Background WavePink WaveYellow Wave

THE COLLEGE OF PODIATRY TRUST (02836276)

THE COLLEGE OF PODIATRY TRUST (02836276) is an active UK company. incorporated on 14 July 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE COLLEGE OF PODIATRY TRUST has been registered for 32 years. Current directors include FOX, Martin, HOLMES, Adele Sylvia, HUTCHINSON, Keri and 1 others.

Company Number
02836276
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 1993
Age
32 years
Address
Quartz House 207 Providence Square, London, SE1 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FOX, Martin, HOLMES, Adele Sylvia, HUTCHINSON, Keri, KRISS, Stephen Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLEGE OF PODIATRY TRUST

THE COLLEGE OF PODIATRY TRUST is an active company incorporated on 14 July 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE COLLEGE OF PODIATRY TRUST was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02836276

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

Age

32 Years

Incorporated 14 July 1993

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

THE COLLEGE OF PODIATRY
From: 5 December 2011To: 2 July 2018
THE RUNTING PODIATRY RESEARCH FOUNDATION
From: 6 December 2010To: 5 December 2011
THE SOCIETY OF PODOLOGISTS
From: 14 July 1993To: 6 December 2010
Contact
Address

Quartz House 207 Providence Square Mill Street London, SE1 2EW,

Previous Addresses

Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW England
From: 14 December 2015To: 15 January 2016
1 Fellmongers Path Tower Bridge Road London SE1 3LY
From: 14 July 1993To: 14 December 2015
Timeline

60 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PRITCHARD, Jane Mary

Active
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 05 Jul 2023

FOX, Martin

Active
207 Providence Square, LondonSE1 2EW
Born April 1969
Director
Appointed 23 Sept 2024

HOLMES, Adele Sylvia

Active
207 Providence Square, LondonSE1 2EW
Born September 1966
Director
Appointed 23 Sept 2024

HUTCHINSON, Keri

Active
207 Providence Square, LondonSE1 2EW
Born January 1971
Director
Appointed 23 Sept 2024

KRISS, Stephen Martin

Active
207 Providence Square, LondonSE1 2EW
Born May 1956
Director
Appointed 23 Sept 2024

BASARAB-HORWATH, Helena

Resigned
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 11 Jan 2023
Resigned 05 Jul 2023

BROWN, Joanna Mary

Resigned
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 18 Jun 2011
Resigned 31 May 2016

DE LYON, Hilary Barbara

Resigned
9 West Square, LondonSE11 4SN
Secretary
Appointed 02 Apr 1999
Resigned 06 Mar 2003

FORRESTER, Andrew

Resigned
6 Havelock Road, CroydonCR0 6QP
Secretary
Appointed 07 Mar 2003
Resigned 18 Mar 2005

GILLESPIE, Rosemary, Dr

Resigned
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 01 Jun 2016
Resigned 14 Jul 2017

GOULDS, David James

Resigned
31 Ardoch Road, LondonSE6 1SN
Secretary
Appointed 18 Mar 2005
Resigned 18 Jun 2011

JAMIESON, Stephen Edward

Resigned
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 25 Sept 2017
Resigned 31 Aug 2022

PAULSON, Mark Dennis

Resigned
15 Holdich Street, PeterboroughPE3 6DH
Secretary
Appointed 16 Jan 1998
Resigned 04 Sept 1998

SARGEANT, Mark

Resigned
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 31 Aug 2022
Resigned 11 Jan 2023

TROUNCER, Jonathan Geoffrey Courtenay

Resigned
24 Knolls Close, Worcester ParkKT4 8UR
Secretary
Appointed 14 Jul 1993
Resigned 16 Jan 1998

VAUGHAN, Gerald Anthony Courtney

Resigned
109 Richmond Park Road, Kingston Upon ThamesKT2 6AF
Secretary
Appointed 04 Sept 1998
Resigned 01 Apr 1999

WOOD, George

Resigned
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 14 Jul 2017
Resigned 25 Sept 2017

BAIRD, Stuart Andrew

Resigned
207 Providence Square, LondonSE1 2EW
Born June 1957
Director
Appointed 06 Dec 2010
Resigned 23 Sept 2024

BAKKER, Johannes Lodewijk

Resigned
207 Providence Square, LondonSE1 2EW
Born August 1953
Director
Appointed 04 Jul 2015
Resigned 30 Jun 2018

BORTHWICK, Alan Matthew

Resigned
207 Providence Square, LondonSE1 2EW
Born August 1958
Director
Appointed 06 Dec 2010
Resigned 29 Jun 2017

DELVES, Deborah

Resigned
207 Providence Square, LondonSE1 2EW
Born December 1967
Director
Appointed 24 Jun 2011
Resigned 12 Aug 2022

DUNN, George Alexander Paterson

Resigned
207 Providence Square, LondonSE1 2EW
Born December 1965
Director
Appointed 29 Jun 2017
Resigned 30 Jun 2018

DUNNING, David

Resigned
207 Providence Square, LondonSE1 2EW
Born November 1953
Director
Appointed 24 Jun 2011
Resigned 29 Jun 2017

FITZPATRICK, Matthew Thomas Joseph

Resigned
207 Providence Square, LondonSE1 2EW
Born December 1979
Director
Appointed 25 Jun 2016
Resigned 30 Jun 2018

FRENCH, Gwendoline Joan

Resigned
The Sycamores, BaldockSG7 5BG
Born August 1929
Director
Appointed 14 Jul 1993
Resigned 06 Dec 2010

HANDFORD, Richard James

Resigned
1 Fellmongers Path, LondonSE1 3LY
Born September 1971
Director
Appointed 26 Jun 2011
Resigned 29 Jun 2013

HOWELL, Graham Roland

Resigned
207 Providence Square, LondonSE1 2EW
Born May 1959
Director
Appointed 05 Jul 2013
Resigned 25 Jun 2016

LOVEGROVE, Mary Joy, Professor

Resigned
1 Fellmongers Path, LondonSE1 3LY
Born December 1949
Director
Appointed 01 Mar 2013
Resigned 04 Jul 2015

MARSH, Jeremy Ken

Resigned
207 Providence Square, LondonSE1 2EW
Born June 1954
Director
Appointed 01 Mar 2013
Resigned 29 Jun 2017

MCINNES, Janet Alison

Resigned
1 Fellmongers Path, LondonSE1 3LY
Born August 1951
Director
Appointed 06 Dec 2010
Resigned 28 Jun 2014

MORRISS-ROBERTS, Christopher, Dr

Resigned
207 Providence Square, LondonSE1 2EW
Born September 1979
Director
Appointed 29 Jun 2017
Resigned 30 Jun 2018

O'NEILL, Michael Paul

Resigned
207 Providence Square, LondonSE1 2EW
Born June 1959
Director
Appointed 24 Jun 2011
Resigned 29 Jun 2017

PAPANICOLA, Louisa Theodora

Resigned
1 Fellmongers Path, LondonSE1 3LY
Born September 1947
Director
Appointed 24 Jun 2011
Resigned 30 Jun 2012

PEAT, Robert

Resigned
207 Providence Square, LondonSE1 2EW
Born March 1956
Director
Appointed 29 Jun 2017
Resigned 30 Jun 2018

POTTER, Michael James

Resigned
207 Providence Square, LondonSE1 2EW
Born November 1951
Director
Appointed 24 Jun 2011
Resigned 29 Jun 2017

Persons with significant control

1

207 Providence Square, LondonSE1 2EW

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Memorandum Articles
19 November 2019
MAMA
Resolution
19 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Resolution
9 July 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2018
CONNOTConfirmation Statement Notification
Miscellaneous
2 July 2018
MISCMISC
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Statement Of Companys Objects
10 July 2015
CC04CC04
Resolution
10 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Statement Of Companys Objects
9 July 2014
CC04CC04
Memorandum Articles
9 July 2014
MEM/ARTSMEM/ARTS
Resolution
9 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Made Up Date
17 July 2013
AAAnnual Accounts
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Memorandum Articles
9 December 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Statement Of Companys Objects
9 December 2010
CC04CC04
Resolution
9 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
6 December 2010
NM06NM06
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
3 November 2000
287Change of Registered Office
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Resolution
30 August 1993
RESOLUTIONSResolutions
Resolution
30 August 1993
RESOLUTIONSResolutions
Legacy
30 August 1993
224224
Incorporation Company
14 July 1993
NEWINCIncorporation