Background WavePink WaveYellow Wave

EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED (02918620)

EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED (02918620) is an active UK company. incorporated on 13 April 1994. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED has been registered for 31 years. Current directors include ATKINSON, Juliette Francesca, CURLING, Graham Leslie, DONNELLY, Kimra Anne and 6 others.

Company Number
02918620
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1994
Age
31 years
Address
First Floor Office Suite, Mill B Colne Road Buildings, Huddersfield, HD1 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ATKINSON, Juliette Francesca, CURLING, Graham Leslie, DONNELLY, Kimra Anne, HODSON, Ian Martyn, MARSHALL, Joanne Mary, MCALISTER, Damian, MCANALLY, Helen Ruth, MORTIMER PINE, Linda Jane, WILLIAMS, David Graham
SIC Codes
70229, 78300, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED

EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED is an active company incorporated on 13 April 1994 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED was registered 31 years ago.(SIC: 70229, 78300, 94110)

Status

active

Active since 31 years ago

Company No

02918620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

EDUCATIONAL COMPETENCES CONSORTIUM LIMITED
From: 10 November 1994To: 7 January 2008
AIDSURE LIMITED
From: 13 April 1994To: 10 November 1994
Contact
Address

First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield, HD1 3AG,

Previous Addresses

7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom
From: 29 September 2015To: 7 October 2020
Revell Ward Llp 7th Floor 30 Market Street Huddersfield Yorkshire HD1 2HG
From: 13 April 1994To: 29 September 2015
Timeline

56 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Dec 09
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Loan Cleared
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ATKINSON, Juliette Francesca

Active
Station Road, GooleDN14 0QJ
Born July 1971
Director
Appointed 10 Jul 2023

CURLING, Graham Leslie

Active
Blenheim Walk, LeedsLS2 9AQ
Born March 1971
Director
Appointed 15 Aug 2013

DONNELLY, Kimra Anne

Active
Colthill Circle, MilltimberAB13 0EH
Born December 1964
Director
Appointed 01 Aug 2024

HODSON, Ian Martyn

Active
Beck Street, LincolnLN4 3NE
Born August 1975
Director
Appointed 01 Jan 2016

MARSHALL, Joanne Mary

Active
2 Athenaeum Road, LondonN20 9AE
Born May 1974
Director
Appointed 01 Aug 2018

MCALISTER, Damian

Active
Shore Road, NewtownabbeyBT37 0QB
Born June 1969
Director
Appointed 01 Jan 2021

MCANALLY, Helen Ruth

Active
2 Athenaeum Road, LondonN20 9AE
Born August 1962
Director
Appointed 03 Mar 2023

MORTIMER PINE, Linda Jane

Active
Woodhouse Lane, LeedsLS2 9JT
Born March 1966
Director
Appointed 17 Apr 2003

WILLIAMS, David Graham

Active
Vineyard House, SwanseaSA3 3DP
Born November 1956
Director
Appointed 11 Jan 2005

BUNTING, Paul Melville

Resigned
Rock Farm Draughton, SkiptonBD23 6EE
Secretary
Appointed 30 Oct 1998
Resigned 08 Jan 2002

DUNN, Robin Scott

Resigned
29 Springcroft Avenue, LondonN2 9JH
Secretary
Appointed 29 Jul 1994
Resigned 30 Oct 1998

EDWARDS, Marged Bethan

Resigned
Court Drive, SandfordBS25 5RU
Secretary
Appointed 21 Oct 2010
Resigned 31 Jul 2013

FOSTER, Geoffrey Edward

Resigned
41 Fairfield Avenue, BlythNE24 3HW
Secretary
Appointed 11 Feb 2009
Resigned 21 Oct 2010

MITCHELL, Peter Stanley

Resigned
38 Cecil Avenue, EnfieldEN1 1PR
Secretary
Appointed 08 Jan 2002
Resigned 11 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 29 Jul 1994

ALEXANDER, Elizabeth Elma

Resigned
18 Bishops Drive, Bishops WoodNE40 3NY
Born March 1962
Director
Appointed 30 Oct 1998
Resigned 14 Aug 2003

BALL, Frank Colin

Resigned
Ewhurst Horsell Way, WokingGU21 4UJ
Born July 1946
Director
Appointed 07 Nov 1997
Resigned 01 Sept 2004

BANE, Clive Spencer

Resigned
1 Troytown Cottage, BalcombeRH17 6NF
Born November 1950
Director
Appointed 30 Oct 1998
Resigned 04 Nov 2010

BECK, John Richard Lister

Resigned
42 Arlington Lane, NorwichNR2 2DB
Born October 1948
Director
Appointed 04 Apr 1995
Resigned 31 Dec 2002

BRACHER, Steven John

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born October 1956
Director
Appointed 23 May 2014
Resigned 25 Jan 2018

BRADY, John Joseph

Resigned
6 Wheelton Close, ReadingRG6 7YD
Born October 1961
Director
Appointed 22 Feb 2006
Resigned 31 Jan 2007

BRANNAN, Nina Elizabeth

Resigned
6 Clydesdale Rise, OldhamOL3 5PX
Born March 1955
Director
Appointed 02 Nov 2005
Resigned 31 Oct 2007

BRIGGS, David Patrick

Resigned
37 Beaconsfield Place, AberdeenAB15 4AB
Born May 1951
Director
Appointed 30 Oct 1998
Resigned 01 Oct 2003

BUNCE, Jane Margaret

Resigned
Manor Lane, DaventryNN11 2UH
Born May 1956
Director
Appointed 04 Nov 2010
Resigned 29 Oct 2012

BUNTING, Paul Melville

Resigned
Rock Farm Draughton, SkiptonBD23 6EE
Born December 1944
Director
Appointed 04 Apr 1995
Resigned 31 Jul 2003

BUSH, Barbara Anne

Resigned
27 Compton Road, BrightonBN1 5AL
Born April 1955
Director
Appointed 01 Jan 2009
Resigned 11 Nov 2011

BUSH, Barbara Anne

Resigned
27 Compton Road, BrightonBN1 5AL
Born April 1955
Director
Appointed 17 Apr 2003
Resigned 13 Jul 2005

BUTCHER, David Peter, Professor

Resigned
11 Hope Road, Hope ValleyS33 7ZF
Born December 1951
Director
Appointed 31 Oct 2007
Resigned 01 Feb 2011

CARTER, Angela Jane

Resigned
BelmontDH1 2BL
Born March 1980
Director
Appointed 17 Aug 2022
Resigned 18 Jul 2025

CHARNOCK, Alan

Resigned
8 Woodland Way, ColchesterCO7 9AP
Born November 1954
Director
Appointed 17 Apr 2003
Resigned 31 Dec 2022

CLARK, David Bradley

Resigned
16 Austenway, Gerrards CrossSL9 8NW
Born May 1940
Director
Appointed 04 Apr 1995
Resigned 30 Oct 1998

CLAYTON, Judith Margaret

Resigned
6 Woodleigh, Hebden BridgeHX7 6NB
Born August 1952
Director
Appointed 30 Oct 1998
Resigned 03 Nov 2003

CONLAN, Lee

Resigned
Sighthill Campus, EdinburghEH11 4BN
Born February 1975
Director
Appointed 23 May 2014
Resigned 31 Jul 2018

COOMBE, Stephen Peter Terence

Resigned
Garstang, PrestonPR3 1JU
Born March 1947
Director
Appointed 23 May 2014
Resigned 31 Jul 2020

CUMMING, David

Resigned
29 Leslie Crescent, WesthillAB32 6UY
Born February 1954
Director
Appointed 12 Apr 2004
Resigned 27 Aug 2007
Fundings
Financials
Latest Activities

Filing History

242

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Memorandum Articles
11 July 2025
MAMA
Resolution
11 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
363sAnnual Return (shuttle)
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
18 September 2008
287Change of Registered Office
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
21 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 May 2007
AUDAUD
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Resolution
15 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
12 December 2005
287Change of Registered Office
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
26 April 1996
MEM/ARTSMEM/ARTS
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Memorandum Articles
7 April 1995
MEM/ARTSMEM/ARTS
Resolution
7 April 1995
RESOLUTIONSResolutions
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
23 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
9 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1994
287Change of Registered Office
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Incorporation Company
13 April 1994
NEWINCIncorporation