Background WavePink WaveYellow Wave

MOUNT BATTEN SAILING AND WATER SPORTS CENTRE (03095291)

MOUNT BATTEN SAILING AND WATER SPORTS CENTRE (03095291) is an active UK company. incorporated on 25 August 1995. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNT BATTEN SAILING AND WATER SPORTS CENTRE has been registered for 30 years. Current directors include CURNOW, Stephen John, Professor, DANN, Susan, Cllr, EVANS, Tudor, Councillor and 4 others.

Company Number
03095291
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 1995
Age
30 years
Address
70 Lawrence Road, Plymouth, PL9 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURNOW, Stephen John, Professor, DANN, Susan, Cllr, EVANS, Tudor, Councillor, GEARY, Timothy William, KEMP, Adrian Douglas, MANNING, Maria Elizabeth, STEVENS, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT BATTEN SAILING AND WATER SPORTS CENTRE

MOUNT BATTEN SAILING AND WATER SPORTS CENTRE is an active company incorporated on 25 August 1995 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNT BATTEN SAILING AND WATER SPORTS CENTRE was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03095291

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

Age

30 Years

Incorporated 25 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

70 Lawrence Road Mount Batten Plymstock Plymouth, PL9 9SJ,

Previous Addresses

25 Lockyer Street Plymouth Devon PL1 2QW
From: 25 August 1995To: 24 March 2010
Timeline

63 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Sept 14
Director Left
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Mar 20
Loan Cleared
Apr 20
Director Joined
Apr 20
Loan Cleared
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CURNOW, Stephen John, Professor

Active
18 Portland Villas, PlymouthPL4 8AA
Born September 1966
Director
Appointed 09 Aug 2023

DANN, Susan, Cllr

Active
Armada Way, PlymouthPL1 2AA
Born January 1958
Director
Appointed 09 Aug 2023

EVANS, Tudor, Councillor

Active
Mount Batten, PlymouthPL9 9SJ
Born May 1959
Director
Appointed 09 Aug 2023

GEARY, Timothy William

Active
Woodland Avenue, PlymouthPL9 8JE
Born May 1964
Director
Appointed 11 May 2015

KEMP, Adrian Douglas

Active
East Camps Bay, TorpointPL11 3LQ
Born June 1956
Director
Appointed 11 May 2015

MANNING, Maria Elizabeth

Active
Drake Circus, PlymouthPL4 8AA
Born December 1976
Director
Appointed 16 Mar 2020

STEVENS, Richard

Active
Milehouse, PlymouthPL3 4AA
Born February 1968
Director
Appointed 01 Dec 2023

FAZAN, Gillian Patricia

Resigned
116 Fore Street, KingsbridgeTQ7 1AW
Secretary
Appointed 25 Aug 1995
Resigned 29 Oct 1995

SEARLE, David Ian

Resigned
Lockyer Street, PlymouthPL1 2QW
Secretary
Appointed 26 Oct 1995
Resigned 21 Jan 2010

BAGGOTT, Robert Zebulon

Resigned
Diptford, TotnesTQ9 7LY
Born January 1951
Director
Appointed 29 May 2018
Resigned 30 Nov 2023

BENNETTS, Stephen

Resigned
27 Eggbuckland Road, PlymouthPL3 5HF
Born January 1949
Director
Appointed 29 Sept 1998
Resigned 14 Dec 1999

BERKIEN, Martinus Maria

Resigned
7 Culver Close, PlymouthPL6 5NL
Born October 1948
Director
Appointed 01 Nov 2008
Resigned 16 Jul 2009

BERKIEN, Martinus Maria

Resigned
7 Culver Close, PlymouthPL6 5NL
Born October 1948
Director
Appointed 12 Nov 2004
Resigned 10 Oct 2005

BUNCE, Christopher Nigel

Resigned
1 Meadow View, IvybridgePL21 9RH
Born April 1964
Director
Appointed 26 Jun 2007
Resigned 01 Nov 2008

CAMP, Dennis John

Resigned
140 Beverston Way, PlymouthPL6 7EQ
Born December 1948
Director
Appointed 20 Dec 2004
Resigned 30 Mar 2006

CARLYLE, Charlotte, Councillor

Resigned
Lawrence Road, PlymouthPL9 9SJ
Born July 1977
Director
Appointed 02 Jun 2021
Resigned 09 Aug 2023

CHURCHILL, Nigel Andrew

Resigned
Mount Batten Plymstock, PlymouthPL9 9SJ
Born April 1965
Director
Appointed 20 May 2016
Resigned 18 Nov 2016

CHURCHILL, Nigel, Councillor

Resigned
Lawrence Road, PlymouthPL9 9SJ
Born April 1965
Director
Appointed 20 May 2011
Resigned 01 Nov 2012

CLAVIN, Brian Joseph

Resigned
1 Castle Point Cottage, SalcombeTQ8 8JP
Born October 1956
Director
Appointed 14 Dec 1999
Resigned 21 Apr 2004

COLLIER, Clive

Resigned
13 Torr Bridge Park, PlymouthPL8 2JF
Born June 1960
Director
Appointed 18 May 1999
Resigned 14 Dec 1999

COULTON, Lesley Ann

Resigned
The Hollows, PlymouthPL9 0DN
Born August 1965
Director
Appointed 24 Jun 2010
Resigned 30 Jun 2013

CURNO, David Mark

Resigned
9 Conway Gardens, PlymouthPL2 2RT
Born February 1961
Director
Appointed 01 Mar 2002
Resigned 19 Feb 2009

CURNO, David Mark

Resigned
9 Conway Gardens, PlymouthPL2 2RT
Born February 1961
Director
Appointed 29 Sept 1998
Resigned 22 Jun 2001

DAVEY, Philippa Gay

Resigned
Melville Place, PlymouthPL2 1PD
Born February 1967
Director
Appointed 19 May 2012
Resigned 11 May 2015

DEACON, Claire Louise

Resigned
Drake Circus, PlymouthPL4 8AA
Born November 1970
Director
Appointed 14 Apr 2021
Resigned 09 Aug 2023

DERRICK, Gareth Gwyn James

Resigned
North Quay House, PlymouthPL4 0RA
Born April 1958
Director
Appointed 29 May 2018
Resigned 02 Jun 2021

DUFFIELD, John Michael Christopher

Resigned
23 Hartley Park Gardens, PlymouthPL3 5HU
Born September 1933
Director
Appointed 06 Apr 1999
Resigned 14 Dec 1999

EARL, Deborah Jean

Resigned
2 Watts Park Road, PlymouthPL2 3NN
Born April 1962
Director
Appointed 14 Apr 1997
Resigned 14 Dec 1999

EYRE, Roger Anthony

Resigned
Southway Lane, PlymouthPL6 7DL
Born February 1953
Director
Appointed 10 Sept 2009
Resigned 01 Jan 2018

FLINTOFF, Malcolm

Resigned
Lawrence Road, PlymouthPL9 9SJ
Born May 1945
Director
Appointed 19 May 2012
Resigned 17 Mar 2015

FOSTER, Kenneth James, Councillor

Resigned
Lawrence Road, PlymouthPL9 9SJ
Born September 1930
Director
Appointed 21 May 2010
Resigned 01 Nov 2012

FOSTER, Wendy Carole, Councillor

Resigned
5 Brookwood Road, PlymouthPL9 8BN
Born February 1939
Director
Appointed 16 May 2008
Resigned 21 May 2010

GOSLIN, Jeremy, Cllr

Resigned
North Quay House, PlymouthPL4 0RA
Born June 1971
Director
Appointed 29 May 2018
Resigned 02 Jun 2021

GURNEY, Charles Alfred

Resigned
Yolland Barn, PlymouthPL9 0DX
Born July 1967
Director
Appointed 16 May 2003
Resigned 31 May 2004

HARRIS, Roger John

Resigned
41 Caradon Close, PlymouthPL6 6BW
Born October 1941
Director
Appointed 14 Dec 1999
Resigned 21 Apr 2004
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
27 October 2009
AR01AR01
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
287Change of Registered Office
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
26 April 2003
MEM/ARTSMEM/ARTS
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Resolution
17 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
28 March 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Resolution
19 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
224224
Legacy
15 November 1995
287Change of Registered Office
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Incorporation Company
25 August 1995
NEWINCIncorporation