Background WavePink WaveYellow Wave

ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) (02999055)

ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) (02999055) is an active UK company. incorporated on 7 December 1994. with registered office in Ely. The company operates in the Information and Communication sector, engaged in unknown sic code (59140) and 2 other business activities. ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) has been registered for 31 years. Current directors include BAINBRIDGE, Dawn Marie, CONEY, Ted, GREEN, Stuart and 5 others.

Company Number
02999055
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 1994
Age
31 years
Address
Babylon Gallery Babylon Bridge, Ely, CB7 4AU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
BAINBRIDGE, Dawn Marie, CONEY, Ted, GREEN, Stuart, HARVEY, Catherine, HOLLAND, Linda, MCCORD, Linda, SMITH, Charlotte Lamond, VEITH, Theresa Anne
SIC Codes
59140, 90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)

ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) is an active company incorporated on 7 December 1994 with the registered office located in Ely. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140) and 2 other business activities. ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) was registered 31 years ago.(SIC: 59140, 90020, 90040)

Status

active

Active since 31 years ago

Company No

02999055

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

Age

31 Years

Incorporated 7 December 1994

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

Babylon Gallery Babylon Bridge Waterside Ely, CB7 4AU,

Previous Addresses

Babylon Gallery Babylon Bridge Waterside Ely Cambridgeshire CB7 4AU United Kingdom
From: 30 November 2016To: 16 May 2018
Babylon Gallery Babylon Bridge Waterside Ely Cambridgeshire CB7 4AU
From: 7 December 1994To: 30 November 2016
Timeline

62 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Jan 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAINBRIDGE, Dawn Marie

Active
Waterside, ElyCB7 4AU
Born November 1977
Director
Appointed 11 Nov 2021

CONEY, Ted

Active
Waterside, ElyCB7 4AU
Born March 1944
Director
Appointed 17 Oct 2009

GREEN, Stuart

Active
Ely Road, ElyCB7 4TZ
Born January 1946
Director
Appointed 15 Jan 2018

HARVEY, Catherine

Active
Waterside, ElyCB7 4AU
Born October 1957
Director
Appointed 17 Oct 2020

HOLLAND, Linda

Active
New Road, CambridgeCB7 4QS
Born June 1947
Director
Appointed 12 Dec 2015

MCCORD, Linda

Active
Fitzgerald Close, ElyCB7 4QB
Born July 1961
Director
Appointed 13 Jan 2020

SMITH, Charlotte Lamond

Active
Waterside, ElyCB7 4AU
Born October 1989
Director
Appointed 06 Dec 2023

VEITH, Theresa Anne

Active
Waterside, ElyCB7 4AU
Born July 1967
Director
Appointed 09 Mar 2020

ADAMSON, Nicola Constance

Resigned
8 The Moorings, NorwichNR3 3AX
Secretary
Appointed 05 Jul 1999
Resigned 28 Feb 2003

DOWNEY, Iain Alastair Smith

Resigned
Waterside, ElyCB7 4AU
Secretary
Appointed 10 Sept 2018
Resigned 02 Jan 2025

GRAHAM, Susanna Wendy

Resigned
56 St Marys Street, ElyCB7 4EY
Secretary
Appointed 07 Dec 1994
Resigned 13 Sept 1995

HAMPSON, Leslie Michael

Resigned
88 Cambridge Road, ElyCB7 4HU
Secretary
Appointed 13 Sept 1995
Resigned 30 Jun 1998

HOGGER, Douglas Richard

Resigned
102 High Street, ElyCB6 2NW
Secretary
Appointed 15 Jul 1998
Resigned 31 Jan 1999

JONES, Nathan John

Resigned
Longchamp Drive, ElyCB7 4QS
Secretary
Appointed 30 Apr 2014
Resigned 30 Apr 2018

WILSON, Jane Margaret

Resigned
80 Barton Road, CambridgeCB3 7BS
Secretary
Appointed 28 Feb 2003
Resigned 30 Apr 2014

ADAMSON, Nicola Constance

Resigned
8 The Moorings, NorwichNR3 3AX
Born November 1944
Director
Appointed 17 Sept 1997
Resigned 07 Aug 1998

ADAMSON, Stephen Mansfield

Resigned
Akeman House High Street, ElyCB6 3JQ
Born May 1949
Director
Appointed 07 Dec 1994
Resigned 27 Sept 2006

ALLEN, Andrew Mark

Resigned
36 Dovehouse Close, ElyCB7 4BY
Born June 1961
Director
Appointed 18 Nov 1998
Resigned 14 Sept 2002

BAILEY, Anna Marie, Cllr

Resigned
40 Cambridge Road, ElyCB7 4HL
Born June 1971
Director
Appointed 26 Jul 2007
Resigned 01 Apr 2009

BENDON, Barbara Susan

Resigned
6 Mill Lane, StetchworthCB8 9TR
Born November 1949
Director
Appointed 21 Nov 2001
Resigned 24 Sept 2008

BOWLAND, Tony

Resigned
24 Newnham Street, ElyCB7 4PE
Born August 1955
Director
Appointed 02 Oct 1996
Resigned 08 Oct 1997

CAWLEY, Caroline Helen

Resigned
Babylon Gallery Babylon Bridge, ElyCB7 4AU
Born December 1961
Director
Appointed 11 Mar 2014
Resigned 11 Mar 2014

CHASE, Emily

Resigned
St. Ovins Green, ElyCB6 3AW
Born February 1984
Director
Appointed 15 Jan 2018
Resigned 17 Jan 2020

CHESTERMAN, Gordon

Resigned
14 Egremont Street, ElyCB6 1AE
Born March 1957
Director
Appointed 07 Dec 1994
Resigned 02 Oct 1996

CHURCHMAN, Vijayalakshmi

Resigned
16 Bakers Close, CambridgeCB3 7DJ
Born September 1951
Director
Appointed 27 Sept 2006
Resigned 05 Nov 2011

COLLIER, Terence George

Resigned
St Andrews House, ElyCB7 5GY
Born March 1950
Director
Appointed 17 Oct 2009
Resigned 21 Jul 2011

COLLISON, David William

Resigned
Station Court, CambridgeCB25 9HD
Born January 1947
Director
Appointed 17 Jul 2002
Resigned 22 Oct 2003

DOWNEY, Iain Alastair Smith

Resigned
Martins Lane, ElyCB6 2LB
Born November 1954
Director
Appointed 02 May 2018
Resigned 02 Jan 2025

ENGLISH, Andrew Stephen

Resigned
10 Matthew Wren Close, ElyCB6 2UL
Born March 1956
Director
Appointed 07 Dec 1994
Resigned 02 Oct 1996

FRIEND-SMITH, Sheila Edwina

Resigned
33 Egremont Street, ElyCB6 1AE
Born June 1936
Director
Appointed 07 Dec 1994
Resigned 15 May 2002

GENT, Martin

Resigned
10 Waterside, ElyCB7 4AZ
Born July 1937
Director
Appointed 07 Dec 1994
Resigned 28 Sept 2005

GILLIES, Marjory

Resigned
29 Newnham Street, ElyCB7 4PG
Born October 1962
Director
Appointed 25 Jan 2006
Resigned 24 Sept 2008

GILLIGAN, Simon Timothy Andrew

Resigned
Babylon Bridge, ElyCB7 4AU
Born October 1945
Director
Appointed 26 Jan 2012
Resigned 20 Oct 2018

GREEN, Malcolm Heslop

Resigned
11 Waterside, ElyCB7 4AU
Born July 1939
Director
Appointed 17 Jul 2002
Resigned 01 Apr 2009

GREEN, Stuart Alan

Resigned
The Willows Queen Adelaide, Ely
Born January 1946
Director
Appointed 29 Sept 2004
Resigned 26 Sept 2007
Fundings
Financials
Latest Activities

Filing History

206

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 December 2019
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
31 July 1995
224224
Legacy
15 January 1995
287Change of Registered Office
Incorporation Company
7 December 1994
NEWINCIncorporation