Background WavePink WaveYellow Wave

MILLENNIUM POINT TRUST (03227575)

MILLENNIUM POINT TRUST (03227575) is an active UK company. incorporated on 16 July 1996. with registered office in Birmingham. The company operates in the Education sector, engaged in technical and vocational secondary education. MILLENNIUM POINT TRUST has been registered for 29 years. Current directors include BINGHAM, Lee, BORE, Albert, Sir, BURNS, Patrick Kitley and 6 others.

Company Number
03227575
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 July 1996
Age
29 years
Address
Millennium Point, Birmingham, B4 7XG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BINGHAM, Lee, BORE, Albert, Sir, BURNS, Patrick Kitley, CANTY, Catherine Ruth, MARSHAM, Lee James Robert, MCCARTHY, Karen Teresa, Councillor, SAUNDERS, Linda Janet, SHAH, Hanifa Unisa, Professor, STEPHENSON, Karen Michelle
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM POINT TRUST

MILLENNIUM POINT TRUST is an active company incorporated on 16 July 1996 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. MILLENNIUM POINT TRUST was registered 29 years ago.(SIC: 85320)

Status

active

Active since 29 years ago

Company No

03227575

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

Age

29 Years

Incorporated 16 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 3 November 2025 (4 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 18 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Millennium Point Curzon Street Birmingham, B4 7XG,

Previous Addresses

, Millennium Point Curzon Street, Birmingham, B4 7XG, United Kingdom
From: 16 July 1996To: 18 October 2011
Timeline

52 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Nov 09
Director Left
May 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
May 21
Director Left
Jul 23
Director Left
Dec 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Sept 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GATELEY PLC

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 22 Jun 2018

BINGHAM, Lee

Active
Curzon Street, BirminghamB4 7XG
Born May 1969
Director
Appointed 09 Jun 2025

BORE, Albert, Sir

Active
Curzon Street, BirminghamB4 7XG
Born May 1946
Director
Appointed 01 Sept 2025

BURNS, Patrick Kitley

Active
Curzon Street, BirminghamB4 7XG
Born October 1952
Director
Appointed 21 Nov 2024

CANTY, Catherine Ruth

Active
Curzon Street, BirminghamB4 7XG
Born February 1966
Director
Appointed 29 Jul 2019

MARSHAM, Lee James Robert

Active
Curzon Street, BirminghamB4 7XG
Born March 1989
Director
Appointed 12 Nov 2024

MCCARTHY, Karen Teresa, Councillor

Active
Curzon Street, BirminghamB4 7XG
Born February 1957
Director
Appointed 08 Mar 2018

SAUNDERS, Linda Janet

Active
Curzon Street, BirminghamB4 7XG
Born July 1958
Director
Appointed 01 Dec 2014

SHAH, Hanifa Unisa, Professor

Active
Curzon Street, BirminghamB4 7XG
Born August 1960
Director
Appointed 16 Dec 2019

STEPHENSON, Karen Michelle

Active
15 Bartholomew Row, BirminghamB5 5JU
Born January 1964
Director
Appointed 05 Mar 2024

CRAIG, Nigel Andrew

Resigned
The White House, TwycrossCV9 3PY
Secretary
Appointed 29 Nov 1996
Resigned 15 Jul 2002

HARGREAVES, Gary Leonard

Resigned
29 Highfields, BromsgroveB61 7DA
Secretary
Appointed 15 Jul 2002
Resigned 31 Dec 2002

JOHNSON, Debra Kate

Resigned
11 Woodbourne Road, BirminghamB15 3QJ
Secretary
Appointed 12 Feb 2008
Resigned 31 Jul 2008

VLAHAKIS, Abigail

Resigned
Curzon Street, BirminghamB4 7XG
Secretary
Appointed 20 Feb 2018
Resigned 22 Jun 2018

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 16 Dec 2002
Resigned 12 Feb 2008

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 16 Jul 1996
Resigned 29 Nov 1996

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 31 Jul 2008
Resigned 19 Feb 2018

ADCOCK, John Kenneth

Resigned
The White House, SolihullB93 9AY
Born May 1947
Director
Appointed 27 Jul 1997
Resigned 26 Feb 2006

ALDEN, John Edward Cambray

Resigned
21 Ellesboro Road, BirminghamB17 8PU
Born February 1947
Director
Appointed 23 Nov 1998
Resigned 09 Jun 2003

ALLAN, Cliff Charles, Professor

Resigned
Perry Barr, BirminghamB42 2SU
Born February 1959
Director
Appointed 15 Apr 2013
Resigned 28 Oct 2016

ALLEN, Graham Leslie

Resigned
Sir Johns Road, BirminghamB29 7EP
Born May 1949
Director
Appointed 01 Dec 2014
Resigned 25 May 2016

BATES, Helen Elizabeth

Resigned
Curzon Street, BirminghamB4 7XG
Born June 1962
Director
Appointed 13 Dec 2017
Resigned 06 Mar 2025

BATTLE, Sue

Resigned
8 Brookfield House, BelbroughtonDY9 0DL
Born August 1946
Director
Appointed 19 Sept 2006
Resigned 15 May 2008

BEER, Julian, Professor

Resigned
Curzon Street, BirminghamB4 7XG
Born June 1965
Director
Appointed 16 Dec 2019
Resigned 30 Nov 2023

BHATTI, Saqib

Resigned
Curzon Street, BirminghamB4 7XG
Born June 1985
Director
Appointed 13 Dec 2017
Resigned 29 Jul 2019

BIRD, Bryan Frederick

Resigned
60 Coleshill Road, BirminghamB36 8AB
Born April 1938
Director
Appointed 12 May 1997
Resigned 14 Jun 1999

CAMPION, Herbert Walter

Resigned
Deloitte & Touche Llp Stonecutter, LondonEC4A 4TR
Born July 1953
Director
Appointed 10 Jun 2000
Resigned 01 Jul 2009

CLARK, Len, Councillor

Resigned
1 Lyncourt Grove, BirminghamB32 1DG
Born March 1941
Director
Appointed 14 Jul 2004
Resigned 12 Dec 2013

CULSHAW, William Richard Carmichael

Resigned
Carron Lodge, PershoreWR10 3AB
Born September 1945
Director
Appointed 12 Mar 2001
Resigned 11 May 2004

DAWKINS, Nigel

Resigned
33 Woodlands Park Road, BirminghamB30 1EZ
Born October 1955
Director
Appointed 14 Jul 2004
Resigned 13 Sept 2004

DICKENS, Roger Joseph

Resigned
6 Woodbourne Road, BirminghamB15 3QH
Born January 1948
Director
Appointed 17 Feb 1997
Resigned 14 Feb 2000

DIGBY LORD JONES OF BIRMINGHAM

Resigned
58 Elizabeth Court, LondonNW1 6EJ
Born October 1955
Director
Appointed 30 Jan 1997
Resigned 31 Mar 1997

GREEN, Richard Michael

Resigned
Packwood 18 Grove Avenue, BirminghamB13 9RU
Born September 1948
Director
Appointed 03 May 2007
Resigned 05 Feb 2013

HASSALL, Raymond Geoffrey

Resigned
Blossom Hill, BirminghamB24 9DN
Born January 1943
Director
Appointed 27 Jun 2011
Resigned 18 Jul 2012

HASSALL, Raymond Geoffrey

Resigned
47 Blossom Hill, BirminghamB24 9DN
Born January 1943
Director
Appointed 12 Jun 2006
Resigned 29 Apr 2009
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2014
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
21 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Sail Address Company With Old Address
18 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Move Registers To Sail Company
20 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
353353
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
190190
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
11 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 February 2007
AAAnnual Accounts
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Memorandum Articles
18 May 2003
MEM/ARTSMEM/ARTS
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2001
MEM/ARTSMEM/ARTS
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Resolution
14 March 2000
RESOLUTIONSResolutions
Memorandum Articles
14 March 2000
MEM/ARTSMEM/ARTS
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Memorandum Articles
13 October 1999
MEM/ARTSMEM/ARTS
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Memorandum Articles
3 March 1999
MEM/ARTSMEM/ARTS
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
15 January 1998
225Change of Accounting Reference Date
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
4 December 1996
MEM/ARTSMEM/ARTS
Resolution
4 December 1996
RESOLUTIONSResolutions
Memorandum Articles
11 November 1996
MEM/ARTSMEM/ARTS
Resolution
11 November 1996
RESOLUTIONSResolutions
Incorporation Company
16 July 1996
NEWINCIncorporation