Background WavePink WaveYellow Wave

FAMILIES INFOCUS (ESSEX) (03287829)

FAMILIES INFOCUS (ESSEX) (03287829) is an active UK company. incorporated on 4 December 1996. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FAMILIES INFOCUS (ESSEX) has been registered for 29 years. Current directors include BOSTON, Clare, COCKERTON, Michael James, DEWAR, Susan Jane and 4 others.

Company Number
03287829
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 1996
Age
29 years
Address
30 - 33 Townfield Street, Chelmsford, CM1 1QL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOSTON, Clare, COCKERTON, Michael James, DEWAR, Susan Jane, GAYTON, Kathleen, JORDAN, Marc, MERRELL, Martin Peter, WILKINS, Katherine
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILIES INFOCUS (ESSEX)

FAMILIES INFOCUS (ESSEX) is an active company incorporated on 4 December 1996 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FAMILIES INFOCUS (ESSEX) was registered 29 years ago.(SIC: 63990)

Status

active

Active since 29 years ago

Company No

03287829

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

Age

29 Years

Incorporated 4 December 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 29 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

INFOCUS (ESSEX)
From: 4 December 1996To: 27 December 2001
Contact
Address

30 - 33 Townfield Street Chelmsford, CM1 1QL,

Previous Addresses

Moulsham Mill Moulsham Mill, Parkway Chelmsford Essex CM2 7PX England
From: 3 September 2020To: 4 October 2022
Lancaster House 140 Mildmay Road Chelmsford Essex CM2 0EB
From: 4 December 1996To: 3 September 2020
Timeline

43 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Aug 10
Director Left
Dec 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOSTON, Clare

Active
Townfield Street, ChelmsfordCM1 1QL
Born February 1979
Director
Appointed 19 Nov 2024

COCKERTON, Michael James

Active
Townfield Street, ChelmsfordCM1 1QL
Born April 1976
Director
Appointed 24 Apr 2025

DEWAR, Susan Jane

Active
Townfield Street, ChelmsfordCM1 1QL
Born August 1957
Director
Appointed 16 Jan 2023

GAYTON, Kathleen

Active
Townfield Street, ChelmsfordCM1 1QL
Born March 1978
Director
Appointed 25 Jun 2025

JORDAN, Marc

Active
Townfield Street, ChelmsfordCM1 1QL
Born July 1977
Director
Appointed 29 Mar 2021

MERRELL, Martin Peter

Active
140 Mildmay Road, ChelmsfordCM2 0EB
Born April 1968
Director
Appointed 10 Jun 2013

WILKINS, Katherine

Active
Townfield Street, ChelmsfordCM1 1QL
Born February 1979
Director
Appointed 12 Sept 2023

HEWETT, Colin Anthony

Resigned
12 Sixth Avenue, ChelmsfordCM1 4ED
Secretary
Appointed 20 Aug 2002
Resigned 20 Oct 2003

KNOTT, John Richard

Resigned
36 Petersfield, ChelmsfordCM1 4EP
Secretary
Appointed 20 Oct 2003
Resigned 22 Nov 2021

OFFORD, Jean Margaret

Resigned
51 Church Street, BraintreeCM7 5JY
Secretary
Appointed 04 Dec 1996
Resigned 12 Nov 2001

WHITE, Raymond Gwyn

Resigned
20 Church Road, WithamCM8 3JZ
Secretary
Appointed 12 Nov 2001
Resigned 20 Aug 2002

ADDS, Sally Joan

Resigned
4 Elizabeth Way, MaldonCM9 4TG
Born October 1951
Director
Appointed 28 Jun 1999
Resigned 21 May 2001

ANDREWS, Christopher John

Resigned
1 George Mews, BattleTN33 0EA
Born August 1946
Director
Appointed 15 Nov 2000
Resigned 04 Aug 2003

AVIS, Carol Ann

Resigned
Lancaster House, ChelmsfordCM2 0EB
Born March 1960
Director
Appointed 15 Oct 2011
Resigned 19 Mar 2018

BEARDWELL, David

Resigned
4 Paignton Avenue, ChelmsfordCM1 7NS
Born June 1952
Director
Appointed 18 Sept 1997
Resigned 26 Apr 2000

BEAUMONT, Adrian Lindley

Resigned
39 Moulsham Drive, ChelmsfordCM2 9PX
Born June 1965
Director
Appointed 02 Jun 2003
Resigned 11 Jul 2010

BEGUM, Sultana

Resigned
Lancaster House, ChelmsfordCM2 0EB
Born June 1991
Director
Appointed 20 Oct 2012
Resigned 09 Sept 2013

BELL, John Leonard

Resigned
41 Pentland Avenue, ChelmsfordCM1 4AY
Born June 1949
Director
Appointed 04 Dec 1996
Resigned 12 Jun 1997

BERNARD, Marallee Monica

Resigned
Moulsham Mill, Parkway, ChelmsfordCM2 7PX
Born November 1969
Director
Appointed 27 Nov 2018
Resigned 22 Nov 2021

BRIDGMAN, Gail Cameron, Dr

Resigned
26 Church Street, Great BaddowCM2 7HY
Born September 1941
Director
Appointed 15 Oct 2005
Resigned 24 Jan 2011

BROWN, John Duncan, Canon

Resigned
556 Galleywood Road, ChelmsfordCM2 8BX
Born February 1943
Director
Appointed 02 Oct 2000
Resigned 01 Nov 2001

CARRUTHERS, David John

Resigned
Townfield Street, ChelmsfordCM1 1QL
Born January 1965
Director
Appointed 16 Jul 2018
Resigned 08 Jan 2024

COBBOLD, Lorraine Anne

Resigned
49 Canuden Road, ChelmsfordCM1 2SU
Born November 1958
Director
Appointed 15 Mar 2007
Resigned 19 May 2008

CORNELL, Kirsty Jane

Resigned
Townfield Street, ChelmsfordCM1 1QL
Born November 1978
Director
Appointed 11 Mar 2024
Resigned 11 Mar 2025

CURRIE, Gordon William

Resigned
4 Windsor Gardens, BraintreeCM7 9LD
Born July 1947
Director
Appointed 18 Nov 1999
Resigned 26 Sept 2001

DEVENISH, Kim Marie

Resigned
25 Pentland Avenue, ChelmsfordCM1 4AY
Born July 1957
Director
Appointed 02 Jun 2003
Resigned 31 Jan 2005

DIGNASSE, Sarah Elizabeth

Resigned
33 Church Street, ColchesterCO6 2EY
Born October 1957
Director
Appointed 18 May 2009
Resigned 11 Mar 2024

FARMBOROUGH, Timothy John

Resigned
Skinners Lane, ChelmsfordCM2 8RH
Born May 1960
Director
Appointed 12 Jan 2009
Resigned 17 Feb 2012

GASCOYNE-CECIL, Judith Westhorp

Resigned
Chestnut Cottage, SandonCM2 7RN
Born April 1953
Director
Appointed 02 Oct 2000
Resigned 13 Feb 2013

GASCOYNE-CECIL, Judith Westhorp

Resigned
Chestnut Cottage, SandonCM2 7RN
Born April 1953
Director
Appointed 04 Dec 1996
Resigned 20 Feb 1997

GINN, June

Resigned
Ramor Riffhams Lane, ChelmsfordCM3 4DS
Born June 1944
Director
Appointed 04 Dec 1996
Resigned 12 Jun 1997

GOTHARD, Andrew

Resigned
Townfield Street, ChelmsfordCM1 1QL
Born November 1956
Director
Appointed 15 Oct 2014
Resigned 19 Sept 2025

GUYATT, Neil

Resigned
49 Butterfield Road, ChelmsfordCM3 3BS
Born December 1961
Director
Appointed 04 Dec 1996
Resigned 31 Mar 1997

HALL, Judith Anne

Resigned
35 Swiss Avenue, ChelmsfordCM1 2AD
Born April 1967
Director
Appointed 06 Oct 2007
Resigned 18 May 2015

HAMMOND, Sally Ann

Resigned
Camberley, HalsteadCO9 1YB
Born July 1957
Director
Appointed 19 Dec 2001
Resigned 13 Aug 2002
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 December 2016
AAMDAAMD
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Statement Of Companys Objects
19 February 2015
CC04CC04
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288cChange of Particulars
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
8 September 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
16 August 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 June 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 2002
AAAnnual Accounts
Memorandum Articles
29 October 2002
MEM/ARTSMEM/ARTS
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 October 2000
AAAnnual Accounts
Legacy
10 August 2000
288cChange of Particulars
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
11 April 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 February 2000
MEM/ARTSMEM/ARTS
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288cChange of Particulars
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288cChange of Particulars
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 July 1998
AAAnnual Accounts
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
287Change of Registered Office
Accounts With Made Up Date
23 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
225Change of Accounting Reference Date
Incorporation Company
4 December 1996
NEWINCIncorporation