Background WavePink WaveYellow Wave

SAT-7 UK TRUST LIMITED (03301736)

SAT-7 UK TRUST LIMITED (03301736) is an active UK company. incorporated on 14 January 1997. with registered office in Chippenham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SAT-7 UK TRUST LIMITED has been registered for 29 years. Current directors include ALQASSIS, Tanas Emil, BICKNELL, Julia Anne, GILES, Richard Peter and 4 others.

Company Number
03301736
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 1997
Age
29 years
Address
3-4 New Road, Chippenham, SN15 1EJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALQASSIS, Tanas Emil, BICKNELL, Julia Anne, GILES, Richard Peter, GRAHAM, Neil Alastair, HAINES, Mark Craig, KEMP, Roy, MANSOUR, Sami
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAT-7 UK TRUST LIMITED

SAT-7 UK TRUST LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Chippenham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SAT-7 UK TRUST LIMITED was registered 29 years ago.(SIC: 94910)

Status

active

Active since 29 years ago

Company No

03301736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SAT-7 TRUST LIMITED
From: 14 January 1997To: 10 August 2016
Contact
Address

3-4 New Road Chippenham, SN15 1EJ,

Previous Addresses

PO Box Po 3941 3-4 New Road Chippenham Wiltshire SN15 1EJ
From: 19 December 2014To: 18 January 2017
The Coach House 43 New Road Chippenham Wiltshire SN15 1HL
From: 14 January 1997To: 19 December 2014
Timeline

42 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 10
Director Left
Nov 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Apr 23
Director Joined
May 23
Director Joined
Mar 24
Director Left
May 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
28
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FADIPE, Rachel

Active
New Road, ChippenhamSN15 1EJ
Secretary
Appointed 25 Jul 2007

ALQASSIS, Tanas Emil

Active
New Road, ChippenhamSN15 1EJ
Born June 1968
Director
Appointed 23 Feb 2022

BICKNELL, Julia Anne

Active
New Road, ChippenhamSN15 1EJ
Born November 1957
Director
Appointed 24 May 2023

GILES, Richard Peter

Active
New Road, ChippenhamSN15 1EJ
Born June 1962
Director
Appointed 11 Aug 2017

GRAHAM, Neil Alastair

Active
New Road, ChippenhamSN15 1EJ
Born October 1978
Director
Appointed 18 Mar 2024

HAINES, Mark Craig

Active
New Road, ChippenhamSN15 1EJ
Born April 1962
Director
Appointed 11 Aug 2017

KEMP, Roy

Active
New Road, ChippenhamSN15 1EJ
Born March 1943
Director
Appointed 24 Jan 2002

MANSOUR, Sami

Active
New Road, ChippenhamSN15 1EJ
Born June 1969
Director
Appointed 01 Jul 2025

HOME, Sonia Margaret

Resigned
20 Fairlawn Road, BristolBS6 5JS
Secretary
Appointed 19 Oct 2005
Resigned 25 Jul 2007

RADFORD, David James

Resigned
5 Riverside, CalneSN11 0LF
Secretary
Appointed 17 May 2001
Resigned 19 Oct 2005

WONG, Wilfred Chin Wun

Resigned
30 Pied Bull Court, LondonWC1A 2JR
Secretary
Appointed 13 Jan 1997
Resigned 17 May 2001

ADAMS, David Martin, Dr

Resigned
Bampton Road, WitneyOX29 7PE
Born March 1946
Director
Appointed 18 Feb 1997
Resigned 17 May 2001

BROADLEY, John Kenneth Elliott

Resigned
The Thatched Cottage Tile Barn Lane, BrockenhurstSO42 7UE
Born June 1936
Director
Appointed 20 Jul 2000
Resigned 30 Apr 2009

CLARK, Ian Morris

Resigned
1 Church Lane, BrightonBH42 4GD
Born November 1945
Director
Appointed 15 Apr 1999
Resigned 20 Apr 2005

CLARK, John Mullin

Resigned
New Road, ChippenhamSN15 1EJ
Born April 1946
Director
Appointed 23 Jan 2008
Resigned 01 May 2024

DENGATE, Stephen Philip

Resigned
New Road, ChippenhamSN15 1EJ
Born October 1960
Director
Appointed 03 Oct 2013
Resigned 16 Apr 2020

DOUGLAS, John Robert Tomkys

Resigned
Threave 2 Brudenell Avenue, PooleBH13 7NW
Born July 1930
Director
Appointed 13 Jan 1997
Resigned 19 Oct 2000

DURSTON, Trevor David

Resigned
New Road, ChippenhamSN15 1EJ
Born February 1948
Director
Appointed 25 Jan 2012
Resigned 17 Jul 2017

GIBBS, Charles William

Resigned
New Road, ChippenhamSN15 1EJ
Born October 1940
Director
Appointed 12 Jan 2006
Resigned 07 Jul 2015

GORDON, Iain Crichton

Resigned
39 Woodfield Park, EdinburghEH13 0RA
Born January 1962
Director
Appointed 07 Jul 2004
Resigned 01 Oct 2008

GUIRGUIS, Helmy Morcos

Resigned
1 Blacksmiths Lane, SolihullB94 6QP
Born October 1943
Director
Appointed 14 Jan 1997
Resigned 05 Jul 2001

HARPER, Peter Joseph

Resigned
Mayhall Lodge, AmershamHP6 5PQ
Born September 1935
Director
Appointed 17 May 2001
Resigned 26 Apr 2006

HART, Andrew John

Resigned
The Coach House, ChippenhamSN15 1HL
Born May 1973
Director
Appointed 28 Jan 2009
Resigned 28 Feb 2010

IBRAHIM, Habib, Dr

Resigned
The Oracle, StaffordST17 0XJ
Born January 1953
Director
Appointed 24 Jan 2002
Resigned 20 Apr 2005

JORGENSEN, Lorenz Axel

Resigned
New Road, ChippenhamSN15 1EJ
Born January 1963
Director
Appointed 22 Oct 2020
Resigned 28 Sept 2021

LOUCA, Onsy Adly Bakhit

Resigned
The Coach House, ChippenhamSN15 1HL
Born June 1960
Director
Appointed 25 Jan 2012
Resigned 30 Jun 2013

MASSEY, Alexander Michael

Resigned
New Road, ChippenhamSN15 1EJ
Born March 1990
Director
Appointed 20 Apr 2023
Resigned 31 Dec 2024

MCLOUGHLIN, Terence Peter

Resigned
New Road, ChippenhamSN15 1EJ
Born July 1941
Director
Appointed 01 Jul 2006
Resigned 17 Jul 2017

MILES, Christopher John

Resigned
New Road, ChippenhamSN15 1EJ
Born March 1944
Director
Appointed 14 Oct 2014
Resigned 31 Aug 2024

MORRIS, Onsy Kerollos, Dr

Resigned
New Road, ChippenhamSN15 1EJ
Born January 1952
Director
Appointed 11 Aug 2017
Resigned 06 Jul 2022

MORRIS, Onsy Kerollos, Dr

Resigned
The Coach House, ChippenhamSN15 1HL
Born January 1952
Director
Appointed 07 Jul 2004
Resigned 20 Oct 2010

PAGE, Nicholas John

Resigned
Thatched Cottage, SevenoaksTN15 6XL
Born November 1943
Director
Appointed 15 Apr 1999
Resigned 25 Apr 2007

TADROS, Rania

Resigned
The Coach House, ChippenhamSN15 1HL
Born December 1975
Director
Appointed 12 Jan 2006
Resigned 22 May 2013

TAYLOR, David Reeves

Resigned
New Road, ChippenhamSN15 1EJ
Born June 1951
Director
Appointed 22 Oct 2020
Resigned 28 Feb 2026

TURNER, Alan Charles

Resigned
Little Graces, CanterburyCT4 6NF
Born August 1941
Director
Appointed 26 Jun 1997
Resigned 19 Apr 2004

Persons with significant control

10

0 Active
10 Ceased

Mr Richard Peter Giles

Ceased
New Road, ChippenhamSN15 1EJ
Born June 1962

Nature of Control

Significant influence or control
Notified 11 Aug 2017
Ceased 11 Feb 2021

Mr Mark Craig Haines

Ceased
New Road, ChippenhamSN15 1EJ
Born April 1962

Nature of Control

Significant influence or control
Notified 11 Aug 2017
Ceased 11 Feb 2021

Mr Onsy Kerollos Morris

Ceased
New Road, ChippenhamSN15 1EJ
Born January 1952

Nature of Control

Significant influence or control
Notified 11 Aug 2017
Ceased 11 Feb 2021

Mrs Rachel Fadipe

Ceased
New Road, ChippenhamSN15 1EJ
Born August 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Feb 2021

Mr John Mullin Clark

Ceased
New Road, ChippenhamSN15 1EJ
Born April 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Feb 2021

Mr Roy Kemp

Ceased
New Road, ChippenhamSN15 1EJ
Born March 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Feb 2021

Mr Christopher John Miles

Ceased
New Road, ChippenhamSN15 1EJ
Born March 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Feb 2021

Mr Stephen Philip Dengate

Ceased
New Road, ChippenhamSN15 1EJ
Born October 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Apr 2020

Mr Terence Peter Mcloughlin

Ceased
New Road, ChippenhamSN15 1EJ
Born July 1941

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Jul 2017

Mr Trevor David Durston

Ceased
New Road, ChippenhamSN15 1EJ
Born February 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

180

Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Memorandum Articles
14 March 2019
MAMA
Statement Of Companys Objects
26 February 2019
CC04CC04
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Resolution
10 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Resolution
8 December 2009
RESOLUTIONSResolutions
Resolution
8 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288cChange of Particulars
Legacy
13 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
225Change of Accounting Reference Date
Memorandum Articles
29 July 1997
MEM/ARTSMEM/ARTS
Legacy
28 February 1997
288aAppointment of Director or Secretary
Incorporation Company
14 January 1997
NEWINCIncorporation