Background WavePink WaveYellow Wave

HELEN ROLLASON HEAL CANCER CHARITY (03144906)

HELEN ROLLASON HEAL CANCER CHARITY (03144906) is an active UK company. incorporated on 11 January 1996. with registered office in Chelmsford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HELEN ROLLASON HEAL CANCER CHARITY has been registered for 30 years. Current directors include CARR, Thomas William, ENGLUND, Friederike, GOULBOURN, Jacquelline and 4 others.

Company Number
03144906
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 1996
Age
30 years
Address
Yvonne Stewart House The Street, Chelmsford, CM3 2EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARR, Thomas William, ENGLUND, Friederike, GOULBOURN, Jacquelline, HIGGS, Andrew Edward, JOHNSON, David Bryan, SCHNEIDER, Benjamin Simon, TRISTON, John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEN ROLLASON HEAL CANCER CHARITY

HELEN ROLLASON HEAL CANCER CHARITY is an active company incorporated on 11 January 1996 with the registered office located in Chelmsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HELEN ROLLASON HEAL CANCER CHARITY was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03144906

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 11 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

HELEN ROLLASON HEAL CANCER CHARITY LIMITED
From: 8 August 2005To: 17 February 2006
HEAL CANCER CHARITY LTD.
From: 11 January 1996To: 8 August 2005
Contact
Address

Yvonne Stewart House The Street Hatfield Peverel Chelmsford, CM3 2EH,

Previous Addresses

Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB
From: 8 June 2011To: 7 June 2013
Woodside Broomfield Hospital Chelmsford Essex CM1 7ET
From: 12 April 2011To: 8 June 2011
C/O Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP United Kingdom
From: 3 February 2011To: 12 April 2011
Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP
From: 11 January 1996To: 3 February 2011
Timeline

60 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jun 10
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CARR, Thomas William

Active
The Street, ChelmsfordCM3 2EH
Born June 1956
Director
Appointed 06 Dec 2021

ENGLUND, Friederike

Active
The Street, ChelmsfordCM3 2EH
Born October 1962
Director
Appointed 04 Dec 2023

GOULBOURN, Jacquelline

Active
Willets Pond, ColchesterCO7 6TY
Born March 1970
Director
Appointed 02 Mar 2026

HIGGS, Andrew Edward

Active
Beeches Road, ChelmsfordCM1 2RZ
Born September 1978
Director
Appointed 01 Feb 2025

JOHNSON, David Bryan

Active
The Street, ChelmsfordCM3 2EH
Born May 1955
Director
Appointed 02 Dec 2019

SCHNEIDER, Benjamin Simon

Active
The Street, ChelmsfordCM3 2EH
Born June 1964
Director
Appointed 08 Jan 2018

TRISTON, John

Active
The Street, ChelmsfordCM3 2EH
Born August 1968
Director
Appointed 07 Jun 2021

ARNOLD, Graham Francis

Resigned
15 St Catharines Road, BroxbourneEN10 7LG
Secretary
Appointed 02 Jun 1997
Resigned 08 Dec 1999

CAMMIADE, Eileen Fulton

Resigned
7 Ellery House, LondonN14 4ER
Secretary
Appointed 08 Dec 1999
Resigned 27 Jun 2002

PRATLEY, Michael

Resigned
57 Galleywood Road, ChelmsfordCM2 8DN
Secretary
Appointed 28 Apr 2005
Resigned 27 Feb 2008

SANDERS, Alan Charles

Resigned
120 Thanet House, LondonWC1H 9QE
Secretary
Appointed 27 Jun 2002
Resigned 27 Apr 2005

SCOTT, Gerald Walter

Resigned
The Coach House, EppingCM16 7QL
Secretary
Appointed 11 Jan 1996
Resigned 02 Jun 1997

WOLLASTON, Richard Hugh

Resigned
New London Road, ChelmsfordCM2 0AP
Secretary
Appointed 27 Feb 2008
Resigned 08 Apr 2011

AL-ATROSHI, Laween

Resigned
The Street, ChelmsfordCM3 2EH
Born May 1989
Director
Appointed 07 Apr 2014
Resigned 29 May 2014

ANNETTS, David Brian

Resigned
Vantorts Road, SawbridgeworthCM21 9NB
Born August 1943
Director
Appointed 15 Feb 2010
Resigned 23 Apr 2012

ARMSTRONG, Brian Richard

Resigned
Meadow Park, BraintreeCM7 1TD
Born January 1946
Director
Appointed 05 Sept 2011
Resigned 23 Mar 2012

BOOTH, John Trygve, Doctor

Resigned
Herons Way, ChelmsfordCM1 7SJ
Born April 1954
Director
Appointed 31 Oct 2007
Resigned 05 Nov 2012

BOWMAN, Barry

Resigned
204 St. Edmunds Rd.,, LondonN9 7PJ
Born May 1941
Director
Appointed 11 Jan 1996
Resigned 01 Sept 1999

BRAZIER, Frederick John

Resigned
The Bollin Salusbury Lane, HitchinSG5 3EG
Born March 1928
Director
Appointed 16 Feb 1998
Resigned 23 Apr 2005

BRIEN, Linda Margaret

Resigned
Park Way, RomfordRM2 5PA
Born November 1948
Director
Appointed 03 Aug 2009
Resigned 07 Jan 2013

BRIEN, Linda Margaret

Resigned
64 Parkway, RomfordRM2 5PA
Born November 1948
Director
Appointed 01 Jan 2003
Resigned 25 Apr 2005

BUCKLEY, Brian Thomas

Resigned
9 The Hawthorns, LoughtonIG10 3QT
Born January 1943
Director
Appointed 28 Jun 2000
Resigned 01 Oct 2004

CAMERON, John Gordon

Resigned
Lime Walk, ChelmsfordCM2 9NG
Born April 1937
Director
Appointed 05 Sept 2011
Resigned 08 May 2012

CAMMIADE, Eileen Fulton

Resigned
7 Ellery House, LondonN14 4ER
Born February 1943
Director
Appointed 16 Feb 1998
Resigned 28 Apr 2005

CAMPBELL, Nicola

Resigned
15 St Catherine Road, BroxbourneEN10 7LG
Born October 1962
Director
Appointed 11 Jan 1996
Resigned 07 Jul 2003

CONSTABLE, Chantal Elaine

Resigned
Moulsham Drive, ChelmsfordCM2 9PY
Born September 1978
Director
Appointed 04 Feb 2013
Resigned 31 Jan 2026

CROUCH, Reginald Charles

Resigned
Chapel Road, Burnham-On-CrouchCM0 8JA
Born December 1930
Director
Appointed 08 May 2012
Resigned 04 Oct 2013

DAVEY, Elizabeth June

Resigned
The Street, ChelmsfordCM3 2EH
Born May 1957
Director
Appointed 07 Apr 2014
Resigned 01 Jul 2014

DAVIDSON, Neville Gunasing Ponniah

Resigned
75 Manor Road, ChigwellIG7 5PH
Born August 1952
Director
Appointed 11 Jan 1996
Resigned 05 Nov 2012

EISEN, Timothy John Quentin, Dr

Resigned
18b Highbury Terrace Mews, LondonN5 1UT
Born December 1963
Director
Appointed 17 Aug 1998
Resigned 25 Apr 2005

GILBERT, Simon

Resigned
11 Bewcastle Gardens, EnfieldEN2 7PH
Born October 1937
Director
Appointed 08 Sept 1996
Resigned 19 Oct 1998

GREEN, Terry

Resigned
The Street, ChelmsfordCM3 2EH
Born July 1949
Director
Appointed 06 Jun 2016
Resigned 07 Jun 2021

GRIMSLEY, Ian Stanley

Resigned
The Street, ChelmsfordCM3 2EH
Born April 1950
Director
Appointed 07 Apr 2014
Resigned 29 Sept 2015

HALL, Josephine Anne

Resigned
The Street, ChelmsfordCM3 2EH
Born December 1964
Director
Appointed 07 Apr 2014
Resigned 20 Mar 2018

HART, Graham Arthur Nigel

Resigned
The Street, ChelmsfordCM3 2EH
Born June 1938
Director
Appointed 07 Apr 2014
Resigned 03 Sept 2023
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Group
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Auditors Resignation Company
12 November 2013
AUDAUD
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Group
15 February 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 April 2006
MEM/ARTSMEM/ARTS
Resolution
6 April 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Resolution
27 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
287Change of Registered Office
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
1 October 2001
287Change of Registered Office
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288cChange of Particulars
Legacy
29 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Resolution
23 February 1996
RESOLUTIONSResolutions
Incorporation Company
11 January 1996
NEWINCIncorporation