Background WavePink WaveYellow Wave

GLOBAL LEADERSHIP NETWORK UK (03057781)

GLOBAL LEADERSHIP NETWORK UK (03057781) is an active UK company. incorporated on 17 May 1995. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GLOBAL LEADERSHIP NETWORK UK has been registered for 30 years. Current directors include FAITHFULL, Mark Edmund John, LUGT, Elizabeth Joanne, ORDWAY, Peter Christopher and 2 others.

Company Number
03057781
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 1995
Age
30 years
Address
The C3 Centre, Cambridge, CB1 3HR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FAITHFULL, Mark Edmund John, LUGT, Elizabeth Joanne, ORDWAY, Peter Christopher, SMITH, Steven John, Major, WORTHINGTON, Andrew David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LEADERSHIP NETWORK UK

GLOBAL LEADERSHIP NETWORK UK is an active company incorporated on 17 May 1995 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GLOBAL LEADERSHIP NETWORK UK was registered 30 years ago.(SIC: 94910)

Status

active

Active since 30 years ago

Company No

03057781

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

Age

30 Years

Incorporated 17 May 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 7 February 2026 (2 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

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

THE WILLOW CREEK ASSOCIATION UK
From: 17 May 1995To: 23 March 2019
Contact
Address

The C3 Centre 2 Brooks Road Cambridge, CB1 3HR,

Previous Addresses

Suite 15 the South Street Centre 16-20 South Street Hythe Southampton SO45 6EB United Kingdom
From: 23 March 2021To: 16 March 2022
Mount Pleasant Chapel Bristol Road Falfield Wotton-Under-Edge GL12 8DW England
From: 10 July 2020To: 23 March 2021
8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY
From: 17 May 1995To: 10 July 2020
Timeline

36 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 22
Director Left
Jul 22
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Apr 23
New Owner
Aug 23
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
0
Funding
28
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FAITHFULL, Mark Edmund John

Active
2 Brooks Road, CambridgeCB1 3HR
Born August 1970
Director
Appointed 11 Aug 2020

LUGT, Elizabeth Joanne

Active
2 Brooks Road, CambridgeCB1 3HR
Born July 1973
Director
Appointed 06 Apr 2023

ORDWAY, Peter Christopher

Active
2 Brooks Road, CambridgeCB1 3HR
Born January 1969
Director
Appointed 13 Nov 2023

SMITH, Steven John, Major

Active
2 Brooks Road, CambridgeCB1 3HR
Born November 1973
Director
Appointed 13 Feb 2020

WORTHINGTON, Andrew David

Active
2 Brooks Road, CambridgeCB1 3HR
Born May 1973
Director
Appointed 06 Nov 2020

CLEMENTS, Mary Lou

Resigned
Waterside River Road, MaidenheadSL6 0BB
Secretary
Appointed 31 May 1996
Resigned 31 Dec 1999

COOPER, Ann

Resigned
4 Kellett Road, SouthamptonSO15 7PR
Secretary
Appointed 01 Dec 2001
Resigned 31 Jan 2003

COTTELL, Rachael

Resigned
Bristol Road, Wotton-Under-EdgeGL12 8DW
Secretary
Appointed 01 Jul 2020
Resigned 25 Oct 2021

DE BORDE, Timothy John

Resigned
16 Avenue House, CheshamHP5 2JR
Secretary
Appointed 29 Sept 1995
Resigned 31 May 1996

DOVER, Graham John

Resigned
6 Shanklin Road, SouthamptonSO15 7RE
Secretary
Appointed 31 Dec 1999
Resigned 30 Nov 2001

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Secretary
Appointed 17 May 1995
Resigned 29 Sept 1995

SALMON, William Luke

Resigned
Mountbatten Business Centre, SouthamptonSO15 1HY
Secretary
Appointed 06 Feb 2019
Resigned 01 Jul 2020

SALMON, William Luke

Resigned
Church Road, EastleighSO50 6DQ
Secretary
Appointed 01 Feb 2003
Resigned 31 Dec 2014

WALKER, Narelle Sarah

Resigned
EastleighSO50 5NN
Secretary
Appointed 01 Jan 2015
Resigned 06 Feb 2019

BAINES, Geoffrey, Rev

Resigned
35 Rivington Road, OldhamOL4 4RJ
Born July 1959
Director
Appointed 29 Sept 2003
Resigned 14 Dec 2007

BLACK, Alasdair Charles, Dr

Resigned
1 Manse Crescent, StirlingFK7 9AJ
Born January 1964
Director
Appointed 29 Sept 2003
Resigned 01 Dec 2018

CHEDZEY, Derek Christopher, The Venerable

Resigned
Palace Yard, HerefordHR4 9BL
Born April 1967
Director
Appointed 18 Jun 2019
Resigned 10 Jun 2020

COCHRANE, Scott

Resigned
67 East Algonquin Road, Chicago
Born December 1962
Director
Appointed 08 Dec 2020
Resigned 10 Oct 2023

COLEMAN, Kate Owusua, Dr

Resigned
Second Avenue, BirminghamB29 7HD
Born August 1964
Director
Appointed 27 Sept 2019
Resigned 11 May 2020

DE BORDE, Timothy John

Resigned
16 Avenue House, CheshamHP5 2JR
Born August 1966
Director
Appointed 17 May 1995
Resigned 31 May 1996

EDWARD-FEW, Nigel

Resigned
La Moinerie De Haut, CheshamHP5 1RN
Born April 1952
Director
Appointed 17 May 1995
Resigned 31 Dec 1995

FAIRHEAD, Roger George

Resigned
Leek Road, Stoke-On-TrentST9 9NJ
Born November 1958
Director
Appointed 18 Jun 2019
Resigned 01 Dec 2020

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Born July 1945
Director
Appointed 25 Jun 1998
Resigned 26 Apr 2000

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Born July 1945
Nominee director
Appointed 17 May 1995
Resigned 29 Sept 1995

GRANT, John Wallace

Resigned
161 Greenbank Road, EdinburghEH10 5RP
Born August 1956
Director
Appointed 10 Jun 1997
Resigned 14 Apr 2000

HERBERT, Malcolm Francis, Rev

Resigned
3 Stapleford Close, ChippenhamSN15 3FZ
Born February 1953
Director
Appointed 07 May 1999
Resigned 10 Apr 2004

HILL, Michael Arthur

Resigned
Mountbatten Business Centre, SouthamptonSO15 1HY
Born April 1949
Director
Appointed 30 Nov 2018
Resigned 15 May 2020

HILL, Michael Arthur, The Rt Rev

Resigned
11 The Avenue, BristolBS8 3HG
Born April 1949
Director
Appointed 29 Sept 1995
Resigned 31 May 1996

KAUR-MANN, Chamkaur

Resigned
Second Avenue, BirminghamB29 7HD
Born May 1965
Director
Appointed 27 Sept 2019
Resigned 11 May 2020

KEARNS, John Robert, Rev

Resigned
32 Radley Drive, Aintree VillageL10 3LQ
Born May 1950
Director
Appointed 01 Nov 2001
Resigned 09 Sept 2010

LANE, Christopher Richard, Rev

Resigned
Markyate, St AlbansAL3 8FH
Born May 1953
Director
Appointed 13 Mar 2008
Resigned 16 Jul 2018

LEWIS, John, Revd

Resigned
Hillview, Ross On WyeHR9 7SJ
Born December 1957
Director
Appointed 16 Apr 1997
Resigned 24 Dec 1997

MAYFIELD, Patrick Michael

Resigned
High Street, HarwellOX11 0EX
Born October 1951
Director
Appointed 31 May 1996
Resigned 29 Sept 2003

PEPPER, Samuel Kenneth Wallace

Resigned
30 Rowantree Road, DromoreBT25 1NN
Born April 1953
Director
Appointed 17 Jul 2000
Resigned 30 Sept 2019

POWELL, Delroy, Rev

Resigned
54 Mitcham Lane, LondonSW16 6NP
Born February 1959
Director
Appointed 27 Apr 2007
Resigned 04 Dec 2018

Persons with significant control

6

5 Active
1 Ceased

Mr Peter Christopher Ordway

Active
2 Brooks Road, CambridgeCB1 3HR
Born January 1969

Nature of Control

Significant influence or control
Notified 13 Nov 2023

Mrd Elizabeth Joanne Lugt

Active
2 Brooks Road, CambridgeCB1 3HR
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2023

Scott Cochrane

Ceased
2 Brooks Road, CambridgeCB1 3HR
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Mar 2023
Ceased 10 Nov 2023

Mark Faithfull

Active
2 Brooks Road, CambridgeCB1 3HR
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Mar 2023

Andrew Worthington

Active
2 Brooks Road, CambridgeCB1 3HR
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Mar 2023

Major Steven Smith

Active
2 Brooks Road, CambridgeCB1 3HR
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Resolution
23 March 2019
RESOLUTIONSResolutions
Miscellaneous
23 March 2019
MISCMISC
Change Of Name Notice
23 March 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Full
6 August 2009
AAMDAAMD
Legacy
11 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
9 July 2001
287Change of Registered Office
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
363aAnnual Return
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Legacy
6 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
244244
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363aAnnual Return
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363aAnnual Return
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363aAnnual Return
Gazette Filings Brought Up To Date
20 May 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 March 1997
244244
Gazette Notice Compulsary
21 January 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 April 1996
287Change of Registered Office
Legacy
18 January 1996
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Incorporation Company
17 May 1995
NEWINCIncorporation