Background WavePink WaveYellow Wave

HALTON CHAMBER OF COMMERCE AND ENTERPRISE (03115981)

HALTON CHAMBER OF COMMERCE AND ENTERPRISE (03115981) is an active UK company. incorporated on 19 October 1995. with registered office in Widnes. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HALTON CHAMBER OF COMMERCE AND ENTERPRISE has been registered for 30 years. Current directors include BAMBER, Richard Anthony, FRY, Michael, GHOSH, Sauren and 8 others.

Company Number
03115981
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 1995
Age
30 years
Address
7th Floor Municipal Building, Widnes, WA8 7QF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAMBER, Richard Anthony, FRY, Michael, GHOSH, Sauren, HALL, Sarah Caroline Abigail, HAYHOE, Ian Micheal, LAMB, William Sydney David, MCCANN, Michelle Louise, NICKSON, Stephen John, PEGLER, Lynn Karen, TUDOR, Robin Edwin, WOODS, Paul Alan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON CHAMBER OF COMMERCE AND ENTERPRISE

HALTON CHAMBER OF COMMERCE AND ENTERPRISE is an active company incorporated on 19 October 1995 with the registered office located in Widnes. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HALTON CHAMBER OF COMMERCE AND ENTERPRISE was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03115981

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

Age

30 Years

Incorporated 19 October 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 23 September 2025 (6 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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

HALTON CHAMBER OF COMMERCE AND INDUSTRY
From: 28 July 2000To: 2 May 2001
NORTH AND MID CHESHIRE CHAMBER OF COMMERCE
From: 19 October 1995To: 28 July 2000
Contact
Address

7th Floor Municipal Building Kingsway Widnes, WA8 7QF,

Previous Addresses

Office B018/020 the Heath Technical & Business Park Runcorn Cheshire WA7 4QF
From: 21 January 2010To: 9 October 2015
Office B018/020 the Heath Technology & Business Park, Runcorn Cheshire WA7 4QF
From: 19 October 1995To: 21 January 2010
Timeline

51 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Aug 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
45
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BAMBER, Richard Anthony

Active
Municipal Building, WidnesWA8 7QF
Born April 1971
Director
Appointed 10 Dec 2021

FRY, Michael

Active
Municipal Building, WidnesWA8 7QF
Born May 1951
Director
Appointed 16 May 2002

GHOSH, Sauren

Active
Municipal Building, WidnesWA8 7QF
Born February 1970
Director
Appointed 26 May 2011

HALL, Sarah Caroline Abigail

Active
Municipal Building, WidnesWA8 7QF
Born June 1972
Director
Appointed 03 Dec 2024

HAYHOE, Ian Micheal

Active
Municipal Building, WidnesWA8 7QF
Born May 1973
Director
Appointed 24 Nov 2015

LAMB, William Sydney David

Active
Municipal Building, WidnesWA8 7QF
Born November 1952
Director
Appointed 30 Jan 2010

MCCANN, Michelle Louise

Active
Municipal Building, WidnesWA8 7QF
Born February 1974
Director
Appointed 03 Dec 2024

NICKSON, Stephen John

Active
Municipal Building, WidnesWA8 7QF
Born March 1967
Director
Appointed 26 Apr 2001

PEGLER, Lynn Karen

Active
Municipal Building, WidnesWA8 7QF
Born October 1961
Director
Appointed 27 Sept 2012

TUDOR, Robin Edwin

Active
Municipal Building, WidnesWA8 7QF
Born September 1964
Director
Appointed 27 Sept 2012

WOODS, Paul Alan

Active
Municipal Building, WidnesWA8 7QF
Born May 1974
Director
Appointed 14 Jan 2026

BADROCK, William

Resigned
18 Lyefield Avenue, WiganWN1 3UL
Secretary
Appointed 01 Jan 2001
Resigned 31 Dec 2001

DOUGHTY, Malcolm Wilfred

Resigned
Glebe Meadows, ChesterCH2 4QX
Secretary
Appointed 05 Nov 1999
Resigned 30 Nov 2000

HALL, Alexandra Louise

Resigned
66 Buckingham Road, WilmslowSK9 5LB
Secretary
Appointed 30 Jun 2006
Resigned 14 Aug 2006

JOHNSON, Robert

Resigned
Ashcroft Shotton Lane, DeesideCH5 1QS
Secretary
Appointed 19 Oct 1995
Resigned 01 Oct 1996

LEITH, John David Alexander

Resigned
29 Fawley Road, LiverpoolL18 9TE
Secretary
Appointed 15 Apr 1999
Resigned 05 Nov 1999

PARKIN, Roger Edward

Resigned
Blue Tiles, ChesterCH2 4EA
Secretary
Appointed 05 Apr 2004
Resigned 31 Dec 2007

THOMPSON, George Duncan Heys

Resigned
10 Bannister Lane, PrestonPR5 3PT
Secretary
Appointed 01 Jan 2002
Resigned 05 Apr 2004

WIGLEY, Stuart Holden

Resigned
44 Chessington Close, WarringtonWA4 5HG
Secretary
Appointed 01 Oct 1996
Resigned 15 Apr 1999

ALLEN, Valerie Margaret

Resigned
318 Hale Road, WidnesWA8 8PX
Born February 1958
Director
Appointed 01 Sept 2009
Resigned 31 Jan 2024

BADROCK, William

Resigned
18 Lyefield Avenue, WiganWN1 3UL
Born August 1947
Director
Appointed 01 May 1997
Resigned 31 Dec 2007

BAKER, Frederick Arthur

Resigned
37 Ulswater Avenue Birkenhead, WirralCH43 9RD
Born April 1945
Director
Appointed 26 Apr 2001
Resigned 16 May 2002

BASNETT, Edward Paul Briscoe

Resigned
Chester Road, FrodshamWA6 6XR
Born September 1962
Director
Appointed 01 Sept 2009
Resigned 24 Sept 2015

BAXTER, Dee

Resigned
Laurel Hse Hornbeam Drive, HartfordCW8 2GA
Born May 1957
Director
Appointed 01 May 2002
Resigned 21 Feb 2005

BROWN, Brenda Dorothy

Resigned
94b Derby Road, WidnesWA8 9LQ
Born November 1947
Director
Appointed 26 Apr 2001
Resigned 16 May 2002

BRUCE, Marie

Resigned
3 Oulton Mill, TarporleyCW6 9BF
Born April 1939
Director
Appointed 19 Oct 1995
Resigned 13 Apr 2000

CAPPER, Clifford Brian

Resigned
Cornerstones 58 Hillfield, WarringtonWA6 6DA
Born October 1937
Director
Appointed 19 Oct 1995
Resigned 09 Jul 1998

CLAWLEY, Karl

Resigned
Municipal Building, WidnesWA8 7QF
Born October 1964
Director
Appointed 24 Sept 2015
Resigned 02 Jul 2019

CLINTON, Ian

Resigned
28 Foxley Heath, WidnesWA8 7EJ
Born April 1954
Director
Appointed 09 Nov 2000
Resigned 05 Apr 2004

COOK, Timothy Peter

Resigned
6 Curzon Park South, ChesterCH4 8AB
Born March 1941
Director
Appointed 05 Apr 2004
Resigned 30 Aug 2019

CRAVEN, Peter John

Resigned
Corris Abbey House, NorthwichCW8 1LY
Born July 1938
Director
Appointed 04 Dec 1997
Resigned 01 Jan 2001

CUFF, Michael Henry

Resigned
Wychwood Vicarage Lane, WarringtonWA6 9AE
Born September 1949
Director
Appointed 26 Apr 2001
Resigned 05 Apr 2004

DOWNING, Mark Jeremy

Resigned
Municipal Building, WidnesWA8 7QF
Born September 1965
Director
Appointed 24 Sept 2015
Resigned 18 Sept 2023

EVANS, Margaret Jane

Resigned
Municipal Building, WidnesWA8 7QF
Born April 1974
Director
Appointed 26 May 2011
Resigned 24 Sept 2015

FARRALL, David Nigel

Resigned
Municipal Building, WidnesWA8 7QF
Born August 1956
Director
Appointed 18 Sept 2013
Resigned 03 Dec 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Ian Michael Hayhoe

Ceased
Municipal Building, WidnesWA8 7QF
Born May 1973

Nature of Control

Significant influence or control
Notified 05 Dec 2023
Ceased 18 Nov 2025

Mrs Valarie Margaret Allen

Ceased
Municipal Building, WidnesWA8 7QF
Born February 1958

Nature of Control

Significant influence or control as firm
Notified 18 Dec 2018
Ceased 05 Dec 2023

Mr Peter Cook

Ceased
Municipal Building, WidnesWA8 7QF
Born March 1941

Nature of Control

Significant influence or control as firm
Notified 01 Oct 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

224

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Memorandum Articles
10 January 2023
MAMA
Memorandum Articles
9 January 2023
MAMA
Resolution
9 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Auditors Resignation Limited Company
17 October 2012
AA03AA03
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Miscellaneous
26 January 2011
MISCMISC
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Legacy
15 August 2005
287Change of Registered Office
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288cChange of Particulars
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
1 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
225Change of Accounting Reference Date
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
224224
Incorporation Company
19 October 1995
NEWINCIncorporation