Background WavePink WaveYellow Wave

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE (02786597)

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE (02786597) is an active UK company. incorporated on 4 February 1993. with registered office in Barking. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE has been registered for 33 years. Current directors include BHOLA, Nighat, GHANI, Syed Feroz, ROBERTSON, Sarah Maxine.

Company Number
02786597
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 1993
Age
33 years
Address
The Ripple Centre, Barking, IG11 7FN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BHOLA, Nighat, GHANI, Syed Feroz, ROBERTSON, Sarah Maxine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE is an active company incorporated on 4 February 1993 with the registered office located in Barking. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE was registered 33 years ago.(SIC: 94990)

Status

active

Active since 33 years ago

Company No

02786597

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

Age

33 Years

Incorporated 4 February 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 11 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Ripple Centre 121-125 Ripple Road Barking, IG11 7FN,

Previous Addresses

St George's Centre St George's Road Dagenham RM9 5AJ
From: 4 February 1993To: 4 March 2011
Timeline

54 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jan 23
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOWNHAM, Christopher Mark

Active
Ripple Road, BarkingIG11 7FN
Secretary
Appointed 01 Sept 2017

BHOLA, Nighat

Active
Ripple Road, BarkingIG11 7FN
Born September 1966
Director
Appointed 18 Dec 2020

GHANI, Syed Feroz

Active
121-125 Ripple Road, BarkingIG11 7FN
Born November 1968
Director
Appointed 01 Jul 2019

ROBERTSON, Sarah Maxine

Active
Wakering Road, BarkingIG11 8GN
Born November 1977
Director
Appointed 07 Feb 2022

BLACKBURN, Carl

Resigned
49 Dyson Road, LondonE11 1NA
Secretary
Appointed 22 Apr 2004
Resigned 31 Oct 2014

DOWNHAM, Christopher

Resigned
87 Swanbourne Drive, HornchurchRM12 6QZ
Secretary
Appointed 14 Aug 2003
Resigned 22 Apr 2004

EBEL, Ursula Agnes

Resigned
13 Hall Green Lane, BrentwoodCM13 2RA
Secretary
Appointed 04 Feb 1993
Resigned 31 Dec 1994

HENSBY, Simone Margaret Sarah

Resigned
6 Connaught Road, LondonE11 4AB
Secretary
Appointed 13 Feb 1996
Resigned 08 Jul 1997

HOBBS, Barry Anthony

Resigned
10 Ashlyn Grove, HornchurchRM11 2EG
Secretary
Appointed 11 Aug 1997
Resigned 04 Jan 2000

JENKINS, Erika Marie

Resigned
121-125 Ripple Road, BarkingIG11 7FN
Secretary
Appointed 01 Nov 2014
Resigned 01 Sept 2017

SCOTT, Shirley Kathleen

Resigned
89 Smarts Green, CheshuntEN7 6BD
Secretary
Appointed 14 Feb 2000
Resigned 30 Apr 2002

THACKHAM, Marc

Resigned
119 Leavesden Road, WatfordWD24 5ER
Secretary
Appointed 04 Dec 2002
Resigned 11 Aug 2003

ZIELINSKI, Christopher

Resigned
4 Gloucester Square, LondonE2 8RS
Secretary
Appointed 25 Nov 1994
Resigned 27 Jul 1995

ALEXIOU, Georgina Georgoulla

Resigned
Essex Road, BarkingIG11 7QL
Born January 1977
Director
Appointed 29 Nov 2010
Resigned 18 Feb 2013

ANYANWU, Nnenna Agwamma

Resigned
121-125 Ripple Road, BarkingIG11 7FN
Born January 1971
Director
Appointed 14 Oct 2014
Resigned 10 Nov 2016

BRANDON, Joan Ellen

Resigned
33 Eighth Avenue, LondonE12 5JN
Born December 1940
Director
Appointed 27 Feb 1996
Resigned 01 Oct 2000

BROOKER, George Arthur

Resigned
43 Gerald Road, DagenhamRM8 1PT
Born January 1921
Director
Appointed 06 May 1993
Resigned 27 Jan 1998

BULL, Albert Francis

Resigned
13 Hewett Road, DagenhamRM8 2XT
Born January 1917
Director
Appointed 13 Feb 1996
Resigned 17 Jul 1998

BURT, Blossom Agatha

Resigned
Tennyson Road, LondonE15 4DS
Born June 1967
Director
Appointed 05 Sept 2008
Resigned 21 Jul 2011

CADZOW, Elizabeth Ann

Resigned
50 Warley Mount, BrentwoodCM14 5EN
Born September 1941
Director
Appointed 13 Feb 1996
Resigned 04 Dec 2006

CAMPE, Keevan James

Resigned
Springpond Road, DagenhamRM9 5BP
Born March 1933
Director
Appointed 30 Jul 2009
Resigned 04 Oct 2012

CHADHA, Rita

Resigned
121-125 Ripple Road, BarkingIG11 7FN
Born September 1972
Director
Appointed 10 Nov 2016
Resigned 02 Mar 2020

CHALLIS, Dianne

Resigned
121-125 Ripple Road, BarkingIG11 7FN
Born September 1955
Director
Appointed 22 Jun 2007
Resigned 21 Oct 2013

CHAPMAN, David John

Resigned
211 Coppins Road, Clacton On SeaCO15 3LA
Born March 1958
Director
Appointed 01 Dec 2005
Resigned 30 Jul 2009

CHAPMAN, Keith

Resigned
71 The Meadows, BrentwoodCM13 3RW
Born November 1936
Director
Appointed 27 Feb 2001
Resigned 05 Feb 2008

CHURCHYARD, Hazel

Resigned
8 New Place Gardens, UpminsterRM14 3DQ
Born December 1947
Director
Appointed 27 Feb 2001
Resigned 11 Apr 2002

COLE, Maitland Olumide

Resigned
141a Lambourne Road, BarkingIG11 9PZ
Born February 1958
Director
Appointed 27 Feb 2001
Resigned 21 May 2002

DRAKE, Doris Elsie

Resigned
60 Front Lane, CranhamRM14 1XW
Born August 1926
Director
Appointed 24 Jan 1994
Resigned 11 Aug 1996

DUROSINMI, Tokunbo Adenireti

Resigned
121-125 Ripple Road, BarkingIG11 7FN
Born March 1964
Director
Appointed 01 Jul 2019
Resigned 24 Nov 2021

EVANS, Christopher

Resigned
95 Chestnut Rise, LondonSE18 1RJ
Born July 1962
Director
Appointed 08 Dec 1998
Resigned 05 Sept 2008

FARR, Tom

Resigned
3 Orchard Croft, HarlowCM20 3BA
Born July 1958
Director
Appointed 13 Feb 1996
Resigned 03 Jan 2001

FURUSA, Gladys

Resigned
57 Adelaide Gardens, RomfordRM6 6SU
Born January 1953
Director
Appointed 08 Dec 1998
Resigned 30 May 2000

GILL, Nirmal Singh, Mr.

Resigned
91 Woodbridge Road, BarkingIG11 9ET
Born June 1947
Director
Appointed 25 Nov 2004
Resigned 17 Jan 2006

GILLESPIE, Jean Violet

Resigned
140 Manor Road, DagenhamRM10 8BJ
Born January 1940
Director
Appointed 06 May 1993
Resigned 07 Oct 1999

GRAHAM, Bernard

Resigned
529 Gale Street, LondonRM9 4TS
Born February 1959
Director
Appointed 21 Nov 2002
Resigned 04 Oct 2012
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 March 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 March 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination 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
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
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Resolution
1 September 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Statement Of Companys Objects
12 August 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Miscellaneous
28 June 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 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
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
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
3 June 2008
190190
Legacy
3 June 2008
287Change of Registered Office
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
10 December 1994
288288
Legacy
10 December 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
9 June 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
27 May 1993
224224
Incorporation Company
4 February 1993
NEWINCIncorporation