Background WavePink WaveYellow Wave

INTERNATIONAL CENTRE FOR LIFE TRUST (03225820)

INTERNATIONAL CENTRE FOR LIFE TRUST (03225820) is an active UK company. incorporated on 11 July 1996. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. INTERNATIONAL CENTRE FOR LIFE TRUST has been registered for 29 years. Current directors include CONLON, Delinda Virginia Julia, CROZIER, Fiona, DOWNES, John Robert and 7 others.

Company Number
03225820
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 1996
Age
29 years
Address
Life Hub Times Square, Newcastle Upon Tyne, NE1 4EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CONLON, Delinda Virginia Julia, CROZIER, Fiona, DOWNES, John Robert, GANESAN, Mathan Kumar, HERRIDGE, Andrew Ethan, Councillor, ROBINSON, Jane Elizabeth, Prof., RYAN, Mark, STONEHOUSE, Tracey Michelle, STRAIN, Laura, Dr, WINSKELL, Kathryn Lucy Hay
SIC Codes
74909, 85590, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CENTRE FOR LIFE TRUST

INTERNATIONAL CENTRE FOR LIFE TRUST is an active company incorporated on 11 July 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. INTERNATIONAL CENTRE FOR LIFE TRUST was registered 29 years ago.(SIC: 74909, 85590, 91030)

Status

active

Active since 29 years ago

Company No

03225820

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

Age

29 Years

Incorporated 11 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 7 August 2025 (7 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 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Life Hub Times Square Scotswood Road Newcastle Upon Tyne, NE1 4EP,

Previous Addresses

Management Suite Times Square Scotswood Road Newcastle upon Tyne NE1 4EP
From: 11 July 1996To: 23 July 2021
Timeline

61 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Loan Cleared
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Loan Cleared
Jun 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ADAMS, Claire Helen

Active
174 Great North Road, Newcastle Upon TyneNE3 2DS
Secretary
Appointed 11 May 1998

CONLON, Delinda Virginia Julia

Active
214 Western Way, PontelandNE20 9ND
Born January 1956
Director
Appointed 26 Mar 2007

CROZIER, Fiona

Active
Times Square, Newcastle Upon TyneNE1 4EP
Born March 1966
Director
Appointed 18 Jul 2013

DOWNES, John Robert

Active
The Brambles, Whitley BayNE25 0RQ
Born January 1981
Director
Appointed 20 Jul 2021

GANESAN, Mathan Kumar

Active
Times Square, Newcastle Upon TyneNE1 4EP
Born November 1976
Director
Appointed 30 Nov 2022

HERRIDGE, Andrew Ethan, Councillor

Active
Times Square, Newcastle Upon TyneNE1 4EP
Born April 1993
Director
Appointed 18 Jul 2024

ROBINSON, Jane Elizabeth, Prof.

Active
Claremont Road, Newcastle Upon TyneNE1 7RU
Born December 1970
Director
Appointed 25 Mar 2019

RYAN, Mark

Active
Times Square, Newcastle Upon TyneNE1 4EP
Born November 1985
Director
Appointed 20 Jul 2021

STONEHOUSE, Tracey Michelle

Active
Times Square, Newcastle Upon TyneNE1 4EP
Born September 1969
Director
Appointed 20 Jul 2021

STRAIN, Laura, Dr

Active
Times Square, Newcastle Upon TyneNE1 4EP
Born May 1985
Director
Appointed 20 Jul 2023

WINSKELL, Kathryn Lucy Hay

Active
Times Square, Newcastle Upon TyneNE1 4EP
Born December 1963
Director
Appointed 18 Jul 2013

KEAN, Donald John

Resigned
22 Hawthorn Gardens, Whitley BayNE26 3PQ
Secretary
Appointed 25 Nov 1996
Resigned 11 May 1998

MCGILL, David John

Resigned
Lower Brunton Barns, HexhamNE46 4EL
Secretary
Appointed 11 Jul 1996
Resigned 25 Nov 1996

ALI, Irim

Resigned
Middleton Avenue, Newcastle Upon TyneNE4 9NB
Born February 1979
Director
Appointed 23 Jul 2018
Resigned 20 Jul 2022

APPLEGARTH, Adam John

Resigned
Silverwood 37 Painshawfield Road, StocksfieldNE43 7PX
Born August 1962
Director
Appointed 17 Mar 1997
Resigned 30 May 2001

ARMSTRONG, Ronald Dixon, Cllr

Resigned
73 Grosvenor Avenue, Newcastle Upon TyneNE2 2NQ
Born November 1940
Director
Appointed 12 Jun 2006
Resigned 28 Mar 2011

BALLS, Alastair Gordon

Resigned
Oakwood House, WylamNE41 8BH
Born March 1944
Director
Appointed 17 May 2004
Resigned 26 Jun 2020

BARTLETT, Christopher John, Cllr

Resigned
The Cloisters, Newcastle Upon TyneNE7 7LS
Born October 1969
Director
Appointed 20 Jul 2015
Resigned 07 Jun 2016

BRINK, Chris Hendrik, Professor

Resigned
Eland Lodge 16 North Road, Newcastle Upon TyneNE20 9UH
Born January 1951
Director
Appointed 29 Oct 2007
Resigned 30 Mar 2009

BUSHBY, Katharine Mary Dympna, Professor Emerita

Resigned
Management Suite, Scotswood RoadNE1 4EP
Born April 1962
Director
Appointed 04 Jul 2019
Resigned 21 Jul 2021

COOKSON, Clive Michael

Resigned
Queen Annes Gardens, LondonW4 1TU
Born February 1956
Director
Appointed 01 May 2009
Resigned 12 Nov 2018

COOPER, Quentin Charles

Resigned
Whiteleaf, Princes RisboroughHP27 0LL
Born July 1961
Director
Appointed 01 May 2009
Resigned 23 Jul 2012

DAVIES, Richard John, Professor

Resigned
Kings Gate, Newcastle Upon TyneNE1 7RU
Born December 1967
Director
Appointed 27 Mar 2017
Resigned 25 Mar 2019

DAY, Christopher Paul, Professor

Resigned
The Medical School, Framlington PlaceNE2 4HH
Born February 1960
Director
Appointed 28 Mar 2011
Resigned 27 Mar 2017

DEXTER, Thomas Michael, Dr

Resigned
Ash Tree Farm, MacclesfieldSK10 4NU
Born May 1945
Director
Appointed 14 Jul 2003
Resigned 27 Mar 2007

DONALDSON, Liam, Professor

Resigned
1 Beechways, Durham CityDH1 4LG
Born May 1949
Director
Appointed 25 Nov 1996
Resigned 07 Sept 1998

EDWARDS, Christopher, Professor

Resigned
6 Kensington Terrace, Newcastle Upon TyneNE1 7RU
Born February 1942
Director
Appointed 13 Nov 2000
Resigned 23 Jul 2007

FELLS, Ian, Prof

Resigned
29 Rectory Terrace, Newcastle Upon TyneNE3 1YB
Born September 1932
Director
Appointed 25 Nov 1996
Resigned 30 Mar 2009

FENWICK, Nicholas Adam Hodnett

Resigned
37 Redburn Street, LondonSW3 4DA
Born October 1960
Director
Appointed 17 Jul 2000
Resigned 16 Nov 2006

FISHER, Jackie

Resigned
Church Lane Barn, HexhamNE47 5BJ
Born March 1956
Director
Appointed 01 May 2009
Resigned 18 Jul 2013

FLYNN, Anthony Gerard, Councillor

Resigned
12 Dilston Terrace, Newcastle Upon TyneNE3 1XX
Born April 1949
Director
Appointed 25 Nov 1996
Resigned 13 Nov 2000

FOSTER, John Robert

Resigned
22 The Greenway, NunthorpeTS7 0DB
Born May 1934
Director
Appointed 14 Jul 2003
Resigned 14 Nov 2005

GATER, Steven, Dr

Resigned
29 West Farm Court, DurhamDH7 7RN
Born February 1952
Director
Appointed 10 May 2006
Resigned 12 Nov 2018

GIBSON, Ian, Sir

Resigned
21 Montagu Avenue, GosforthNE3 4HY
Born February 1947
Director
Appointed 18 Jun 2001
Resigned 19 Jul 2010

HARRISON, Terence, Sir

Resigned
2 The Garden House, WhaltonNE61 3UZ
Born April 1933
Director
Appointed 17 Jul 2000
Resigned 20 Nov 2006
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Resolution
9 April 2009
RESOLUTIONSResolutions
Miscellaneous
24 February 2009
MISCMISC
Accounts With Accounts Type Group
17 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Group
27 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
353353
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 January 2004
AAAnnual Accounts
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
287Change of Registered Office
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288cChange of Particulars
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
225Change of Accounting Reference Date
Resolution
6 August 1997
RESOLUTIONSResolutions
Memorandum Articles
30 May 1997
MEM/ARTSMEM/ARTS
Resolution
30 May 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Memorandum Articles
6 August 1996
MEM/ARTSMEM/ARTS
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
288288
Incorporation Company
11 July 1996
NEWINCIncorporation