Background WavePink WaveYellow Wave

MARY WARD LEGAL CENTRE (02786099)

MARY WARD LEGAL CENTRE (02786099) is an active UK company. incorporated on 3 February 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MARY WARD LEGAL CENTRE has been registered for 33 years. Current directors include AKANDE PIERRE-NOEL, Adeola, COLLINS, Graham Keith, DALY, Veronica and 7 others.

Company Number
02786099
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 1993
Age
33 years
Address
Mary Ward Centre, London, E15 2TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AKANDE PIERRE-NOEL, Adeola, COLLINS, Graham Keith, DALY, Veronica, ELLIS, Mark Daniel, HENRY, Eva, JANMOHAMED, Noor-Ud-Din, MONTOYA BLANCO, Beatriz, NICHOLS, Paul William, TAYLOR, Valerie Susan, WYATT, Emma Victoria
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY WARD LEGAL CENTRE

MARY WARD LEGAL CENTRE is an active company incorporated on 3 February 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MARY WARD LEGAL CENTRE was registered 33 years ago.(SIC: 69102)

Status

active

Active since 33 years ago

Company No

02786099

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 3 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MARY WARD LEGAL AND FINANCIAL ADVICE CENTRE LIMITED
From: 3 February 1993To: 9 August 1995
Contact
Address

Mary Ward Centre 275-285 High Street London, E15 2TF,

Previous Addresses

Queensway House High Street Stratford London E15 2TF England
From: 7 August 2023To: 13 August 2024
42 Queen Sq London WC1N 3AQ
From: 3 February 1993To: 7 August 2023
Timeline

89 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Feb 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Feb 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Nov 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

REINHEIMER-JONES, Therese

Active
275-285 High Street, LondonE15 2TF
Secretary
Appointed 18 Apr 2023

AKANDE PIERRE-NOEL, Adeola

Active
275-285 High Street, LondonE15 2TF
Born August 1977
Director
Appointed 25 Jun 2024

COLLINS, Graham Keith

Active
275-285 High Street, LondonE15 2TF
Born November 1968
Director
Appointed 01 May 2018

DALY, Veronica

Active
275-285 High Street, LondonE15 2TF
Born April 1974
Director
Appointed 10 Dec 2024

ELLIS, Mark Daniel

Active
275-285 High Street, LondonE15 2TF
Born July 1975
Director
Appointed 09 Dec 2025

HENRY, Eva

Active
275-285 High Street, LondonE15 2TF
Born April 1963
Director
Appointed 10 May 2022

JANMOHAMED, Noor-Ud-Din

Active
275-285 High Street, LondonE15 2TF
Born September 1959
Director
Appointed 25 Jun 2024

MONTOYA BLANCO, Beatriz

Active
275-285 High Street, LondonE15 2TF
Born December 1973
Director
Appointed 28 Jun 2017

NICHOLS, Paul William

Active
275-285 High Street, LondonE15 2TF
Born May 1972
Director
Appointed 06 Jan 2022

TAYLOR, Valerie Susan

Active
275-285 High Street, LondonE15 2TF
Born February 1956
Director
Appointed 05 Sept 2025

WYATT, Emma Victoria

Active
275-285 High Street, LondonE15 2TF
Born September 1973
Director
Appointed 25 Oct 2016

FREESTONE, Patrick Henry

Resigned
10 Ulundi Road, LondonSE3 7UG
Secretary
Appointed 03 Feb 1993
Resigned 26 Jun 2006

HUTTON, Clive

Resigned
High Street, StroudGL6 8DH
Secretary
Appointed 26 Jun 2006
Resigned 05 Dec 2012

JACKSON, Suzanna Ellen

Resigned
42 Queen SqWC1N 3AQ
Secretary
Appointed 15 Feb 2019
Resigned 18 Apr 2023

ATHERTON, Phillip John

Resigned
65 Lansdowne Lane, LondonSE7 8TN
Born December 1961
Director
Appointed 03 Feb 1993
Resigned 08 May 1998

BARBER, Judith Mary

Resigned
42 Queen SqWC1N 3AQ
Born April 1960
Director
Appointed 05 Dec 2012
Resigned 25 Mar 2014

BASSETT, Mark Edward Pollard

Resigned
42 Queen SqWC1N 3AQ
Born July 1977
Director
Appointed 08 Dec 2020
Resigned 29 Nov 2021

BATES, Frances Clare

Resigned
275-285 High Street, LondonE15 2TF
Born February 1956
Director
Appointed 01 Mar 2024
Resigned 10 Dec 2024

BATES, Frances Clare

Resigned
42 Queen SqWC1N 3AQ
Born February 1956
Director
Appointed 24 Mar 2015
Resigned 22 Jun 2021

BEWSHER, James Robert

Resigned
North View Road, LondonN8 7LN
Born May 1952
Director
Appointed 22 Mar 2016
Resigned 28 Jun 2017

CAMPBELL, Angela

Resigned
56 Somerset Road, LondonN18 1HG
Born May 1963
Director
Appointed 08 Oct 1993
Resigned 25 Nov 2008

CARTNER, Nadine

Resigned
275-285 High Street, LondonE15 2TF
Born November 1947
Director
Appointed 28 Jun 2017
Resigned 11 Jun 2025

CARTY, Helen Louise

Resigned
42 Queen SqWC1N 3AQ
Born July 1972
Director
Appointed 25 Mar 2014
Resigned 01 May 2018

CHAMBERLAIN, Jane

Resigned
42 Queen SqWC1N 3AQ
Born May 1965
Director
Appointed 05 Dec 2012
Resigned 24 Mar 2015

CHANDLER, Brian Gerald

Resigned
42 Queen SqWC1N 3AQ
Born November 1949
Director
Appointed 01 May 2018
Resigned 11 Nov 2019

CLARKE, Helen

Resigned
21 Braemar Avenue, LondonN22 7BY
Born February 1965
Director
Appointed 05 Jun 2001
Resigned 24 Nov 2003

CLYNE, Peter

Resigned
42 Queen SqWC1N 3AQ
Born February 1937
Director
Appointed 05 Dec 2012
Resigned 21 Mar 2017

COLLINS, James Claude

Resigned
High Street, LondonE15 2TF
Born August 1977
Director
Appointed 17 Sept 2020
Resigned 25 Jun 2024

CRYNE, Christine

Resigned
High Street, LondonE15 2TF
Born March 1955
Director
Appointed 01 May 2021
Resigned 29 Feb 2024

DAVIES, Kemi

Resigned
Pine Road, LondonNW2 6SA
Born August 1966
Director
Appointed 12 Feb 2008
Resigned 01 Feb 2011

DE SOUZA, Maya Helen

Resigned
57 Spencer Rise, LondonNW5 1AR
Born February 1969
Director
Appointed 05 Jul 2005
Resigned 01 Jan 2012

DEAVILLE, Gordon Stewart

Resigned
10 Bevan House, HolbornWC1N 3BT
Born January 1937
Director
Appointed 03 Feb 1993
Resigned 03 Feb 2003

DEL TUFO, Peter Rollo

Resigned
28 Westbourne Park Road, LondonW2 5PH
Born April 1937
Director
Appointed 03 Feb 1993
Resigned 01 Apr 2009

DOWD, Susan Irene

Resigned
42 Queen SqWC1N 3AQ
Born December 1955
Director
Appointed 05 Dec 2012
Resigned 24 Mar 2015

DUGGAN, Christian Nicholas Alan

Resigned
10 The Drive, LondonNW11 9SR
Born November 1967
Director
Appointed 01 Jul 2003
Resigned 09 Nov 2004
Fundings
Financials
Latest Activities

Filing History

238

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