Background WavePink WaveYellow Wave

CONNECTING COMMUNITIES IN BERKSHIRE LTD (03212736)

CONNECTING COMMUNITIES IN BERKSHIRE LTD (03212736) is an active UK company. incorporated on 17 June 1996. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. CONNECTING COMMUNITIES IN BERKSHIRE LTD has been registered for 29 years. Current directors include BEDDOES, Pamela, CONNOLD, Anneli, HERBERT, Elizabeth (Libby) and 5 others.

Company Number
03212736
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 1996
Age
29 years
Address
Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEDDOES, Pamela, CONNOLD, Anneli, HERBERT, Elizabeth (Libby), NEVITT, Mark Christopher, ORAM, David, SALZEDO, Catherine, TAYLOR, Alison, THORN, Peter
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTING COMMUNITIES IN BERKSHIRE LTD

CONNECTING COMMUNITIES IN BERKSHIRE LTD is an active company incorporated on 17 June 1996 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. CONNECTING COMMUNITIES IN BERKSHIRE LTD was registered 29 years ago.(SIC: 82990, 85590)

Status

active

Active since 29 years ago

Company No

03212736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

COMMUNITY COUNCIL FOR BERKSHIRE
From: 17 June 1996To: 15 November 2018
Contact
Address

Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

Hawthorns Odiham Road Riseley Reading RG7 1SD
From: 23 September 2014To: 16 June 2017
Epping House 55 Russell Street Reading Berkshire RG1 7XG England
From: 26 May 2011To: 23 September 2014
27 Eldon Square Reading Berkshire RG1 4DP
From: 7 October 2009To: 26 May 2011
Epping House 55 Russell Street Reading Berkshire RG1 7XG
From: 17 June 1996To: 7 October 2009
Timeline

64 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Oct 17
Owner Exit
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Jul 18
Director Left
May 19
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
50
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PARRY, Tim David Felix

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Secretary
Appointed 08 Mar 2012

BEDDOES, Pamela

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born July 1947
Director
Appointed 05 Sept 2024

CONNOLD, Anneli

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born June 1970
Director
Appointed 05 Jul 2025

HERBERT, Elizabeth (Libby)

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born May 1976
Director
Appointed 09 Jun 2022

NEVITT, Mark Christopher

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born May 1962
Director
Appointed 04 Mar 2021

ORAM, David

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born December 1952
Director
Appointed 06 May 2025

SALZEDO, Catherine

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born May 1969
Director
Appointed 09 Jun 2022

TAYLOR, Alison

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born December 1967
Director
Appointed 29 Jul 2025

THORN, Peter

Active
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born April 1947
Director
Appointed 07 Mar 2018

COLE, Jonathan James

Resigned
Brunel Road, ReadingRG7 4AB
Secretary
Appointed 01 Mar 2007
Resigned 29 Feb 2012

CRASK, Edward Arthur

Resigned
89 High Street, AbingdonOX14 4AT
Secretary
Appointed 08 Oct 2001
Resigned 27 Sept 2002

HAMMOND, Madeleine

Resigned
159 St Peters Road, ReadingRG6 1PG
Secretary
Appointed 17 Jun 1996
Resigned 31 Aug 1996

MAHOMED KHAN, Sartaj

Resigned
55 Yorktown Road, SandhurstGU47 9BS
Secretary
Appointed 05 Feb 2003
Resigned 01 Mar 2007

YOUNG, Robert William

Resigned
13 Milking Pen Lane, BasingstokeRG24 7DD
Secretary
Appointed 01 Sept 1996
Resigned 31 Aug 2001

ANDREWS, Jeremy Nicholas

Resigned
Chanctonbury Drive, AscotSL5 9PT
Born June 1944
Director
Appointed 30 Jul 2009
Resigned 08 Feb 2010

ANNETTS, Grenville George

Resigned
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born September 1952
Director
Appointed 27 May 2010
Resigned 07 Mar 2018

APPLEYARD, Brian Walmsley

Resigned
Mill Lane, Calcot, ReadingRG31 7RS
Born January 1937
Director
Appointed 20 May 1999
Resigned 14 Jul 2009

ASHTON, Roy Leonard

Resigned
Meadow Cottage, BristolBS40 5RN
Born March 1955
Director
Appointed 14 Jul 2009
Resigned 03 Mar 2010

BAINS, Balvinder Singh, Cllr

Resigned
55 London Road, SloughSL3 7RP
Born August 1957
Director
Appointed 24 Jul 2003
Resigned 14 Jul 2004

BASS, Raymond Leslie

Resigned
Ming Shan House, PangbourneRG8 7AS
Born June 1928
Director
Appointed 01 Jul 1996
Resigned 09 Dec 1999

BECKET, David William

Resigned
Cancellor's Cottage, ThatchamRG18 9QH
Born March 1936
Director
Appointed 01 Jul 1996
Resigned 19 Jul 2000

BEER, Malcolm Vernon, Councillor

Resigned
14 Orchard Road, WindsorSL4 2RZ
Born April 1935
Director
Appointed 26 Jul 2003
Resigned 14 Jul 2009

BIRRELL, Joanna

Resigned
Odiham Road, ReadingRG7 1SD
Born September 1964
Director
Appointed 26 Sept 2012
Resigned 31 Jul 2015

BORGARS, Christine

Resigned
27 Carlton Road, ReadingRG4 7NT
Born March 1943
Director
Appointed 18 May 2005
Resigned 23 Sept 2010

BUTLER-SMITH, Ann Patricia

Resigned
The Rectory, Henley On ThamesRG9 5JW
Born January 1934
Director
Appointed 01 Jul 1996
Resigned 15 Jul 1998

CAMPBER, David Andrew

Resigned
Upper Street, QuaintonHP22 4AY
Born September 1937
Director
Appointed 24 Jul 2008
Resigned 14 Jul 2009

CHADWICK, Julian William Mark

Resigned
Newbury House, NewburyRG14 5XR
Born January 1957
Director
Appointed 27 Jun 2000
Resigned 06 Jul 2005

CHAKRAVARTY, Hirak

Resigned
23 Geffers Ride, AscotSL5 7JY
Born November 1939
Director
Appointed 16 Mar 2000
Resigned 10 Aug 2007

CHARLESWORTH, Sara

Resigned
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born July 1966
Director
Appointed 07 Dec 2016
Resigned 16 Mar 2019

CHIVERS, Geoffrey Peter

Resigned
Connifers, TilehurstRG31 6YW
Born May 1947
Director
Appointed 16 Jul 2003
Resigned 23 Nov 2006

COLLINGE, Eva

Resigned
3 Emery Acres, ReadingRG8 8NY
Born December 1934
Director
Appointed 01 Jul 1996
Resigned 18 Mar 1997

COOK, Elaine Barbara

Resigned
9 High Street, NewburyRG17 9TJ
Born February 1953
Director
Appointed 26 Jun 1996
Resigned 29 Apr 2001

COPPINGER, David Maldwyn

Resigned
Diddenham Court, Lambwood Hill, ReadingRG7 1JQ
Born December 1944
Director
Appointed 14 Jul 2009
Resigned 19 Oct 2017

COX, Marion Jane

Resigned
17 Rectory Lane, BracknellRG12 7AY
Born May 1955
Director
Appointed 19 Jul 2000
Resigned 12 Jul 2001

CURRY, William Stephen Laidler

Resigned
2 Wexham Cottages, SloughSL3 6LA
Born December 1959
Director
Appointed 01 Jul 1996
Resigned 01 Jul 2001

Persons with significant control

7

1 Active
6 Ceased

Mr Tim David Felix Parry

Active
Basingstoke Road, ReadingRG7 1WY
Born August 1970

Nature of Control

Significant influence or control
Notified 15 Mar 2018

Mr Peter Neil Sampson

Ceased
ReadingRG1 7XG
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2018

Mr Ganesh Srikantha Selvarajah

Ceased
ReadingRG1 7XG
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2018

Mr Tim Parry

Ceased
ReadingRG1 7XG
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2018

Mr Grenville George Annetts

Ceased
ReadingRG1 7XG
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2018

Mr David Maldwyn Coppinger

Ceased
ReadingRG1 7XG
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mrs Helen Mary Lambert

Ceased
ReadingRG1 7XG
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

254

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 January 2019
AAMDAAMD
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Resolution
15 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Made Up Date
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Made Up Date
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Made Up Date
15 January 2010
AAAnnual Accounts
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
30 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
30 November 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
21 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 2002
AAAnnual Accounts
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 December 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288cChange of Particulars
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
16 March 1999
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
21 August 1996
288288
Legacy
7 August 1996
225Change of Accounting Reference Date
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Incorporation Company
17 June 1996
NEWINCIncorporation