Background WavePink WaveYellow Wave

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED (02981688)

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED (02981688) is an active UK company. incorporated on 21 October 1994. with registered office in Rochford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED has been registered for 31 years. Current directors include BORDER, Dean Edwin, DENHAM, Joseph, FIELD, Timothy and 3 others.

Company Number
02981688
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1994
Age
31 years
Address
Launchpad Southend, Office S8 Airport Business Park, Rochford, SS4 1YH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BORDER, Dean Edwin, DENHAM, Joseph, FIELD, Timothy, HAYNES, William Edward, MEAD, Andrew Charles, ROSSITER, Denise Patricia
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED is an active company incorporated on 21 October 1994 with the registered office located in Rochford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

02981688

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ESSEX CHAMBERS OF COMMERCE LIMITED
From: 21 October 1994To: 23 January 1997
Contact
Address

Launchpad Southend, Office S8 Airport Business Park Cherry Orchard Way Rochford, SS4 1YH,

Previous Addresses

34a Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea SS3 0FF England
From: 27 March 2017To: 9 January 2025
8/9 st Peters Court Middleborough Colchester Essex CO1 1WD
From: 21 October 1994To: 27 March 2017
Timeline

51 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ODDIE, Elaine Anne

Active
Airport Business Park, RochfordSS4 1YH
Secretary
Appointed 28 Nov 2018

BORDER, Dean Edwin

Active
Airport Business Park, RochfordSS4 1YH
Born February 1969
Director
Appointed 24 Jun 2015

DENHAM, Joseph

Active
Airport Business Park, RochfordSS4 1YH
Born May 1964
Director
Appointed 18 Jul 2024

FIELD, Timothy

Active
Airport Business Park, RochfordSS4 1YH
Born January 1979
Director
Appointed 09 Oct 2025

HAYNES, William Edward

Active
Airport Business Park, RochfordSS4 1YH
Born September 1989
Director
Appointed 10 Feb 2026

MEAD, Andrew Charles

Active
Airport Business Park, RochfordSS4 1YH
Born June 1962
Director
Appointed 18 Jul 2024

ROSSITER, Denise Patricia

Active
Airport Business Park, RochfordSS4 1YH
Born August 1958
Director
Appointed 03 Jul 2006

BERRY, Jason Frederick Robert

Resigned
25 Gordian Walk, ColchesterCO4 9YJ
Secretary
Appointed 28 Jun 2004
Resigned 31 Jan 2005

CLAYTON, John

Resigned
128 Barnstaple Road, Southend On SeaSS1 3PW
Secretary
Appointed 24 Nov 2003
Resigned 28 Jun 2004

GALE, Donelle Anita

Resigned
466 Arterial Road, Leigh On SeaSS9 4DS
Secretary
Appointed 31 Jan 2005
Resigned 28 Nov 2018

HORSLEY, David John

Resigned
88 Wansfell Gardens, Southend On SeaSS1 3ST
Secretary
Appointed 20 Jan 1997
Resigned 03 Nov 2003

WELLERD, James

Resigned
3 Prince Albert Road, ColchesterCO5 8AN
Secretary
Appointed 21 Oct 1994
Resigned 20 Jan 1997

AINLEY, Karen

Resigned
Willoughby End, ColchesterCO5 8AU
Born April 1965
Director
Appointed 28 Jun 2004
Resigned 27 Jun 2005

ALLANSON, William Harold

Resigned
Airport Business Park, RochfordSS4 1YH
Born March 1965
Director
Appointed 10 Jul 2019
Resigned 17 Jul 2025

ANSON-HIGGS, Carol Margaret

Resigned
8/9 St Peters Court, Colchester EssexCO1 1WD
Born January 1958
Director
Appointed 02 May 2013
Resigned 24 Jun 2015

BACKHOUSE, Benjamin Geoffrey

Resigned
8/9 St Peters Court, Colchester EssexCO1 1WD
Born March 1973
Director
Appointed 25 Jun 2014
Resigned 22 Jun 2016

BAILLIE, Ruby Rose

Resigned
127d North Avenue, Southend On SeaSS2 4EX
Born March 1931
Director
Appointed 05 Jul 1999
Resigned 24 Jun 2002

BIRCH, Jessica Mary

Resigned
Great Wakering, SouthendSS3 0FF
Born February 1990
Director
Appointed 11 Aug 2021
Resigned 21 Jul 2022

BRAZIL, Steven James

Resigned
Cranes Farm Road, BasildonSS14 3DG
Born January 1972
Director
Appointed 28 Jul 2010
Resigned 20 Jun 2012

BURCH, David John

Resigned
Great Wakering, SouthendSS3 0FF
Born November 1954
Director
Appointed 28 Nov 2018
Resigned 31 Jan 2022

CANT, David Michael

Resigned
Airport Business Park, RochfordSS4 1YH
Born July 1962
Director
Appointed 21 Jul 2022
Resigned 08 Aug 2025

CASS, Ian Francis

Resigned
6 Guithavon Valley, WithamCM8 1HF
Born October 1961
Director
Appointed 27 Oct 2003
Resigned 13 Mar 2006

CLAYTON, John

Resigned
128 Barnstaple Road, Southend On SeaSS1 3PW
Born December 1952
Director
Appointed 28 Jun 2004
Resigned 28 Jun 2010

COOK, Richard George

Resigned
Griffins Little Maplestead Road, HalsteadCO9 3AR
Born November 1940
Director
Appointed 27 Oct 2003
Resigned 27 Jun 2005

CROOK, David

Resigned
50 Friars Avenue, BrentwoodCM15 8HU
Born January 1946
Director
Appointed 14 Aug 1996
Resigned 10 Sept 1997

CROZIER, David Stephen

Resigned
Great Warley Barn, ChelmsfordCM3 2BJ
Born March 1946
Director
Appointed 20 Jan 1997
Resigned 26 Apr 2004

DODDS, Ewan Christopher Cameron

Resigned
18 Elsmere Road, IpswichIP1 3SZ
Born October 1959
Director
Appointed 28 Apr 2003
Resigned 28 Jun 2004

FOSTER, Murray Stephen Chatterton

Resigned
137 Ashurst Avenue, Southend On SeaSS2 4TE
Born September 1947
Director
Appointed 15 Sept 2003
Resigned 20 Nov 2013

FRANCIS, Julian Paul

Resigned
The Willows 18 Somerset Crescent, Westcliff On SeaSS0 0DN
Born April 1957
Director
Appointed 25 Nov 1997
Resigned 24 Jun 2002

GALE, Stephen

Resigned
747 Southchurch Road, Southend On SeaSS1 2PP
Born May 1951
Director
Appointed 21 Oct 1994
Resigned 14 Aug 1996

GREEN, Simon John Winston

Resigned
Great Wakering, SouthendSS3 0FF
Born August 1985
Director
Appointed 10 Jul 2019
Resigned 25 Nov 2020

GRONLAND, David Leon

Resigned
Magpie Hall, HalsteadCO9 1QB
Born August 1945
Director
Appointed 17 Jul 2000
Resigned 15 Sept 2003

HORSLEY, David John

Resigned
88 Wansfell Gardens, Southend On SeaSS1 3ST
Born December 1944
Director
Appointed 14 Aug 1996
Resigned 30 Jun 2003

JAMES, Antony Ronald

Resigned
Old Wall House, IpswichIP9 2PD
Born October 1934
Director
Appointed 25 Apr 1995
Resigned 29 Apr 1997

JAMES, Georgina Giselle

Resigned
The Cottage, DunmowCM6 3EZ
Born July 1951
Director
Appointed 25 Mar 1997
Resigned 11 Feb 2000
Fundings
Financials
Latest Activities

Filing History

227

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Small
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Memorandum Articles
8 February 2004
MEM/ARTSMEM/ARTS
Resolution
8 February 2004
RESOLUTIONSResolutions
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
21 October 2003
MEM/ARTSMEM/ARTS
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Memorandum Articles
7 May 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
15 May 1999
288cChange of Particulars
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
19 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Resolution
23 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
9 September 1996
288288
Accounts With Accounts Type Dormant
18 August 1996
AAAnnual Accounts
Resolution
18 August 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 October 1994
NEWINCIncorporation