Background WavePink WaveYellow Wave

FOREVER MANCHESTER (02785133)

FOREVER MANCHESTER (02785133) is an active UK company. incorporated on 29 January 1993. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FOREVER MANCHESTER has been registered for 33 years. Current directors include AUSTIN-BEHAN, Carl Jason, BOOTH, Samantha Jane, DURRANT, Rebecca Louise and 4 others.

Company Number
02785133
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 1993
Age
33 years
Address
1st Floor Phoenix House, Manchester, M2 4JF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUSTIN-BEHAN, Carl Jason, BOOTH, Samantha Jane, DURRANT, Rebecca Louise, EBREY, Claire Elizabeth, EDMONDSON, Nicholas Kenneth, LINDSAY, Sandra, RENFREW, Steven Ian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREVER MANCHESTER

FOREVER MANCHESTER is an active company incorporated on 29 January 1993 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FOREVER MANCHESTER was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02785133

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

Age

33 Years

Incorporated 29 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

THE COMMUNITY FOUNDATION FOR GREATER MANCHESTER.
From: 21 June 1999To: 11 March 2016
COMMUNITY TRUST FOR GREATER MANCHESTER
From: 29 January 1993To: 21 June 1999
Contact
Address

1st Floor Phoenix House 45 Cross Street Manchester, M2 4JF,

Previous Addresses

1st Floor Phoenix House Cross Street Manchester M2 4JF England
From: 11 May 2021To: 11 May 2021
45 1st Floor, Phoenix House 45 Cross Street Manchester M2 4JF England
From: 29 March 2021To: 11 May 2021
2nd Floor 8 Hewitt Street Manchester M15 4GB
From: 2 October 2012To: 29 March 2021
5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA United Kingdom
From: 31 January 2011To: 2 October 2012
C/O Geoff Booth 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA England
From: 21 October 2009To: 31 January 2011
Beswick House Beswick Row Manchester M4 4LA
From: 29 January 1993To: 21 October 2009
Timeline

46 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Oct 09
Director Left
Nov 09
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AUSTIN-BEHAN, Carl Jason

Active
45 Cross Street, ManchesterM2 4JF
Born February 1972
Director
Appointed 02 Mar 2023

BOOTH, Samantha Jane

Active
137 Lapwing Lane, ManchesterM20 6US
Born January 1981
Director
Appointed 18 Mar 2016

DURRANT, Rebecca Louise

Active
45 Cross Street, ManchesterM2 4JF
Born July 1971
Director
Appointed 02 Mar 2023

EBREY, Claire Elizabeth

Active
45 Cross Street, ManchesterM2 4JF
Born January 1981
Director
Appointed 13 Jan 2020

EDMONDSON, Nicholas Kenneth

Active
45 Cross Street, ManchesterM2 4JF
Born June 1975
Director
Appointed 02 Mar 2023

LINDSAY, Sandra

Active
42 Moss Lane, SaleM33 6GD
Born December 1965
Director
Appointed 02 Feb 2009

RENFREW, Steven Ian

Active
45 Cross Street, ManchesterM2 4JF
Born April 1969
Director
Appointed 26 Sept 2025

POPE, Udo Griffiths

Resigned
123 Deansgate, ManchesterM3 2BU
Secretary
Appointed 18 May 1994
Resigned 01 Nov 2017

SMITH, Graeme David

Resigned
28 Croft Road, Cheadle HulmeSK8 5NY
Secretary
Appointed 29 Jan 1993
Resigned 18 May 1994

AHMED, Roushon Siddika

Resigned
Lonsdale Road, ManchesterM19 3FL
Born March 1965
Director
Appointed 22 Feb 2013
Resigned 27 Aug 2015

BARKER, Albert Edward, Professor

Resigned
1a Keswick Court, CongletonCW12 4JH
Born January 1939
Director
Appointed 29 Jan 1993
Resigned 10 Aug 1995

BASHIR, Mumtaz Kosser

Resigned
8 Egerton Road South, ManchesterM21 0YP
Born February 1960
Director
Appointed 20 Jun 2000
Resigned 16 Sept 2004

BECKETT HUGHES, Melinda

Resigned
5 South Road, Bowdon, AltrinchamWA14 2JZ
Born June 1957
Director
Appointed 11 Apr 2001
Resigned 11 Apr 2006

BOWYER, Nicholas

Resigned
84 Stamford Park Road, AltrinchamWA15 9ER
Born August 1961
Director
Appointed 20 Jan 1999
Resigned 01 Aug 2000

BROOKES, Peter

Resigned
4 Waterworks Cottage, KingswinfordDY6 0AE
Born November 1956
Director
Appointed 17 Nov 1999
Resigned 03 Jan 2001

BROOKS, Christian Roy

Resigned
45 Cross Street, ManchesterM2 4JF
Born November 1971
Director
Appointed 02 Mar 2023
Resigned 31 Mar 2025

BUCKLEY, Jack, Group Captain

Resigned
10 Summerfield Place, WilmslowSK9 1NE
Born January 1922
Director
Appointed 21 Jul 1993
Resigned 05 Mar 2003

BURNS, Anthony, Councillor

Resigned
39 Paulden Avenue, ManchesterM23 1PH
Born December 1940
Director
Appointed 12 Mar 2003
Resigned 15 Apr 2011

CHAN, Charles

Resigned
125a Manley Road, ManchesterM16 8WE
Born November 1930
Director
Appointed 20 Nov 1996
Resigned 19 May 1999

CHAUDRY, Atiha

Resigned
21 Grange Avenue, ManchesterM19 2EY
Born June 1961
Director
Appointed 15 Aug 2001
Resigned 19 May 2004

CHEETHAM, Tracey

Resigned
50 Claybank Drive, BuryBL8 4BU
Born February 1968
Director
Appointed 17 Jun 1998
Resigned 17 Nov 1999

COWELL, Katherine Helen

Resigned
The Nook, WilmslowSK9 2JS
Born October 1952
Director
Appointed 01 Jan 2005
Resigned 11 Aug 2008

CUNNINGHAM, Moira

Resigned
59 Charlestown Raod, GlossopSK13 8LB
Born July 1947
Director
Appointed 20 Jan 1999
Resigned 28 Nov 2003

DAVIES, David Garfield

Resigned
64 Dairyground Road, StockportSK7 2QW
Born June 1935
Director
Appointed 21 Oct 1998
Resigned 22 Jan 2003

DICKMAN, David Arthur

Resigned
6 Broadwood Close, StockportSK12 2NJ
Born November 1944
Director
Appointed 01 Jan 2005
Resigned 31 Mar 2010

DOWNIE, Archie Anthony

Resigned
108 Heywood Road, ManchesterM25 1LE
Born May 1933
Director
Appointed 20 Nov 1996
Resigned 31 Dec 2007

FARNWORTH, Anthony John

Resigned
12 Orford Road, PrestwichM25 3DB
Born November 1961
Director
Appointed 20 Apr 1994
Resigned 17 Jun 1998

FARRELL, Jo

Resigned
The Penthouse, Beetham Tower, ManchesterM3 4LX
Born April 1962
Director
Appointed 13 Jan 2015
Resigned 27 Nov 2015

FARRELL, Josephine Ann

Resigned
4500 The Penthouse Hilton Tower, ManchesterM3 4LQ
Born April 1962
Director
Appointed 17 May 2007
Resigned 17 Jan 2014

GOLDBERG, Jack

Resigned
1 Lullington Road, SalfordM6 8GW
Born May 1924
Director
Appointed 29 Jan 1993
Resigned 31 Mar 1993

GREGORY, Victoria Jane

Resigned
12 Regent Road, SouthportPR8 2EB
Born November 1945
Director
Appointed 25 Apr 2000
Resigned 05 Dec 2000

HARPER, Laura Jayne

Resigned
Park Road, SalfordM6 8JP
Born February 1973
Director
Appointed 05 Mar 2009
Resigned 28 Jan 2011

HARRISON, Andrea

Resigned
Woodstock Drive, ManchesterM28 2WW
Born March 1970
Director
Appointed 02 Aug 2012
Resigned 27 Nov 2015

HENRY, Shefali Talukdar

Resigned
Rhuddlan Close, RossendaleBB4 6TF
Born July 1964
Director
Appointed 01 Apr 2013
Resigned 22 Nov 2013

HIRST, Christopher William Joseph

Resigned
Wildboarclough, MacclesfieldSK11 0BE
Born March 1945
Director
Appointed 16 Feb 2006
Resigned 24 Nov 2011
Fundings
Financials
Latest Activities

Filing History

233

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 March 2016
MISCMISC
Change Of Name Notice
8 March 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Auditors Resignation Company
21 June 2007
AUDAUD
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288cChange of Particulars
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288cChange of Particulars
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Auditors Resignation Company
21 September 2004
AUDAUD
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
29 November 2001
353353
Legacy
29 November 2001
287Change of Registered Office
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
287Change of Registered Office
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Memorandum Articles
23 June 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Resolution
9 November 1998
RESOLUTIONSResolutions
Memorandum Articles
23 October 1998
MEM/ARTSMEM/ARTS
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1998
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
30 August 1994
288288
Legacy
14 June 1994
288288
Legacy
25 May 1994
288288
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
8 March 1993
224224
Incorporation Company
29 January 1993
NEWINCIncorporation