Background WavePink WaveYellow Wave

MIDDLESBROUGH FOOTBALL CLUB FOUNDATION (03142447)

MIDDLESBROUGH FOOTBALL CLUB FOUNDATION (03142447) is an active UK company. incorporated on 29 December 1995. with registered office in Middlesbrough. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. MIDDLESBROUGH FOOTBALL CLUB FOUNDATION has been registered for 30 years. Current directors include BAUSOR, Neil James, BLOOM, Jeremy Robin, BOWMAN, Helena Linda and 7 others.

Company Number
03142447
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 1995
Age
30 years
Address
Brignell Road, Middlesbrough, TS2 1PS
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BAUSOR, Neil James, BLOOM, Jeremy Robin, BOWMAN, Helena Linda, EMMERSON, Nigel James, FRYETT, Joanne Patricia, GAUNT, Adam, Rev, REDMAN, Graham John, RIORDAN, Thomas Messenger, ROWLEY, Peter William, SIMPSON, Mark Richard, Professor
SIC Codes
85510, 86900, 93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESBROUGH FOOTBALL CLUB FOUNDATION

MIDDLESBROUGH FOOTBALL CLUB FOUNDATION is an active company incorporated on 29 December 1995 with the registered office located in Middlesbrough. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. MIDDLESBROUGH FOOTBALL CLUB FOUNDATION was registered 30 years ago.(SIC: 85510, 86900, 93110, 93199)

Status

active

Active since 30 years ago

Company No

03142447

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

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

THE MIDDLESBROUGH FOOTBALL ACADEMY (ESTON) LIMITED
From: 19 April 1996To: 8 October 2012
CHANGEMAIN LIMITED
From: 29 December 1995To: 19 April 1996
Contact
Address

Brignell Road Riverside Park Industrial Estate Middlesbrough, TS2 1PS,

Previous Addresses

Eston Leisure Complex Normanby Road Middlesbrough Cleveland TS6 9AE
From: 29 December 1995To: 6 July 2012
Timeline

44 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Jan 16
Director Joined
May 17
Director Joined
May 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
May 19
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Apr 21
Director Left
Nov 21
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Director Left
May 25
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
29
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JACKSON, Nathan Luke

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Secretary
Appointed 09 Nov 2011

BAUSOR, Neil James

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born December 1967
Director
Appointed 09 Nov 2011

BLOOM, Jeremy Robin

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born September 1957
Director
Appointed 09 Nov 2011

BOWMAN, Helena Linda

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born January 1984
Director
Appointed 23 Oct 2023

EMMERSON, Nigel James

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born October 1968
Director
Appointed 14 Apr 2025

FRYETT, Joanne Patricia

Active
Embleton Avenue, MiddlesbroughTS5 7EA
Born November 1972
Director
Appointed 01 Feb 2017

GAUNT, Adam, Rev

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born August 1979
Director
Appointed 01 May 2019

REDMAN, Graham John

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born July 1953
Director
Appointed 09 Nov 2011

RIORDAN, Thomas Messenger

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born April 1968
Director
Appointed 29 Apr 2024

ROWLEY, Peter William

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born July 1955
Director
Appointed 03 Apr 2013

SIMPSON, Mark Richard, Professor

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born September 1973
Director
Appointed 14 Apr 2025

DRYDEN, Anthony David

Resigned
Calf Fallow Lane, NortonTS20 1PF
Secretary
Appointed 01 Jul 2009
Resigned 09 Nov 2011

FORD, Anthony Thomas

Resigned
Ingle Hill, MiddlesbroughTS9 6QR
Secretary
Appointed 10 Jul 1996
Resigned 09 Jan 2009

GORING, Anne

Resigned
Box Tree House, RichmondDL11 7HQ
Secretary
Appointed 12 Jan 1996
Resigned 06 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 1995
Resigned 12 Jan 1996

ARNOLD, Trevor

Resigned
102 Gunnergate Lane, MiddlesbroughTS7 8JD
Born June 1950
Director
Appointed 08 Sept 1999
Resigned 25 Nov 2011

BAGE, Alan William

Resigned
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born April 1948
Director
Appointed 09 Nov 2011
Resigned 30 Nov 2019

BAKER, John

Resigned
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born September 1946
Director
Appointed 03 Apr 2013
Resigned 31 Jan 2026

CLARKE, Sheelagh

Resigned
16 Crathorne Park, MiddlesbroughTS6 0JL
Born January 1941
Director
Appointed 01 Oct 2008
Resigned 08 Nov 2011

COOKE, George Leonard

Resigned
Redroof, YarmTS15 0BA
Born January 1949
Director
Appointed 12 Jan 1996
Resigned 09 Jan 2012

DRYDEN, Anthony David

Resigned
Calf Fallow Lane, NortonTS20 1PF
Born February 1974
Director
Appointed 20 Oct 2008
Resigned 09 Nov 2011

ETHERINGTON, Neil Francis

Resigned
22 Hartburn Village, Stockton On TeesTS18 5EB
Born November 1957
Director
Appointed 12 Jan 1996
Resigned 17 Oct 2001

FORD, Anthony Thomas

Resigned
Ingle Hill, MiddlesbroughTS9 6QR
Born April 1941
Director
Appointed 10 Jul 1996
Resigned 09 Jan 2009

GIBSON, Katherine Victoria

Resigned
Pilmore Mews, DarlingtonDL2 2BQ
Born August 1989
Director
Appointed 01 May 2019
Resigned 19 May 2025

HASNAIN, Haani Ul

Resigned
Manor Garth, HartlepoolTS26 0LT
Born July 1978
Director
Appointed 31 Jul 2006
Resigned 08 Apr 2008

KHAN, Yasmin Akhter

Resigned
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born November 1968
Director
Appointed 01 Feb 2017
Resigned 04 Aug 2021

KRZYWICKI, Richard

Resigned
48 Hallas Road, HuddersfieldHD8 0QQ
Born February 1947
Director
Appointed 08 Sept 1999
Resigned 29 Jun 2004

LAYFIELD, Michael James

Resigned
11 Worcester Road, DurhamDH1 5PZ
Born April 1959
Director
Appointed 31 Jul 2006
Resigned 10 Nov 2011

LEWIS, Anthony John

Resigned
6 The Holme, MiddlesbroughTS9 7HF
Born August 1946
Director
Appointed 10 Jun 1997
Resigned 17 Oct 2001

MALLON, Raymond Thomas

Resigned
Harlsey Road, Stockton-On-TeesTS18 5DA
Born June 1955
Director
Appointed 20 Jul 2015
Resigned 31 Mar 2021

MCBRIDE, Kathleen, Councillor

Resigned
65 Lime Road, MiddlesbroughTS6 0BT
Born April 1938
Director
Appointed 10 Jun 1997
Resigned 19 Apr 2000

MCNEIL, Donald

Resigned
10 Argyle Road, MiddlesbroughTS6 7DH
Born December 1931
Director
Appointed 10 Jun 1997
Resigned 29 Jun 2004

O'HANLON, Ann

Resigned
42 St Martins Way, YarmTS15 9NR
Born September 1956
Director
Appointed 31 Jul 2006
Resigned 09 Nov 2011

ORD, John Bryan

Resigned
3 Ashburton Close, MiddlesbroughTS8 9EY
Born August 1932
Director
Appointed 12 Jan 1996
Resigned 09 Dec 1998

READE, Roger William

Resigned
18 Middlefield Road, DoncasterDN4 7EB
Born July 1956
Director
Appointed 24 Oct 2003
Resigned 08 Oct 2007

Persons with significant control

16

10 Active
6 Ceased

Professor Mark Richard Simpson

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born September 1973

Nature of Control

Significant influence or control
Notified 14 Apr 2025

Mr Nigel James Emmerson

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born October 1968

Nature of Control

Significant influence or control
Notified 14 Apr 2025

Mr Thomas Messenger Riordan

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born April 1968

Nature of Control

Significant influence or control
Notified 29 Apr 2024

Helena Linda Bowman

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born January 1984

Nature of Control

Significant influence or control
Notified 23 Oct 2023

Ms Katherine Victoria Gibson

Ceased
Pilmore Mews, DarlingtonDL2 2BQ
Born August 1989

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 19 May 2025

Rev Adam Gaunt

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born August 1979

Nature of Control

Significant influence or control
Notified 01 May 2019

Mrs Yasmin Akhter Khan

Ceased
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born November 1968

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 04 Aug 2021

Ms Joanne Patricia Fryett

Active
Embleton Avenue, MiddlesbroughTS5 7EA
Born November 1972

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Mr John Baker

Ceased
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2026

Mr Raymond Thomas Mallon

Ceased
Harlsey Road, Stockton-On-TeesTS18 5DA
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Charles Stewart Smith

Ceased
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2019

Mr Alan William Bage

Ceased
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2019

Mr Graham John Redman

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter William Rowley

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Neil James Bausor

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeremy Robin Bloom

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2019
CC04CC04
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Auditors Resignation Company
2 September 2013
AUDAUD
Miscellaneous
2 September 2013
MISCMISC
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 October 2012
NE01NE01
Change Of Name Notice
8 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Resolution
19 October 1996
RESOLUTIONSResolutions
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
287Change of Registered Office
Incorporation Company
29 December 1995
NEWINCIncorporation