Background WavePink WaveYellow Wave

TIM PARRY JOHNATHAN BALL FOUNDATION LTD (03042409)

TIM PARRY JOHNATHAN BALL FOUNDATION LTD (03042409) is an active UK company. incorporated on 5 April 1995. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TIM PARRY JOHNATHAN BALL FOUNDATION LTD has been registered for 31 years. Current directors include BACON, Andrew Paul, BASELEY, Nicola Jane, BOLDSWORTH, Gareth Thomas and 6 others.

Company Number
03042409
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 1995
Age
31 years
Address
45 South Mossley Hill Road, Liverpool, L19 3PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BACON, Andrew Paul, BASELEY, Nicola Jane, BOLDSWORTH, Gareth Thomas, DALY, Kerren Ann, FREDIANI, Sabina, LITTLER, John Melvyn, MCREDMOND, Jane Emily Ciara, PARRY, Colin, SMITH, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIM PARRY JOHNATHAN BALL FOUNDATION LTD

TIM PARRY JOHNATHAN BALL FOUNDATION LTD is an active company incorporated on 5 April 1995 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TIM PARRY JOHNATHAN BALL FOUNDATION LTD was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03042409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 5 April 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 24 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

TIM PARRY JOHNATHAN BALL PEACE FOUNDATION LTD
From: 31 August 2017To: 6 July 2023
THE TIM PARRY JOHNATHAN BALL FOUNDATION FOR PEACE
From: 21 December 2006To: 31 August 2017
THE TIM PARRY JOHNATHAN BALL TRUST
From: 11 March 1998To: 21 December 2006
THE WARRINGTON INTERNATIONAL YOUTH CENTRE TRUST
From: 5 April 1995To: 11 March 1998
Contact
Address

45 South Mossley Hill Road Liverpool, L19 3PY,

Previous Addresses

Peace Drive Great Sankey Warrington WA5 1HQ
From: 5 April 1995To: 13 March 2025
Timeline

73 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Apr 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
0
Funding
68
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BACON, Andrew Paul

Active
South Mossley Hill Road, LiverpoolL19 3PY
Born December 1957
Director
Appointed 27 Apr 2023

BASELEY, Nicola Jane

Active
Peace Drive, WarringtonWA5 1HQ
Born January 1961
Director
Appointed 25 Mar 2021

BOLDSWORTH, Gareth Thomas

Active
Peace Drive, WarringtonWA5 1HQ
Born January 1981
Director
Appointed 09 Dec 2020

DALY, Kerren Ann

Active
South Mossley Hill Road, LiverpoolL19 3PY
Born August 1967
Director
Appointed 17 Jan 2018

FREDIANI, Sabina

Active
Peace Drive, WarringtonWA5 1HQ
Born September 1976
Director
Appointed 04 Apr 2022

LITTLER, John Melvyn

Active
South Mossley Hill Road, LiverpoolL19 3PY
Born May 1972
Director
Appointed 04 Jul 2023

MCREDMOND, Jane Emily Ciara

Active
South Mossley Hill Road, LiverpoolL19 3PY
Born October 1995
Director
Appointed 22 Dec 2022

PARRY, Colin

Active
South Mossley Hill Road, LiverpoolL19 3PY
Born November 1946
Director
Appointed 01 Apr 2025

SMITH, Andrew

Active
South Mossley Hill Road, LiverpoolL19 3PY
Born April 1968
Director
Appointed 16 Mar 2023

COOPER, Denis Scott

Resigned
7 Saint Andrews Close, WarringtonWA2 0EH
Secretary
Appointed 05 Apr 1995
Resigned 01 Oct 2002

GARTSIDE, John Sydney

Resigned
9b Whitbarrow Road, WarringtonWA13 9AG
Secretary
Appointed 13 Nov 2002
Resigned 09 Apr 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Apr 1995
Resigned 05 Apr 1995

AGAR, Charles Anthony Newton

Resigned
Fleetwood House Cross Lanes, TarvinCH3 9NQ
Born October 1956
Director
Appointed 09 Jun 2003
Resigned 03 Feb 2012

ALDRIDGE, Andrew James

Resigned
Peace Drive, WarringtonWA5 1HQ
Born February 1980
Director
Appointed 15 Sept 2010
Resigned 22 Nov 2017

BETTS, David

Resigned
39 Kingsley Drive, WarringtonWA4 5AF
Born February 1950
Director
Appointed 16 Jul 1998
Resigned 28 Oct 2004

BHALLA, Sunjeeb

Resigned
32 Manhattan Gardens, WarringtonWA5 8GS
Born July 1970
Director
Appointed 24 Oct 2005
Resigned 10 Sept 2008

BRETHERTON, Charlotte

Resigned
15 South Drive, WirralCH49 6LA
Born March 1945
Director
Appointed 14 Mar 2007
Resigned 25 Sept 2008

BRUSBY, Sandra Ann

Resigned
23 Heath Road, WarringtonWA5 2BU
Born January 1948
Director
Appointed 07 Mar 2006
Resigned 27 Jan 2010

COOPER, Denis Scott

Resigned
7 Saint Andrews Close, WarringtonWA2 0EH
Born June 1949
Director
Appointed 05 Apr 1995
Resigned 01 Oct 2002

EVANS, Dennis Joseph Brook

Resigned
Peace Drive, WarringtonWA5 1HQ
Born February 1957
Director
Appointed 21 Apr 2010
Resigned 05 Nov 2013

EVANS, Jill Alison

Resigned
Peace Drive, WarringtonWA5 1HQ
Born March 1959
Director
Appointed 21 Aug 2017
Resigned 26 Feb 2020

EVANS, Lee Robert

Resigned
Peace Drive, WarringtonWA5 1HQ
Born October 1971
Director
Appointed 17 May 2017
Resigned 16 May 2018

EVANS, Lee Robert

Resigned
Peace Drive, WarringtonWA5 1HQ
Born October 1971
Director
Appointed 03 Oct 2011
Resigned 17 May 2017

FORD, Jonathan Robert

Resigned
31 View Road, PrescotL35 0LF
Born November 1968
Director
Appointed 09 Apr 2008
Resigned 03 Jan 2023

FOULKES, Graham Harry

Resigned
North Nook, OldhamOL4 3QR
Born January 1952
Director
Appointed 13 Jan 2016
Resigned 19 Nov 2019

FRAIN, Travis Dylan

Resigned
Peace Drive, WarringtonWA5 1HQ
Born February 1998
Director
Appointed 08 Sept 2017
Resigned 20 Nov 2019

GARTSIDE, John Sydney

Resigned
9b Whitbarrow Road, WarringtonWA13 9AG
Born January 1945
Director
Appointed 05 Apr 1995
Resigned 08 May 2018

GHORI, Muhammed Ali

Resigned
1 Birch Hall Lane, ManchesterM13 0XJ
Born June 1983
Director
Appointed 18 Jul 2007
Resigned 27 Jan 2010

HAROON-IQBAL, Hifsa

Resigned
Peace Drive, WarringtonWA5 1HQ
Born July 1964
Director
Appointed 23 May 2018
Resigned 17 Jun 2019

HOPKINS, Nichola Catherine

Resigned
Peace Drive, WarringtonWA5 1HQ
Born September 1967
Director
Appointed 18 Nov 2015
Resigned 17 May 2017

HUGHES, Alexander

Resigned
Peace Drive, WarringtonWA5 1HQ
Born August 1965
Director
Appointed 25 Mar 2021
Resigned 22 Sept 2021

JENKINS, Gary David

Resigned
Peace Drive, WarringtonWA5 1HQ
Born September 1976
Director
Appointed 21 Nov 2018
Resigned 21 Jan 2025

JONES, Thomas Richard Martin

Resigned
Vermont Close, WarringtonWA5 8WX
Born May 1967
Director
Appointed 18 Nov 2015
Resigned 13 Aug 2021

MARKS, Peter Richard Neil

Resigned
Peace Drive, WarringtonWA5 1HQ
Born June 1968
Director
Appointed 14 Mar 2012
Resigned 17 Jan 2018

MCCADDEN, Lynne Elizabeth Mary

Resigned
Peace Drive, WarringtonWA5 1HQ
Born January 1958
Director
Appointed 11 May 2011
Resigned 08 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Colin Parry

Active
South Mossley Hill Road, LiverpoolL19 3PY
Born November 1946

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Apr 2025

Mr Gareth Thomas Boldsworth

Ceased
South Mossley Hill Road, LiverpoolL19 3PY
Born January 1981

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jul 2022
Ceased 01 Apr 2025

Mr Colin Parry

Ceased
Harrogate Close, WarringtonWA5 3AU
Born November 1946

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Resolution
31 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 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
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Resolution
20 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
287Change of Registered Office
Incorporation Company
5 April 1995
NEWINCIncorporation