Background WavePink WaveYellow Wave

WALES MILLENNIUM CENTRE (03221924)

WALES MILLENNIUM CENTRE (03221924) is an active UK company. incorporated on 9 July 1996. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. WALES MILLENNIUM CENTRE has been registered for 29 years. Current directors include GOULDER, Nicky, HAINES, Julie-Ann, JONES, Geraint Allan and 6 others.

Company Number
03221924
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 1996
Age
29 years
Address
Bute Place, Cardiff, CF10 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GOULDER, Nicky, HAINES, Julie-Ann, JONES, Geraint Allan, KACHAWAHA, Amit, MURINDE, Vivian, REES, Joanna, SWINBURN, Peter, TALFAN DAVIES, Rhodri William, WILLIAMS, Nan
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES MILLENNIUM CENTRE

WALES MILLENNIUM CENTRE is an active company incorporated on 9 July 1996 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. WALES MILLENNIUM CENTRE was registered 29 years ago.(SIC: 90040)

Status

active

Active since 29 years ago

Company No

03221924

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

Age

29 Years

Incorporated 9 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Bute Place Cardiff Bay Cardiff, CF10 5AL,

Timeline

62 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Dec 13
Loan Cleared
Jun 14
Director Left
Feb 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Jan 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Apr 24
Loan Cleared
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
57
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TILSLEY, Geraint Rhys

Active
Dumfries Place, CardiffCF10 3ZF
Secretary
Appointed 24 May 2013

GOULDER, Nicky

Active
Bute Place, CardiffCF10 5AL
Born April 1964
Director
Appointed 18 Dec 2018

HAINES, Julie-Ann

Active
Bute Place, CardiffCF10 5AL
Born February 1973
Director
Appointed 05 Apr 2022

JONES, Geraint Allan

Active
Bute Place, CardiffCF10 5AL
Born June 1976
Director
Appointed 13 Dec 2023

KACHAWAHA, Amit

Active
Alleyn Park, LondonSE21 8SF
Born June 1976
Director
Appointed 13 Jan 2020

MURINDE, Vivian

Active
Bute Place, CardiffCF10 5AL
Born January 1988
Director
Appointed 21 Sept 2023

REES, Joanna

Active
Bute Place, CardiffCF10 5AL
Born June 1969
Director
Appointed 24 Sept 2018

SWINBURN, Peter

Active
Bute Place, CardiffCF10 5AL
Born February 1953
Director
Appointed 18 Nov 2015

TALFAN DAVIES, Rhodri William

Active
Bute Place, CardiffCF10 5AL
Born February 1971
Director
Appointed 09 Mar 2022

WILLIAMS, Nan

Active
Bute Place, CardiffCF10 5AL
Born June 1962
Director
Appointed 19 Jul 2023

WILLIAMS, Huw Rhys Charles

Resigned
133 Windsor Road, PenarthCF64 1SF
Secretary
Appointed 23 Apr 1998
Resigned 06 Jun 2019

FILBUK (SECRETARIES) LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate secretary
Appointed 09 Jul 1996
Resigned 26 Feb 1998

AGGARWAL, Raj Kumar

Resigned
Bute Place, CardiffCF10 5AL
Born April 1949
Director
Appointed 20 May 2011
Resigned 14 Dec 2017

ANDERSON, Geraint

Resigned
Bute Place, CardiffCF10 5AL
Born May 1959
Director
Appointed 02 Oct 2017
Resigned 13 Dec 2023

BELL, Carol, Dr

Resigned
Bute Place, CardiffCF10 5AL
Born October 1958
Director
Appointed 20 Nov 2014
Resigned 20 Nov 2023

BEVERIDGE, James Aitchison

Resigned
8 La Tourne Gardens, OrpingtonBR6 8EJ
Born July 1948
Director
Appointed 29 Aug 1996
Resigned 23 Apr 1998

BRAITHWAITE, Helena

Resigned
48 Bridge Street, CardiffCF5 2EN
Born April 1938
Director
Appointed 02 Feb 2000
Resigned 28 May 2004

CHECKLAND, Michael, Sir

Resigned
Orchard Cottage, HorshamRH13 6LL
Born March 1936
Director
Appointed 15 Jan 2003
Resigned 13 Nov 2009

CHILD, Hugh

Resigned
Plas Y Coed, CowbridgeCF5 6TR
Born December 1943
Director
Appointed 22 Sept 2006
Resigned 19 Nov 2015

COX, Alan George, Sir

Resigned
Mulberry House, ChepstowNP16 6EY
Born August 1936
Director
Appointed 30 Aug 1996
Resigned 31 Mar 2001

CROYDON, Robert Henry

Resigned
12 Cyncoed Road, CardiffCF23 5SG
Born May 1953
Director
Appointed 22 Sept 2006
Resigned 23 Jul 2009

DAVIES, David John, Sir

Resigned
Curzon Street, LondonW1J 5JB
Born April 1940
Director
Appointed 28 May 2004
Resigned 30 Jul 2010

DAVIES, David, Lord

Resigned
Plas Dinam, LlandinamSY17 5DQ
Born October 1940
Director
Appointed 30 Aug 1996
Resigned 07 Nov 2000

DAVIES, Geraint Talfan

Resigned
15 The Parade, CardiffCF14 2EF
Born December 1943
Director
Appointed 08 Nov 2006
Resigned 04 Oct 2009

DAVIES, Geraint Talfan

Resigned
15 The Parade, CardiffCF14 2EF
Born December 1943
Director
Appointed 08 Nov 2000
Resigned 28 Mar 2003

DAVIES, Janet

Resigned
Llys Yr Hafod, CowbridgeCF71 7TJ
Born February 1958
Director
Appointed 28 Jan 2005
Resigned 20 Nov 2014

DAVIES, John Geraint

Resigned
Glan Hafren, PenarthCF64 2TQ
Born November 1954
Director
Appointed 27 Nov 2001
Resigned 22 Sept 2006

EDWARDS, Ifan Prys

Resigned
Caemelyn, AberystwythSY23 2HA
Born February 1942
Director
Appointed 23 Jul 2004
Resigned 08 Jul 2005

EDWARDS, Ifan Prys

Resigned
Caemelyn, AberystwythSY23 2HA
Born February 1942
Director
Appointed 15 May 1997
Resigned 28 May 2004

ENGELHARDT, Henry Allan

Resigned
Greyfriars Road, CardiffCF10 3AZ
Born January 1958
Director
Appointed 13 Nov 2009
Resigned 19 Nov 2015

FLETCHER, Luke

Resigned
Cannon Street, LondonEC4N 6YM
Born April 1981
Director
Appointed 13 Nov 2009
Resigned 19 Nov 2015

GOLDSTONE, David Joseph

Resigned
22 Grosvenor Hill Court, LondonW1K 3PX
Born February 1929
Director
Appointed 17 Jun 1998
Resigned 22 Sept 2006

HAMILL, Rhian Anwen

Resigned
42 Northumberland Place, LondonW2 5AS
Born March 1967
Director
Appointed 20 Jul 2007
Resigned 19 May 2008

HARGREAVES, Ian, Professor

Resigned
Bute Place, CardiffCF10 5AL
Born June 1951
Director
Appointed 18 Nov 2015
Resigned 14 Dec 2021

HARLECH, Pamela, Lady

Resigned
Hinton Field, BathBA2 7SR
Born December 1934
Director
Appointed 01 Oct 2002
Resigned 28 Sept 2007

Persons with significant control

2

0 Active
2 Ceased
Bute Place, CardiffCF10 5AL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bute Place, CardiffCF10 5AL

Nature of Control

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

Filing History

237

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Memorandum Articles
31 December 2024
MAMA
Resolution
27 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 July 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Auditors Resignation Company
1 September 2020
AUDAUD
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
6 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Legacy
30 July 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Move Registers To Sail Company
24 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Resolution
21 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Resolution
8 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
27 August 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
287Change of Registered Office
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288cChange of Particulars
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
21 October 2002
395Particulars of Mortgage or Charge
Legacy
21 October 2002
395Particulars of Mortgage or Charge
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
15 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Memorandum Articles
24 June 2002
MEM/ARTSMEM/ARTS
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
27 November 1998
MEM/ARTSMEM/ARTS
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
29 April 1998
287Change of Registered Office
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
225Change of Accounting Reference Date
Memorandum Articles
7 January 1997
MEM/ARTSMEM/ARTS
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Memorandum Articles
16 September 1996
MEM/ARTSMEM/ARTS
Resolution
16 September 1996
RESOLUTIONSResolutions
Incorporation Company
9 July 1996
NEWINCIncorporation