointed 03 Oct 2002
Resigned 13 Jan 2007

CARLSON, Gordon Lawrence

Resigned
42 Poppythorn Lane, PrestwichM25 3BY
Born February 1961
Director
Appointed 01 Jan 2005
Resigned 08 Jan 2009

CARTER, David Craig, Professor

Resigned
19 Buckingham Terrace, EdinburghEH4 3AD
Born September 1940
Director
Appointed 05 Jan 1996
Resigned 10 Jul 1997

CHESHIRE, Nicholas, Professor

Resigned
18 Harmood Street, LondonNW1 8DJ
Born January 1962
Director
Appointed 13 Jan 2006
Resigned 08 Jan 2009

CHETTER, Ian

Resigned
16 Woodland Rise, SproatleyHU11 4GA
Born October 1966
Director
Appointed 30 Apr 2003
Resigned 13 Jan 2007

DARZI, Ara

Resigned
3 Elm Wood Park, LondonSL9 7EP
Born May 1960
Director
Appointed 17 Dec 1998
Resigned 31 Dec 2004

DAS, Saroj Kumar, Professor

Resigned
Dept Of Research, 35-43 Lincolns Inn FieldsWC2A 3PE
Born June 1953
Director
Appointed 09 Jan 2014
Resigned 19 Jan 2017

DAVIES, Alun Huw, Professor

Resigned
Dept Of Research, 35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1960
Director
Appointed 08 Jan 2009
Resigned 30 Mar 2021

DREW, Philip James, Dr

Resigned
Dept Of Research, 35-43 Lincolns Inn Fields
Born December 1965
Director
Appointed 05 Jan 2012
Resigned 08 Jan 2015

DREW, Philip James

Resigned
38 Welton Road, HullHU15 1DL
Born December 1965
Director
Appointed 23 May 2000
Resigned 13 Jan 2006

EREMIN, Oleg, Professor

Resigned
3 Chanonry, AberdeenAB2 1RP
Born November 1938
Director
Appointed 08 Jul 1993
Resigned 27 Jun 1996

GEORGE, William David, Professor

Resigned
21 Kingsborough Gardens, GlasgowG12 9NH
Born March 1943
Director
Appointed 03 Jul 1998
Resigned 31 Dec 2000

Persons with significant control

4

1 Active
3 Ceased

Professor Steven Alan White

Active
Freeman Road, Newcastle Upon TyneNE7 7DN
Born February 1969

Nature of Control

Significant influence or control as trust
Notified 01 May 2021

Professor Alun Huw Davies

Ceased
Dept Of Research, 35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1960

Nature of Control

Significant influence or control
Notified 08 Jan 2019
Ceased 30 Apr 2021

Professor Derek Alderson

Ceased
The Royal College Of Surgeons Of England, LondonWC2A 3PE
Born January 1953

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 08 Jan 2019

Professor Dion Morton

Ceased
Dept Of Research, 35-43 Lincolns Inn FieldsWC2A 3PE
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

281

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 January 2025
RP05RP05
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Resolution
23 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Change Of Name Exemption
20 October 2020
NE01NE01
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288cChange of Particulars
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
24 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
22 March 1996
288288
Legacy
29 February 1996
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
3 December 1993
288288
Legacy
24 November 1993
287Change of Registered Office
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
13 October 1993
288288
Legacy
20 May 1993
224224
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
287Change of Registered Office
Incorporation Company
23 November 1992
NEWINCIncorporation