Background WavePink WaveYellow Wave

ASSEMBLIES OF GOD INCORPORATED (02873415)

ASSEMBLIES OF GOD INCORPORATED (02873415) is an active UK company. incorporated on 19 November 1993. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ASSEMBLIES OF GOD INCORPORATED has been registered for 32 years. Current directors include BARRETT, Glyn, DEWHIRST, Lukas Erich, GLANVILLE, Jonathan Craig and 6 others.

Company Number
02873415
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 1993
Age
32 years
Address
Arlington House Assemblies Of God Great Britain, Salford, M3 6AJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARRETT, Glyn, DEWHIRST, Lukas Erich, GLANVILLE, Jonathan Craig, ITA, Rachael Eguono, Dr, PALMER-TAYLOR, Elaine, WEAVER, Paul Clifford, WHYTE, Eliana, WILLIAMS, Ian Derek, WILTSHIRE, Mark Andrew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSEMBLIES OF GOD INCORPORATED

ASSEMBLIES OF GOD INCORPORATED is an active company incorporated on 19 November 1993 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ASSEMBLIES OF GOD INCORPORATED was registered 32 years ago.(SIC: 94910)

Status

active

Active since 32 years ago

Company No

02873415

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

Age

32 Years

Incorporated 19 November 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ASSEMBLIES OF GOD IN GREAT BRITAIN AND IRELAND INCORPORATED
From: 19 November 1993To: 27 May 2002
Contact
Address

Arlington House Assemblies Of God Great Britain Bloom Street Salford, M3 6AJ,

Previous Addresses

Assemblies of God Great Britain Gf/Fl2 No.1-2 the Cottages Deva Centre Salford Manchester M3 7BE England
From: 14 June 2021To: 6 February 2025
C/O National Ministry Centre Mattersey Hall Retford Road Mattersey Doncaster South Yorkshire DN10 5HD
From: 20 April 2012To: 14 June 2021
Ruddington Fields Country Park Mere Way Ruddington Nottingham NG11 6JS
From: 19 November 1993To: 20 April 2012
Timeline

51 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 12
Director Joined
May 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 17
Owner Exit
Jun 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Dec 25
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CHADWICK, Andrew Jeffrey

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Secretary
Appointed 12 Dec 2025

PEARSON, David Keith

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Secretary
Appointed 08 May 2012

BARRETT, Glyn

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born January 1972
Director
Appointed 18 Mar 2019

DEWHIRST, Lukas Erich

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born July 1971
Director
Appointed 26 Sept 2018

GLANVILLE, Jonathan Craig

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born June 1974
Director
Appointed 12 Dec 2025

ITA, Rachael Eguono, Dr

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born October 1978
Director
Appointed 18 Sept 2020

PALMER-TAYLOR, Elaine

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born February 1967
Director
Appointed 29 Sept 2023

WEAVER, Paul Clifford

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born May 1945
Director
Appointed 22 Nov 2019

WHYTE, Eliana

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born October 1965
Director
Appointed 14 Jun 2019

WILLIAMS, Ian Derek

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born March 1965
Director
Appointed 01 Dec 2023

WILTSHIRE, Mark Andrew

Active
Assemblies Of God Great Britain, SalfordM3 6AJ
Born December 1965
Director
Appointed 15 Mar 2018

GILL, David Hunter

Resigned
7 Millers Bridge, NottinghamNG12 3QT
Secretary
Appointed 01 Nov 1997
Resigned 31 Oct 2003

LAYTON, Elizabeth Ann

Resigned
43 Station Road, IlkestonDE7 6GW
Secretary
Appointed 01 Nov 2003
Resigned 08 May 2012

VARNAM, Basil Drayton, Rev

Resigned
17 Gunthorpe Road, NottinghamNG4 4JR
Secretary
Appointed 19 Nov 1993
Resigned 31 Oct 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1993
Resigned 19 Nov 1993

ALEXANDER, Paul Robin

Resigned
Koinonia, MatteseyDN10 5DX
Born February 1955
Director
Appointed 26 Jul 2006
Resigned 29 Jun 2009

ANDREWS, John, Reverend

Resigned
65 Boundary Green, RotherhamS62 6JN
Born November 1966
Director
Appointed 05 Apr 2007
Resigned 31 Jul 2012

AUSTIN, Veyne Noel

Resigned
14 Eden Close, BexleyDA5 2EH
Born November 1931
Director
Appointed 19 Nov 1993
Resigned 29 Apr 1995

BUTCHER, John Walter, Rev

Resigned
30 Warrington Drive, BirminghamB23 5YP
Born October 1955
Director
Appointed 16 Apr 1997
Resigned 20 Apr 2005

CHAMBERS, Stephen Robert Peter

Resigned
1 Donstone View, SheffieldS25 2XJ
Born April 1966
Director
Appointed 01 Oct 2007
Resigned 05 May 2011

COUNSELL, William, Reverend

Resigned
16 Dark Lane, OrmskirkL40 2QU
Born March 1935
Director
Appointed 18 Apr 1996
Resigned 26 Apr 2002

EDGAR, Robert, Reverend

Resigned
67 Silver Birch Road, BangorBT19 2ED
Born April 1934
Director
Appointed 18 Apr 1996
Resigned 23 Sept 1999

EDGAR, Robert, Reverend

Resigned
67 Silver Birch Road, BangorBT19 2ED
Born April 1934
Director
Appointed 19 Nov 1993
Resigned 13 Sept 1994

HEWITT, Alan Leslie, Reverend

Resigned
Retford Road, DoncasterDN10 5HD
Born February 1948
Director
Appointed 07 May 2013
Resigned 26 Sept 2018

HEWITT, Alan Leslie, Reverend

Resigned
10 Woodland Way, NewtownSY16 2TH
Born February 1948
Director
Appointed 01 Jul 2003
Resigned 05 Apr 2007

JARVIS, Michael

Resigned
62 Naseby Road, DagenhamRM10 7JR
Born September 1933
Director
Appointed 19 Nov 1993
Resigned 29 Feb 1996

JENKINS, Peter Delano, Revd

Resigned
22 Redlake Road, StourbridgeDY9 0SA
Born April 1995
Director
Appointed 18 Apr 1996
Resigned 27 Jan 1997

JONES, Grayson Edward, Rev

Resigned
Retford Road, DoncasterDN10 5HD
Born October 1962
Director
Appointed 05 May 2011
Resigned 26 Sept 2018

KEIR, Stuart Andrew, Rev

Resigned
Retford Road, DoncasterDN10 5HD
Born March 1972
Director
Appointed 26 Sept 2018
Resigned 01 Apr 2019

MAYHO, Stuart Guy

Resigned
Retford Road, DoncasterDN10 5HD
Born April 1972
Director
Appointed 15 Mar 2018
Resigned 26 Sept 2018

MERCY, Samuel Paul, Reverend

Resigned
200 Moorgate Road, RotherhamS60 3BE
Born August 1933
Director
Appointed 19 Nov 1993
Resigned 22 Apr 1999

MILLAR, Bruce Gordon, Reverand

Resigned
14 Skegness Close, BuryBL8 1EQ
Born April 1940
Director
Appointed 13 Sept 1994
Resigned 05 Apr 2007

MILLAR, Darren

Resigned
Gf/Fl2 No.1-2 The Cottages, SalfordM3 7BE
Born July 1976
Director
Appointed 26 Sept 2018
Resigned 26 Sept 2022

MONUMENT, Keith, Reverend

Resigned
12 Dean Road, NottinghamNG5 4FJ
Born March 1926
Director
Appointed 19 Nov 1993
Resigned 05 Apr 2007

MORGAN, John Edward

Resigned
132 Church Hill, BarnsleyS71 4AQ
Born June 1946
Director
Appointed 16 Apr 1997
Resigned 05 Apr 2007

Persons with significant control

1

0 Active
1 Ceased

Mr John Edward Partington

Ceased
Retford Road, DoncasterDN10 5HD
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

204

Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Memorandum Articles
19 May 2025
MAMA
Resolution
19 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Resolution
11 March 2019
RESOLUTIONSResolutions
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Resolution
26 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
1 June 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 September 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Legacy
12 March 2013
MG01MG01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Statement Of Companys Objects
25 May 2012
CC04CC04
Resolution
25 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Memorandum Articles
11 July 2009
MEM/ARTSMEM/ARTS
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
19 June 1998
AUDAUD
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
12 November 1997
363b363b
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
287Change of Registered Office
Legacy
21 May 1996
288288
Legacy
14 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
30 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
10 August 1994
224224
Incorporation Company
19 November 1993
NEWINCIncorporation