Background WavePink WaveYellow Wave

NORTH WEST AEROSPACE ALLIANCE (03005520)

NORTH WEST AEROSPACE ALLIANCE (03005520) is an active UK company. incorporated on 3 January 1995. with registered office in Nelson. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NORTH WEST AEROSPACE ALLIANCE has been registered for 31 years. Current directors include ALBION, Margaret Janet, BARDSLEY, Nicola, BRIDGES, Jonathan Karl and 10 others.

Company Number
03005520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 January 1995
Age
31 years
Address
Suite 202, Pendle Business Centre, Nelson, BB9 9BT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALBION, Margaret Janet, BARDSLEY, Nicola, BRIDGES, Jonathan Karl, CHEETHAM, Jeffrey, CONLON, Melissa, FARE, Christine, FLETCHER, Rory Carl, GILL, Paula Jane, HAMMOND, Anthony Brendan, O'DWYER, Gerard Kevin, PROSSER, Richard William, WEEKES, Annette, WILLIAMS, Dion Mark
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST AEROSPACE ALLIANCE

NORTH WEST AEROSPACE ALLIANCE is an active company incorporated on 3 January 1995 with the registered office located in Nelson. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NORTH WEST AEROSPACE ALLIANCE was registered 31 years ago.(SIC: 94120)

Status

active

Active since 31 years ago

Company No

03005520

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

Age

31 Years

Incorporated 3 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

CONSORTIUM OF LANCASHIRE AEROSPACE
From: 3 January 1995To: 31 March 1999
Contact
Address

Suite 202, Pendle Business Centre Commercial Street Nelson, BB9 9BT,

Previous Addresses

8 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England
From: 2 November 2017To: 2 November 2020
South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL
From: 18 July 2013To: 2 November 2017
Unit 9 & 10 Sout Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England
From: 25 June 2013To: 18 July 2013
Pendle Business Centre Commercial Road Nelson Lancashire BB9 9BT
From: 3 January 1995To: 25 June 2013
Timeline

86 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Nov 09
Director Left
Jan 10
Director Left
May 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Jun 19
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
May 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
Director Left
May 22
New Owner
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Sept 23
Owner Exit
Oct 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
80
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ALBION, Margaret Janet

Active
Commercial Street, NelsonBB9 9BT
Born September 1968
Director
Appointed 30 Jun 2025

BARDSLEY, Nicola

Active
Commercial Street, NelsonBB9 9BT
Born October 1974
Director
Appointed 17 Jan 2025

BRIDGES, Jonathan Karl

Active
Commercial Street, NelsonBB9 9BT
Born August 1974
Director
Appointed 18 Mar 2022

CHEETHAM, Jeffrey

Active
Commercial Street, NelsonBB9 9BT
Born August 1964
Director
Appointed 18 Mar 2022

CONLON, Melissa

Active
Commercial Street, NelsonBB9 9BT
Born March 1968
Director
Appointed 21 Jan 2023

FARE, Christine

Active
Commercial Street, NelsonBB9 9BT
Born December 1968
Director
Appointed 30 Jun 2025

FLETCHER, Rory Carl

Active
Skipton Road, BarnoldswickBB18 5RU
Born October 1983
Director
Appointed 01 Sept 2025

GILL, Paula Jane

Active
Commercial Street, NelsonBB9 9BT
Born July 1970
Director
Appointed 09 May 2022

HAMMOND, Anthony Brendan

Active
Hazel Road, StalybridgeSK15 4RR
Born April 1970
Director
Appointed 10 Mar 2014

O'DWYER, Gerard Kevin

Active
Brayford Drive, WiganWN2 1RQ
Born October 1963
Director
Appointed 20 Oct 2025

PROSSER, Richard William

Active
Commercial Street, NelsonBB9 9BT
Born March 1983
Director
Appointed 19 Jan 2023

WEEKES, Annette

Active
Commercial Street, NelsonBB9 9BT
Born January 1979
Director
Appointed 27 Oct 2022

WILLIAMS, Dion Mark

Active
Commercial Street, NelsonBB9 9BT
Born April 1969
Director
Appointed 10 Nov 2022

BEELEY, Gillian

Resigned
2 Gladstone Terrace, ColneBB8 8BN
Secretary
Appointed 03 Jan 1995
Resigned 17 Aug 2001

HAWORTH, Peter

Resigned
Burnside, FoulridgeBB8 7PY
Secretary
Appointed 11 Jul 2001
Resigned 31 Aug 2003

HESELTINE, Kathryn

Resigned
The Old Hall, SkiptonBD23 6EH
Secretary
Appointed 19 Sept 2005
Resigned 18 Jul 2013

MCDONALD, Sharon Anne

Resigned
Commercial Street, NelsonBB9 9BT
Secretary
Appointed 12 Aug 2013
Resigned 09 May 2022

SMITH, Rachel

Resigned
316 Gisburn Road, BlackoBB9 6LS
Secretary
Appointed 08 Sept 2003
Resigned 29 Jul 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Jan 1995
Resigned 03 Jan 1995

AINSCOUGH, Richard Anthony

Resigned
Woodplumpton Road, PrestonPR4 0NE
Born April 1949
Director
Appointed 10 Mar 2014
Resigned 06 Dec 2017

ARMSTRONG, Paul David

Resigned
21 Towncroft Avenue, MiddletonM24 5DA
Born November 1968
Director
Appointed 08 Sept 2003
Resigned 01 Sept 2004

ATKINSON, Ian Wilfred

Resigned
29 Louvain Drive, ChelmsfordCM1 6BA
Born April 1958
Director
Appointed 16 Apr 2007
Resigned 22 Jan 2010

BAILEY, David Warren

Resigned
Cuerden Way, PrestonPR5 6BL
Born July 1968
Director
Appointed 14 Nov 2011
Resigned 31 Jan 2020

BARKER, Simon Lee

Resigned
Worswick Green, RossendaleBB4 7NN
Born January 1974
Director
Appointed 10 Sept 2012
Resigned 13 Jul 2013

BEELEY, Gillian

Resigned
2 Gladstone Terrace, ColneBB8 8BN
Born May 1955
Director
Appointed 03 Jan 1995
Resigned 17 Aug 2001

BERTOLINI, Ronald Frank

Resigned
22 Windmill Avenue, PrestonPR4 2ZQ
Born November 1936
Director
Appointed 03 Jan 1995
Resigned 31 Aug 1996

BINNS, Helen Elizabeth

Resigned
Commercial Street, NelsonBB9 9BT
Born June 1976
Director
Appointed 24 Mar 2023
Resigned 01 May 2025

BURNS, Paul

Resigned
Commercial Street, NelsonBB9 9BT
Born January 1963
Director
Appointed 29 Mar 2018
Resigned 06 Jan 2023

BURROWS, Adam Lee

Resigned
Commercial Street, NelsonBB9 9BT
Born September 1976
Director
Appointed 10 Nov 2022
Resigned 08 Jun 2023

CARSON, Sydney John

Resigned
29 Richmond Avenue, PrestonPR4 2NJ
Born February 1956
Director
Appointed 13 Dec 2004
Resigned 09 May 2022

CLIFFORD, Michael

Resigned
25 Scarborough Road, Lytham St AnnesFY8 3ER
Born May 1940
Director
Appointed 01 Nov 1996
Resigned 31 Mar 1999

COYNE, Kevin

Resigned
4 Post Office Row, TunstallLA6 2QN
Born August 1954
Director
Appointed 08 Mar 2004
Resigned 08 Mar 2007

DAVIES, Peter

Resigned
The Manor House Hollymount Lane, BuryBL8 4HS
Born February 1957
Director
Appointed 21 Sept 1998
Resigned 11 Nov 1999

FITZPATRICK, Gerald Anthony, Dr

Resigned
21 Applecross Drive, BurnleyBB10 4JP
Born April 1946
Director
Appointed 12 Mar 2001
Resigned 31 May 2003

FOY, Victoria

Resigned
Cuerden Way, PrestonPR5 6BL
Born May 1970
Director
Appointed 01 Oct 2015
Resigned 29 Mar 2018

Persons with significant control

3

0 Active
3 Ceased

Mrs Paula Jane Gill

Ceased
Commercial Street, NelsonBB9 9BT
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 May 2022
Ceased 31 Oct 2023

Ms Sharon Anne Mcdonald

Ceased
Commercial Street, NelsonBB9 9BT
Born March 1955

Nature of Control

Significant influence or control
Notified 01 Feb 2020
Ceased 09 May 2022

Mr David Warren Bailey

Ceased
Cuerden Way, PrestonPR5 6BL
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

255

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 December 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Memorandum Articles
7 July 2014
MEM/ARTSMEM/ARTS
Resolution
7 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Termination Secretary Company
18 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Memorandum Articles
23 January 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Resolution
15 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2011
CC04CC04
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
5 February 2007
AUDAUD
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
287Change of Registered Office
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Legacy
7 July 1995
288288
Legacy
28 March 1995
224224
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
287Change of Registered Office
Incorporation Company
3 January 1995
NEWINCIncorporation