Background WavePink WaveYellow Wave

THE GAUGE ONE MODEL RAILWAY ASSOCIATION (03325187)

THE GAUGE ONE MODEL RAILWAY ASSOCIATION (03325187) is an active UK company. incorporated on 27 February 1997. with registered office in Tonbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE GAUGE ONE MODEL RAILWAY ASSOCIATION has been registered for 29 years. Current directors include BARR, Adam Douglas, CLARKE, Terence Rodney, HALFPENNY, David and 6 others.

Company Number
03325187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 1997
Age
29 years
Address
The Laurels Five Oak Lane, Tonbridge, TN12 0HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARR, Adam Douglas, CLARKE, Terence Rodney, HALFPENNY, David, HINES, Howard Edward, HITHERSAY, Stuart Alastair, HUMPHREYS, Andrew John, Mr., VIEWING, David Richard John, WEST, Kevin Bryan, WOOD, Peter James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GAUGE ONE MODEL RAILWAY ASSOCIATION

THE GAUGE ONE MODEL RAILWAY ASSOCIATION is an active company incorporated on 27 February 1997 with the registered office located in Tonbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE GAUGE ONE MODEL RAILWAY ASSOCIATION was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

03325187

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

Age

29 Years

Incorporated 27 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Laurels Five Oak Lane West End, Staplehurst Tonbridge, TN12 0HT,

Previous Addresses

C/O Mr Jeremy Nottingham 80 Waddington Street Norwich NR2 4JS
From: 1 March 2011To: 12 December 2016
153 Nork Way Banstead Surrey SM7 1HR England
From: 25 February 2010To: 1 March 2011
the Old Cottage Pednor Chesham Buckinghamshire HP5 2SX
From: 30 November 2009To: 25 February 2010
8 Great James Street London WC1N 3DF
From: 27 February 1997To: 30 November 2009
Timeline

80 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Nov 09
Director Left
Feb 10
Director Left
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARR, Adam Douglas

Active
Five Oak Lane, TonbridgeTN12 0HT
Secretary
Appointed 12 Oct 2024

BARR, Adam Douglas

Active
Five Oak Lane, TonbridgeTN12 0HT
Born February 1981
Director
Appointed 12 Oct 2024

CLARKE, Terence Rodney

Active
Centre Street South, Whitby
Born March 1941
Director
Appointed 14 Oct 2017

HALFPENNY, David

Active
Phildock Wood Road, DerbyDE22 4PH
Born December 1949
Director
Appointed 16 Sept 2017

HINES, Howard Edward

Active
Jenners Close, WoodbridgeIP12 1RE
Born March 1952
Director
Appointed 12 Oct 2024

HITHERSAY, Stuart Alastair

Active
Staple Drive, TonbridgeTN12 0SH
Born April 1982
Director
Appointed 10 Jun 2017

HUMPHREYS, Andrew John, Mr.

Active
Nine Days Lane, RedditchB98 7TE
Born April 1965
Director
Appointed 11 Mar 2026

VIEWING, David Richard John

Active
Meeting Lane, NorthamptonNN5 6JG
Born April 1949
Director
Appointed 02 Oct 2023

WEST, Kevin Bryan

Active
Leicester Road, HinckleyLE10 1LR
Born July 1958
Director
Appointed 02 Mar 2023

WOOD, Peter James

Active
Mossgiel Avenue, SouthportPR8 2RE
Born April 1938
Director
Appointed 11 Dec 2015

BLAND, Michael James

Resigned
Overdrift, BansteadSM7 1HR
Secretary
Appointed 20 Nov 2004
Resigned 28 Nov 2009

EDWARDS, Stephen Richard

Resigned
Pednor, CheshamHP5 2SX
Secretary
Appointed 28 Nov 2009
Resigned 18 Feb 2010

HAMMOND, Geoffrey Wallace

Resigned
Sycamore Avenue, HatfieldAL10 8LZ
Secretary
Appointed 30 Nov 2019
Resigned 12 Oct 2024

HILL, Simon

Resigned
Waddington Street, NorwichNR2 4JS
Secretary
Appointed 03 Sept 2016
Resigned 10 Dec 2016

OLDING, Roger Percival

Resigned
St. Kildas Road, BrentwoodCM15 9EX
Secretary
Appointed 01 Mar 2017
Resigned 12 Oct 2019

PULLEN, Andrew James Merrick

Resigned
Waddington Street, NorwichNR2 4JS
Secretary
Appointed 27 Nov 2010
Resigned 24 Oct 2015

PULLEN, Andrew James Merrick

Resigned
147 Abbots Road, Abbots LangleyWD5 0BJ
Secretary
Appointed 27 Feb 1997
Resigned 20 Nov 1999

WROTTESLEY, Michael Francis

Resigned
124a Brondesbury Villas, LondonNW6 6AE
Secretary
Appointed 20 Nov 1999
Resigned 20 Nov 2004

APPLEGATE, Barry George

Resigned
110 Higham Lane, TonbridgeTN10 4BW
Born May 1934
Director
Appointed 27 Feb 1997
Resigned 17 Nov 2001

BARFORD, Paul Arthur

Resigned
17 Knightscliffe Way, NorthamptonNN5 6DF
Born October 1940
Director
Appointed 17 Nov 2001
Resigned 18 Nov 2006

BARNES, Andrew Edward

Resigned
Waddington Street, NorwichNR2 4JS
Born September 1968
Director
Appointed 03 Dec 2011
Resigned 13 Jun 2014

BIRD, Peter Frederick

Resigned
Five Oak Lane, TonbridgeTN12 0HT
Born February 1945
Director
Appointed 22 Oct 2016
Resigned 09 May 2017

BLAND, Michael James

Resigned
Overdrift, BansteadSM7 1HR
Born January 1941
Director
Appointed 20 Nov 2004
Resigned 15 May 2010

BRAZIER, Jeffrey

Resigned
101 Chevening Road, SevenoaksTN13 2SA
Born April 1945
Director
Appointed 02 Dec 2000
Resigned 28 Nov 2005

BUCKLITCH, Keith John

Resigned
Birmingham Road, BromsgroveB61 0HJ
Born February 1942
Director
Appointed 05 Dec 2011
Resigned 22 Oct 2016

CANT, Robert Martin Cley

Resigned
High Street, CambridgeCB23 1HN
Born June 1964
Director
Appointed 01 Nov 2014
Resigned 22 Oct 2016

CANT, Robert

Resigned
High Street, CambridgeCB23 1HN
Born June 1964
Director
Appointed 29 Jan 2011
Resigned 03 Oct 2011

COLOVER, Graham Douglas

Resigned
Waddington Street, NorwichNR2 4JS
Born July 1944
Director
Appointed 01 Feb 2014
Resigned 25 Oct 2014

COMBER, Richard

Resigned
99 Nutshalling Avenue, SouthamptonSO16 8AY
Born April 1931
Director
Appointed 20 Nov 2004
Resigned 17 Nov 2008

DAVIES, Hazel

Resigned
471 The Ridgeway, St. AlbansAL4 9TX
Born October 1939
Director
Appointed 02 Dec 2000
Resigned 26 Nov 2005

DEAN, Robert William

Resigned
Five Oak Lane, TonbridgeTN12 0HT
Born March 1964
Director
Appointed 20 Sept 2020
Resigned 10 Oct 2022

DOBSON, James Francis

Resigned
24 Greystone Gardens, HarrowHA3 0EG
Born May 1926
Director
Appointed 27 Feb 1997
Resigned 28 Nov 1998

DONOVAN, Michael John Richard, Dr

Resigned
Lauristina House, HerefordHR4 7RN
Born August 1944
Director
Appointed 17 Nov 2001
Resigned 18 Nov 2006

EDWARDS, Stephen Richard

Resigned
Pednor, CheshamHP5 2SX
Born June 1955
Director
Appointed 28 Nov 2009
Resigned 18 Feb 2010

FORD, Martin Anthony

Resigned
Five Oak Lane, TonbridgeTN12 0HT
Born October 1959
Director
Appointed 02 Oct 2023
Resigned 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Resolution
20 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Termination Director Company With Name
22 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Change Person Secretary Company With Change Date
27 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288cChange of Particulars
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
19 January 1998
225Change of Accounting Reference Date
Incorporation Company
27 February 1997
NEWINCIncorporation