Background WavePink WaveYellow Wave

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625) is an active UK company. incorporated on 23 February 1995. with registered office in Blackbrook Park Avenue, Taunton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED has been registered for 31 years. Current directors include CAHILL, Michael James, CLANCY, Alexander, CREW, David James and 9 others.

Company Number
03025625
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1995
Age
31 years
Address
Equity House, Blackbrook Park Avenue, Taunton, TA1 2PX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CAHILL, Michael James, CLANCY, Alexander, CREW, David James, GREEN, Sarah, HARPER, Samuel James Balllie, MORLEDGE, Karen Dawn, O'SULLIVAN, Kate Sarah, PORTER, Nicholas Alan James, QUINTANA, Peter John, ROUTLEDGE, Joe Robert, WICKS, Rosie Joanna, YOUNG, Sarah Anne
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an active company incorporated on 23 February 1995 with the registered office located in Blackbrook Park Avenue, Taunton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED was registered 31 years ago.(SIC: 94120)

Status

active

Active since 31 years ago

Company No

03025625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 23 February 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 18 December 2025 (4 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

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Equity House Blackbrook Business Park Blackbrook Park Avenue, Taunton, TA1 2PX,

Timeline

87 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CAHILL, Michael James

Active
Equity House, Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1981
Director
Appointed 01 Jan 2023

CLANCY, Alexander

Active
Blackbrook Business Park, TauntonTA1 2PX
Born August 1983
Director
Appointed 10 Dec 2024

CREW, David James

Active
Equity House, Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1983
Director
Appointed 25 Nov 2021

GREEN, Sarah

Active
Equity House, Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1970
Director
Appointed 30 May 2023

HARPER, Samuel James Balllie

Active
Henlade, TauntonTA3 5NB
Born March 1985
Director
Appointed 20 Nov 2025

MORLEDGE, Karen Dawn

Active
Equity House, Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1978
Director
Appointed 20 Dec 2023

O'SULLIVAN, Kate Sarah

Active
Westwood, TauntonTA4 3HQ
Born October 1979
Director
Appointed 20 Nov 2025

PORTER, Nicholas Alan James

Active
Steps Close, ExeterEX1 3QH
Born February 1974
Director
Appointed 20 Nov 2025

QUINTANA, Peter John

Active
Blackbrook Business Park, TauntonTA5 1ET
Born July 1957
Director
Appointed 10 Dec 2024

ROUTLEDGE, Joe Robert

Active
Equity House, Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1976
Director
Appointed 20 Dec 2023

WICKS, Rosie Joanna

Active
Blackbrook Business Park, TauntonTA1 2PX
Born September 1985
Director
Appointed 10 Dec 2024

YOUNG, Sarah Anne

Active
The Park, YeovilBA20 1DY
Born September 1985
Director
Appointed 20 Nov 2025

BROWN, Clive Arne

Resigned
26 Ladymeade, IlminsterTA19 0EA
Secretary
Appointed 27 Sept 2004
Resigned 01 Aug 2006

CHAPMAN, William Thomas

Resigned
Pilgrim House, YeovilBA20 1BY
Secretary
Appointed 17 May 2000
Resigned 30 Aug 2001

COMER, Russell George

Resigned
74 Priorswood Road, TauntonTA2 7PT
Secretary
Appointed 31 May 1998
Resigned 28 Apr 2000

CREESE, Teresa Louise

Resigned
Equity House, Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 20 Nov 2025
Resigned 04 Dec 2025

DAVIES, Brynley John

Resigned
115 South Road, TauntonTA1 3EA
Secretary
Appointed 01 May 1995
Resigned 09 Sept 1999

NORTH, Sally Elizabeth

Resigned
Meadow View, WashfordTA23 0PN
Secretary
Appointed 25 Feb 2002
Resigned 27 Feb 2004

RICHARDS, John

Resigned
Swain Street, WatchetTA23 0AG
Secretary
Appointed 01 Sept 2006
Resigned 28 Nov 2013

WESTON, Ian

Resigned
Stocklands Farm, BridgwaterTA7 8PN
Secretary
Appointed 01 Mar 2004
Resigned 27 Sept 2004

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 23 Feb 1995
Resigned 23 Feb 1995

ADFIELD, Evelyn Margaret Agnes

Resigned
Quad 2000, TauntonTA1 2PX
Born January 1978
Director
Appointed 17 Jan 2020
Resigned 20 Nov 2025

ARMSTRONG OF ILMINSTER, Robert Temple, Lord

Resigned
LondonSW1A 0PW
Born March 1927
Director
Appointed 16 Sept 2002
Resigned 01 Nov 2006

BAKER, Penelope Ann

Resigned
30 Hood Close, GlastonburyBA6 8ES
Born December 1957
Director
Appointed 16 May 2002
Resigned 01 Nov 2009

BERRY, Stephanie Francesca, Dr

Resigned
Manor House, SomertonTA11 6EG
Born September 1950
Director
Appointed 26 Nov 2001
Resigned 27 Feb 2004

BLACKBURN, Geoffrey Howard

Resigned
The Old Schoolhouse, TauntonTA2 6EJ
Born December 1943
Director
Appointed 23 Feb 1995
Resigned 27 Feb 1997

BROWN, Alexander Lawson

Resigned
Church Farm House, BridgwaterTA7 0QG
Born April 1938
Director
Appointed 07 Oct 2002
Resigned 01 Nov 2003

BROWN, Clive Arne

Resigned
26 Ladymeade, IlminsterTA19 0EA
Born November 1959
Director
Appointed 29 Apr 2002
Resigned 01 Sept 2006

BURROWS, Kenneth

Resigned
Toad Hall, IlminsterTA1 5AX
Born April 1941
Director
Appointed 11 Sept 2000
Resigned 01 Aug 2006

CHAPMAN, William Thomas

Resigned
Pilgrim House, YeovilBA20 1BY
Born May 1944
Director
Appointed 23 Feb 1995
Resigned 30 Aug 2001

COLE-MORGAN, John Anthony

Resigned
Greenstone Byre, ShaftesburySP7 0EN
Born May 1937
Director
Appointed 01 Jul 1997
Resigned 09 Sept 1999

COMER, Russell George

Resigned
74 Priorswood Road, TauntonTA2 7PT
Born January 1944
Director
Appointed 02 May 1995
Resigned 28 Apr 2000

COOPER, Durgan John

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born March 1973
Director
Appointed 24 Nov 2011
Resigned 01 Dec 2017

COX, Geoffrey Rupert

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born May 1961
Director
Appointed 02 May 2006
Resigned 25 Dec 2014

COX, Rupert

Resigned
Orchard Leigh, Long SuttonTA10 9HU
Born May 1961
Director
Appointed 02 May 2006
Resigned 01 Jan 2007
Fundings
Financials
Latest Activities

Filing History

264

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2013
TM02Termination of Secretary
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288cChange of Particulars
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
190190
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
353353
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
224224
Legacy
7 November 1995
287Change of Registered Office
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
1 June 1995
288288
Legacy
25 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Incorporation Company
23 February 1995
NEWINCIncorporation