Background WavePink WaveYellow Wave

AVENUES EAST (03326442)

AVENUES EAST (03326442) is an active UK company. incorporated on 3 March 1997. with registered office in Sidcup. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. AVENUES EAST has been registered for 29 years. Current directors include BROWN, Alistair Gordon, FORD, Nicola, GILVARRY, Evlynne and 4 others.

Company Number
03326442
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 1997
Age
29 years
Address
River House, Sidcup, DA14 5TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BROWN, Alistair Gordon, FORD, Nicola, GILVARRY, Evlynne, HUI, Luis, LAND, Joanne, RICH, Terence Andrew, STONER, Lauren Raina
SIC Codes
87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUES EAST

AVENUES EAST is an active company incorporated on 3 March 1997 with the registered office located in Sidcup. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. AVENUES EAST was registered 29 years ago.(SIC: 87200, 87300)

Status

active

Active since 29 years ago

Company No

03326442

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

Age

29 Years

Incorporated 3 March 1997

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 4 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

OPTUA (EAST ANGLIA)
From: 12 January 2007To: 26 March 2013
RETHINK DISABILITY
From: 3 March 1997To: 12 January 2007
Contact
Address

River House 1 Maidstone Road Sidcup, DA14 5TA,

Previous Addresses

Optua House Hill View Business Park Claydon Suffolk IP6 0AJ
From: 3 March 1997To: 10 December 2014
Timeline

69 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
May 15
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Sept 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Dec 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

OSMAN, Lauren Jean

Active
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 18 Jul 2023

BROWN, Alistair Gordon

Active
1 Maidstone Road, SidcupDA14 5TA
Born November 1963
Director
Appointed 23 Mar 2021

FORD, Nicola

Active
1 Maidstone Road, SidcupDA14 5TA
Born April 1980
Director
Appointed 09 Oct 2019

GILVARRY, Evlynne

Active
1 Maidstone Road, SidcupDA14 5TA
Born August 1957
Director
Appointed 04 Feb 2020

HUI, Luis

Active
1 Maidstone Road, SidcupDA14 5TA
Born August 1982
Director
Appointed 27 Nov 2025

LAND, Joanne

Active
1 Maidstone Road, SidcupDA14 5TA
Born September 1961
Director
Appointed 09 Oct 2019

RICH, Terence Andrew

Active
1 Maidstone Road, SidcupDA14 5TA
Born March 1953
Director
Appointed 04 Feb 2020

STONER, Lauren Raina

Active
1 Maidstone Road, SidcupDA14 5TA
Born July 1987
Director
Appointed 29 Mar 2022

LAND, Joanne

Resigned
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 20 Jan 2023
Resigned 18 Jul 2023

OSMAN, Lauren

Resigned
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 01 Nov 2012
Resigned 20 Jan 2023

ROBINSON, Anthony Charles

Resigned
34 Colneis Road, FelixstoweIP11 9HF
Secretary
Appointed 03 Mar 1997
Resigned 01 Apr 2011

SMITH, Christopher

Resigned
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 01 May 2014
Resigned 30 Jun 2015

WALKER, Diane

Resigned
Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 01 Apr 2011
Resigned 01 Nov 2012

AKINTAJU, Denest

Resigned
Optua House, ClaydonIP6 0AJ
Born June 1965
Director
Appointed 27 Mar 2012
Resigned 20 Nov 2013

ALLINGTON, Hazel Claire

Resigned
8 Deben Rise, StowmarketIP14 6QQ
Born March 1967
Director
Appointed 17 Nov 2003
Resigned 20 Sept 2004

ANDREWS, Raymond Charles

Resigned
Albion House 31 Albion Street, SaxmundhamIP17 1BN
Born December 1946
Director
Appointed 03 Mar 1997
Resigned 24 May 1997

BARKER, Patricia Mary

Resigned
Alderbank Bruisyard Road, SaxmundhamIP17 2AH
Born September 1947
Director
Appointed 17 Jul 2002
Resigned 20 Jul 2009

BECKINGHAM, Ralph

Resigned
65 Inverness Road, IpswichIP4 3EA
Born October 1942
Director
Appointed 19 Nov 2007
Resigned 15 Nov 2012

BECKINGHAM, Ralph

Resigned
65 Inverness Road, IpswichIP4 3EA
Born October 1942
Director
Appointed 16 Jul 2003
Resigned 20 Oct 2006

CLENNELL, Sandra

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born January 1960
Director
Appointed 28 Mar 2014
Resigned 20 Dec 2015

CONYERS, Violet Jean

Resigned
Elm Tree Cottage Drinkstone Green, Bury St EdmundsIP30 9SZ
Born March 1931
Director
Appointed 03 Mar 1997
Resigned 16 Apr 2006

COOPER, George Gary

Resigned
7 Duke Street, StowmarketIP14 3QS
Born April 1939
Director
Appointed 03 Mar 1997
Resigned 11 Jun 2001

CRANE, John

Resigned
Optua House, ClaydonIP6 0AJ
Born November 1950
Director
Appointed 02 Mar 2012
Resigned 02 Dec 2013

DODD, Nicholas Jonathan, Dr

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born June 1950
Director
Appointed 13 Nov 2014
Resigned 02 Mar 2017

FITZGERALD, Barry Victor, Doctor

Resigned
15 St Peters Close, IpswichIP6 0HP
Born June 1944
Director
Appointed 19 Jul 2000
Resigned 20 Nov 2001

FITZGERALD, Barry Victor, Doctor

Resigned
15 St Peters Close, IpswichIP6 0HP
Born June 1944
Director
Appointed 03 Mar 1997
Resigned 02 Sept 1999

GRITZMAN, Jeffrey Robin

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born October 1951
Director
Appointed 22 Mar 2017
Resigned 06 Aug 2019

HALLANDER, Agnes

Resigned
Hill View Business Park, IpswichIP6 0AJ
Born June 1948
Director
Appointed 11 Feb 2011
Resigned 18 May 2015

HAMMOND, Brian Keith

Resigned
6 Lanark Road, IpswichIP4 3EH
Born August 1937
Director
Appointed 19 Nov 2001
Resigned 16 Jul 2008

HARDIE, Jonathan David Scott

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born February 1965
Director
Appointed 01 Nov 2023
Resigned 22 Oct 2024

HIGGS, Marilyn Vera

Resigned
Blake Avenue, IpswichIP9 1RL
Born June 1949
Director
Appointed 18 Jan 2010
Resigned 28 Oct 2010

HINDMARCH, Claire Lorraine

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born August 1966
Director
Appointed 14 Mar 2014
Resigned 24 Mar 2015

HOGGARTH, Linda Mary

Resigned
26 Gipping Way, IpswichIP8 4HP
Born May 1946
Director
Appointed 03 Mar 1997
Resigned 13 Oct 2011

HOLLIDAY, Brenda

Resigned
Optua House, ClaydonIP6 0AJ
Born December 1954
Director
Appointed 27 Mar 2012
Resigned 10 Apr 2013

HOLLINSHEAD, Robert John

Resigned
Holly Rise, WoodbridgeIP13 6LN
Born May 1955
Director
Appointed 18 Sept 2006
Resigned 22 Jan 2008

Persons with significant control

1

1 Maidstone Road, SidcupDA14 5TA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Resolution
3 June 2020
RESOLUTIONSResolutions
Memorandum Articles
3 June 2020
MAMA
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Move Registers To Sail Company
14 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Statement Of Companys Objects
19 April 2011
CC04CC04
Resolution
19 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 November 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
20 February 2007
287Change of Registered Office
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Auditors Resignation Company
7 November 2002
AUDAUD
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Incorporation Company
3 March 1997
NEWINCIncorporation