Background WavePink WaveYellow Wave

THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND (03164340)

THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND (03164340) is an active UK company. incorporated on 26 February 1996. with registered office in Fareham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND has been registered for 30 years. Current directors include AKO-OTCHERE, Soloman Larsey Annan, COX, Amanda Sarah, Dr, DORE, Matthew, Dr and 5 others.

Company Number
03164340
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 1996
Age
30 years
Address
Lancaster Court, Fareham, PO15 5TU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
AKO-OTCHERE, Soloman Larsey Annan, COX, Amanda Sarah, Dr, DORE, Matthew, Dr, KITE, Suzanne, Dr, PAES, Paul Vincent, Professor, PERKIN, Paul, ROIZ DE SA, Trudie, WIGGINS, Natasha, Dr
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND

THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND is an active company incorporated on 26 February 1996 with the registered office located in Fareham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND was registered 30 years ago.(SIC: 94120)

Status

active

Active since 30 years ago

Company No

03164340

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

Age

30 Years

Incorporated 26 February 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Lancaster Court 8 Barnes Wallis Road Fareham, PO15 5TU,

Previous Addresses

76 Botley Road Park Gate Southampton SO31 1BA
From: 26 February 1996To: 4 October 2016
Timeline

63 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AKO-OTCHERE, Soloman Larsey Annan

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born June 1971
Director
Appointed 22 Oct 2024

COX, Amanda Sarah, Dr

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born April 1965
Director
Appointed 31 Mar 2021

DORE, Matthew, Dr

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born December 1981
Director
Appointed 31 Mar 2023

KITE, Suzanne, Dr

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born May 1965
Director
Appointed 31 Mar 2023

PAES, Paul Vincent, Professor

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born April 1974
Director
Appointed 20 Mar 2024

PERKIN, Paul

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born May 1975
Director
Appointed 22 Oct 2024

ROIZ DE SA, Trudie

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born October 1989
Director
Appointed 22 Oct 2024

WIGGINS, Natasha, Dr

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born May 1984
Director
Appointed 06 Sept 2022

POPLE, Carla Jenny

Resigned
66 Stoke Common Road, EastleighSO50 6DU
Secretary
Appointed 26 Feb 1996
Resigned 03 Jul 1996

RICHARDS, Sheila

Resigned
6 Sovereign Drive, SouthamptonSO30 2SS
Secretary
Appointed 03 Jul 1996
Resigned 13 Aug 2008

TUCK, Sabine Lisette

Resigned
Malta Road, PortsmouthPO2 7PZ
Secretary
Appointed 13 Aug 2008
Resigned 01 Jan 2014

AHMEDZAI, Sam Hjelmeland, Professor

Resigned
4 Abbey Crescent, SheffieldS7 2QX
Born September 1950
Director
Appointed 10 Sept 1997
Resigned 02 Nov 2005

AVEYARD, Sarah, Dr

Resigned
Flat 6, EdinburghEH10 5TL
Born May 1974
Director
Appointed 04 Apr 2006
Resigned 15 Dec 2006

BARON, Kirsten, Dr

Resigned
8 Barnes Wallis Road, FarehamPO15 5TU
Born December 1982
Director
Appointed 21 Mar 2019
Resigned 31 Mar 2023

BERMAN, Richard David

Resigned
10 Castleway, AltrinchamWA15 0AD
Born December 1972
Director
Appointed 06 May 2005
Resigned 04 Apr 2006

BROADLEY, Karen Elizabeth, Dr

Resigned
19 Stott Close, LondonSW18 2TG
Born November 1963
Director
Appointed 08 Nov 1996
Resigned 29 Mar 2001

BURMAN, Rachel, Dr

Resigned
102 Tressillian Road, LondonSE4 1XX
Born July 1965
Director
Appointed 29 Mar 2000
Resigned 03 Mar 2003

CAPSTICK, Ian, Dr

Resigned
Goose House, WellsBA5 3DP
Born January 1932
Director
Appointed 03 Jul 1996
Resigned 10 Sept 1997

CLAYSON, Helen, Dr

Resigned
Prospect House, Kirkby In FurnessLA17 7UB
Born December 1949
Director
Appointed 10 Apr 2002
Resigned 09 Mar 2005

CLOSS, Susan, Dr

Resigned
31 Llwynderw Drive, SwanseaSA3 5AP
Born October 1949
Director
Appointed 09 Mar 2005
Resigned 02 Apr 2009

CORNBLEET, Michael, Dr

Resigned
7 Ettrick Loan, MerchistonEH10 5EP
Born May 1949
Director
Appointed 29 Mar 2000
Resigned 10 Apr 2002

DAVIES, Andrew Neil Tipping

Resigned
8 Barnes Wallis Road, FarehamPO15 5TU
Born July 1963
Director
Appointed 30 Mar 2017
Resigned 24 Mar 2019

DAVIES, Andrew Neil Tipping

Resigned
Bourne Grove, AshteadKT21 2NX
Born July 1963
Director
Appointed 02 Apr 2009
Resigned 24 Apr 2013

DYMOCK, Barbara, Dr

Resigned
49 Mains Loan, DundeeDD4 7AJ
Born May 1954
Director
Appointed 10 Apr 2002
Resigned 01 Jun 2005

ELLERSHAW, John, Dr

Resigned
Liverpool Marie Curie Centre, LiverpoolL26
Born March 1961
Director
Appointed 16 Oct 1997
Resigned 29 Mar 2000

FARNHAM, Chris William Erle, Dr

Resigned
8 Barnes Wallis Road, FarehamPO15 5TU
Born November 1967
Director
Appointed 10 Mar 2010
Resigned 30 Mar 2017

FAULL, Christina, Dr

Resigned
Audley Close, Market HarboroughLE16 8ER
Born January 1961
Director
Appointed 02 Apr 2009
Resigned 24 Apr 2013

FINLAY, Ilora Gillian, Prof Baroness

Resigned
19 The Cathedral Green, CardiffCF5 2EB
Born February 1949
Director
Appointed 03 Jul 1996
Resigned 17 Sept 1998

FORBES, Karen, Professor

Resigned
New Hall, ChepstowNP16 6LF
Born October 1960
Director
Appointed 10 Sept 1997
Resigned 29 Mar 2001

GAJJAR, Paresh, Dr

Resigned
4 The Fields, WakefieldWF3 3RZ
Born April 1945
Director
Appointed 29 Mar 2001
Resigned 09 Mar 2005

GEORGE, Robert John Dunnett, Professor

Resigned
8 Barnes Wallis Road, FarehamPO15 5TU
Born January 1953
Director
Appointed 08 May 2013
Resigned 30 Mar 2017

GEORGE, Robert John Dunnett

Resigned
Botley Road, SouthamptonSO31 1BA
Born January 1953
Director
Appointed 22 Oct 2009
Resigned 01 May 2012

GILBERT, James, Dr

Resigned
78 Magdalen Road, ExeterEX2 4TR
Born November 1959
Director
Appointed 29 Mar 2000
Resigned 19 Mar 2004

GLEESON, Aoife

Resigned
8 Barnes Wallis Road, FarehamPO15 5TU
Born January 1977
Director
Appointed 01 Nov 2013
Resigned 30 Mar 2017

GOMM, Stephanie, Dr

Resigned
18 Briksdal Way, BoltonBL6 4PQ
Born January 1950
Director
Appointed 19 Mar 2004
Resigned 02 Apr 2009
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Memorandum Articles
29 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
22 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 May 2008
AAAnnual Accounts
Legacy
19 March 2008
190190
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
353353
Legacy
17 March 2008
288cChange of Particulars
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 March 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 November 2005
AAAnnual Accounts
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 April 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 March 2003
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 March 2002
AAAnnual Accounts
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
225Change of Accounting Reference Date
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
224224
Legacy
14 June 1996
287Change of Registered Office
Incorporation Company
26 February 1996
NEWINCIncorporation