Background WavePink WaveYellow Wave

QUADRAM INSTITUTE BIOSCIENCE (03009972)

QUADRAM INSTITUTE BIOSCIENCE (03009972) is an active UK company. incorporated on 16 January 1995. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. QUADRAM INSTITUTE BIOSCIENCE has been registered for 31 years. Current directors include BLAIR, Edward Duncan, Dr, BLOW, John Julian, Professor, CAULCOTT, Celia Ann, Dr and 6 others.

Company Number
03009972
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 1995
Age
31 years
Address
Quadram Institute Bioscience, Norwich, NR4 7UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BLAIR, Edward Duncan, Dr, BLOW, John Julian, Professor, CAULCOTT, Celia Ann, Dr, DALLMAN, Margaret Jane, Prof, EDWARDS, Timothy Peter Warren, FINE, Gillian Anne, FROST, Gary Steven, Professor, ROBERTSON, Elizabeth Jean, Dr, WATERFIELD, Julie Diane
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRAM INSTITUTE BIOSCIENCE

QUADRAM INSTITUTE BIOSCIENCE is an active company incorporated on 16 January 1995 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. QUADRAM INSTITUTE BIOSCIENCE was registered 31 years ago.(SIC: 72190)

Status

active

Active since 31 years ago

Company No

03009972

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

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

THE INSTITUTE OF FOOD RESEARCH
From: 31 May 1995To: 28 April 2017
THE INSTITUTE OF FOOD RESEARCH LIMITED
From: 3 May 1995To: 31 May 1995
WORLDTIMED LIMITED
From: 16 January 1995To: 3 May 1995
Contact
Address

Quadram Institute Bioscience Norwich Research Park Norwich, NR4 7UQ,

Previous Addresses

, Norwich Research Park, Colney Lane, Norwich, NR4 7UA
From: 16 January 1995To: 6 March 2019
Timeline

57 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 10
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
May 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
Nov 18
Owner Exit
Jan 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
53
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BENNION, Sarah Elizabeth

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Secretary
Appointed 06 Mar 2023

BLAIR, Edward Duncan, Dr

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Born March 1959
Director
Appointed 14 May 2020

BLOW, John Julian, Professor

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Born February 1961
Director
Appointed 26 Sept 2024

CAULCOTT, Celia Ann, Dr

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Born November 1957
Director
Appointed 14 Aug 2017

DALLMAN, Margaret Jane, Prof

Active
Norwich Research Park, NorwichNR4 7UQ
Born May 1957
Director
Appointed 01 Oct 2025

EDWARDS, Timothy Peter Warren

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Born October 1956
Director
Appointed 01 Apr 2026

FINE, Gillian Anne

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Born September 1958
Director
Appointed 01 Sept 2023

FROST, Gary Steven, Professor

Active
Norwich Research Park, NorwichNR4 7UQ
Born September 1959
Director
Appointed 01 Oct 2025

ROBERTSON, Elizabeth Jean, Dr

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Born September 1965
Director
Appointed 14 May 2020

WATERFIELD, Julie Diane

Active
Rosalind Franklin Road, NorwichNR4 7UQ
Born April 1958
Director
Appointed 13 Feb 2020

ALLSOP, Alan James

Resigned
15 Blackthorn Drive, East DerehamNR19 2UJ
Secretary
Appointed 11 Dec 1995
Resigned 31 Jan 1997

FOREMAN, David

Resigned
Norwich Research Park, NorwichNR4 7UQ
Secretary
Appointed 01 Aug 2012
Resigned 28 Feb 2023

HALL, Joseph William

Resigned
Byways The Street, IpswichIP9 1LX
Secretary
Appointed 11 Dec 2006
Resigned 02 Jun 2010

KINGSMILL, John Arthur

Resigned
10 Marriott Chase, NorwichNR8 6QQ
Secretary
Appointed 19 Nov 2001
Resigned 11 Dec 2006

LESTER, Ian Leslie

Resigned
35 Station Road, HarpendenAL5 4XD
Secretary
Appointed 01 May 2000
Resigned 19 Nov 2001

MAIR, Donald Edward

Resigned
54 Stratton Heights, CirencesterGL7 2RH
Secretary
Appointed 16 Mar 1995
Resigned 10 Dec 1995

WHITFIELD, Peter Edward

Resigned
101 Wadham Road, Gt YarmouthNR31 7NX
Secretary
Appointed 01 Feb 1997
Resigned 01 May 2000

WILLIAMS, Gareth Alun

Resigned
Norwich Research Park, NorwichNR4 7UA
Secretary
Appointed 28 Sept 2010
Resigned 27 Jun 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 16 Mar 1995

ALDERSON, David Michael Huntington

Resigned
5 Old Westhall Close, WarlinghamCR6 9HR
Born August 1936
Director
Appointed 15 Oct 2007
Resigned 31 Dec 2011

BLACK, Ian

Resigned
Norwich Research Park, NorwichNR4 7UA
Born March 1952
Director
Appointed 14 Mar 2012
Resigned 17 May 2018

BLUNDELL, John Edward, Professor

Resigned
2 Hollin Court, LeedsLS16 5LZ
Born October 1942
Director
Appointed 29 Sept 1998
Resigned 17 Jan 2002

BREARS, Timothy, Dr

Resigned
Norwich Research Park, NorwichNR4 7UA
Born February 1961
Director
Appointed 29 Apr 2013
Resigned 14 May 2020

BURKE, Derek Clissold, Professor

Resigned
13 Pretoria Road, CambridgeCB4 1HD
Born February 1930
Director
Appointed 01 Feb 1996
Resigned 17 Jan 2002

CLARK, David Callam, Dr

Resigned
Maaskantje 40, St Michiels Gestel
Born June 1957
Director
Appointed 01 Jul 2004
Resigned 22 Jan 2007

DICKINSON, Roger Martin

Resigned
Norwich Research Park, NorwichNR4 7UA
Born October 1952
Director
Appointed 01 May 2012
Resigned 19 May 2017

DONALD, Athene Margaret, Professor

Resigned
18 Holland Street, CambridgeCB4 3DL
Born May 1953
Director
Appointed 19 Jan 1999
Resigned 24 Apr 2003

DOUGAN, Gordon, Professor

Resigned
Colney Lane, NorwichNR4 7UA
Born September 1952
Director
Appointed 01 Nov 2018
Resigned 13 Feb 2020

EDELMAN, Jeffrey, Doctor

Resigned
55 Black Lion Lane, LondonW6 9BG
Born May 1927
Director
Appointed 18 Feb 1997
Resigned 05 Apr 2000

ESTEVE COLL, Elizabeth Anne Loosemore, Dame

Resigned
Wood Hall, NorwichNR9 3DE
Born October 1938
Director
Appointed 01 Feb 1996
Resigned 24 Sept 1997

FEAST, Stephen Michael, Professor

Resigned
Colney Lane, NorwichNR4 7UA
Born December 1960
Director
Appointed 31 Jan 2018
Resigned 28 Nov 2019

FINE, Gillian Anne

Resigned
Norwich Research Park, NorwichNR4 7UA
Born September 1958
Director
Appointed 02 Feb 2012
Resigned 14 Feb 2014

FLAMBARD, Bénédicte, Dr

Resigned
Colney Lane, NorwichNR4 7UA
Born August 1973
Director
Appointed 14 Aug 2017
Resigned 14 Feb 2019

FRYER, Peter Jonathon, Professor

Resigned
7 Enright Close, Leamington SpaCV32 6SQ
Born April 1959
Director
Appointed 29 Sept 1998
Resigned 09 Aug 2002

GEORGE, Richard William, Sir

Resigned
Drayton House, Market HarboroughLE16 8SA
Born April 1944
Director
Appointed 01 Feb 1996
Resigned 11 Jun 1998

Persons with significant control

4

1 Active
3 Ceased

Norfolk And Norwich University Hospital Nhs Foundation Trust

Ceased
Colney Lane, NorwichNR4 7UY

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2018
Ceased 23 Aug 2024

The Biotechnology And Biological Sciences Research Council

Ceased
North Star Avenue, SwindonSN2 1UH

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Aug 2024

Dr Tim Brears

Ceased
Norwich Research Park, NorwichNR4 7UA
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018

University Of East Anglia

Active
Earlham Road, NorwichNR4 7TJ

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Resolution
16 September 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Statement Of Companys Objects
7 November 2023
CC04CC04
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Second Filing Of Director Termination With Name
7 March 2018
RP04TM01RP04TM01
Statement Of Companys Objects
14 February 2018
CC04CC04
Resolution
6 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Resolution
28 April 2017
RESOLUTIONSResolutions
Miscellaneous
28 April 2017
MISCMISC
Change Of Name Notice
28 April 2017
CONNOTConfirmation Statement Notification
Legacy
21 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Group
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Miscellaneous
21 February 2014
MISCMISC
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Memorandum Articles
8 October 2012
MEM/ARTSMEM/ARTS
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Memorandum Articles
3 November 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
15 March 2007
AUDAUD
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2005
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288cChange of Particulars
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2001
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 November 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 November 1998
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
18 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
224224
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1995
287Change of Registered Office
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Incorporation Company
16 January 1995
NEWINCIncorporation