Background WavePink WaveYellow Wave

HALTON PLAY COUNCIL LIMITED (03331471)

HALTON PLAY COUNCIL LIMITED (03331471) is an active UK company. incorporated on 11 March 1997. with registered office in Runcorn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HALTON PLAY COUNCIL LIMITED has been registered for 29 years. Current directors include BUCKLEY, Amie Louise, DENNETT, Mark David, DREWITT, Andrea and 3 others.

Company Number
03331471
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1997
Age
29 years
Address
Play Resource Centre, Runcorn, WA7 1DF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCKLEY, Amie Louise, DENNETT, Mark David, DREWITT, Andrea, HOWARD, Katie, LESLIE, Colin, ROWE, Christopher, Cllr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON PLAY COUNCIL LIMITED

HALTON PLAY COUNCIL LIMITED is an active company incorporated on 11 March 1997 with the registered office located in Runcorn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HALTON PLAY COUNCIL LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03331471

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 11 March 1997

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 10 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

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Play Resource Centre 10 Mersey Road Runcorn, WA7 1DF,

Timeline

75 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
53
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SPOONER, Reginald

Active
Play Resource Centre, RuncornWA7 1DF
Secretary
Appointed 21 Dec 2023

BUCKLEY, Amie Louise

Active
Play Resource Centre, RuncornWA7 1DF
Born July 1976
Director
Appointed 23 Jun 2025

DENNETT, Mark David

Active
Play Resource Centre, RuncornWA7 1DF
Born October 1968
Director
Appointed 26 Jan 2010

DREWITT, Andrea

Active
Play Resource Centre, RuncornWA7 1DF
Born February 1988
Director
Appointed 09 Sept 2025

HOWARD, Katie

Active
Play Resource Centre, RuncornWA7 1DF
Born July 1963
Director
Appointed 01 Apr 2024

LESLIE, Colin

Active
Play Resource Centre, RuncornWA7 1DF
Born September 1960
Director
Appointed 25 Jun 2018

ROWE, Christopher, Cllr

Active
Play Resource Centre, RuncornWA7 1DF
Born October 1964
Director
Appointed 01 May 2022

FLETCHER, Ronald

Resigned
The Acre Jubbits Lane, WidnesWA8 5UZ
Secretary
Appointed 11 Mar 1997
Resigned 30 Apr 1998

LESLIE, Colin

Resigned
Play Resource Centre, RuncornWA7 1DF
Secretary
Appointed 22 Jan 2021
Resigned 21 Dec 2023

MCDONNEL DUNCAN, Stuart

Resigned
7 Grisedale Close, RuncornWA7 2RL
Secretary
Appointed 09 Mar 1998
Resigned 11 Oct 2000

PLATELL, Ronald

Resigned
62 Liskeard Close, RuncornWA7 6AH
Secretary
Appointed 11 Oct 2000
Resigned 04 Nov 2009

ABBOTT, John Bernard

Resigned
Play Resource Centre, RuncornWA7 1DF
Born August 1961
Director
Appointed 01 May 2017
Resigned 01 Sept 2018

BESWICK, Robert

Resigned
59 Leigh Avenue, WidnesWA8 7EW
Born June 1915
Director
Appointed 11 Mar 1997
Resigned 09 Sept 1998

BIGLEY, Ailenn Anne

Resigned
93 Heysham Close, RuncornWA7 6DT
Born November 1956
Director
Appointed 11 Mar 1997
Resigned 14 Oct 1999

BURCHALL, Glynis Joyce

Resigned
39 Worthington Close, RuncornWA7 2QG
Born March 1959
Director
Appointed 09 Mar 1998
Resigned 28 Feb 2007

BURGESS, Barbara Helen

Resigned
92 Cotton Lane, RuncornWA7 5JB
Born June 1950
Director
Appointed 11 Mar 1997
Resigned 11 Oct 2000

CARGILL, Ellen, Cllr

Resigned
41 Haywood Crescent, RuncornWA7 6NA
Born April 1936
Director
Appointed 30 Sept 1997
Resigned 28 Nov 2001

CAVANAGH, Christopher Neil

Resigned
Play Resource Centre, RuncornWA7 1DF
Born July 1970
Director
Appointed 20 Nov 2023
Resigned 07 Apr 2025

CAVANAGH, Joel Christopher Neil

Resigned
Play Resource Centre, RuncornWA7 1DF
Born May 2004
Director
Appointed 20 Nov 2023
Resigned 07 Apr 2025

CORKER, Angela

Resigned
7 Tiverton Close, WidnesWA8 4SL
Born October 1969
Director
Appointed 28 Nov 2001
Resigned 23 Jan 2006

CUMMINS, Lee

Resigned
100 Bridge Lane, WarringtonWA6 7HZ
Born December 1974
Director
Appointed 01 Jul 1997
Resigned 10 Jan 2004

DEOL, Pami

Resigned
Aylsham Close, WidnesWA8 4FF
Born June 1971
Director
Appointed 01 May 2017
Resigned 01 Jun 2018

DURR, Jacqueline Lesley

Resigned
95 Langdale Road, RuncornWA7 5PR
Born January 1963
Director
Appointed 28 Feb 2006
Resigned 16 Feb 2010

EVANS, Ian

Resigned
46 Fleetwood Walk, RuncornWA7 6DZ
Born April 1949
Director
Appointed 11 Mar 1997
Resigned 11 Oct 2000

FAHEY, Dorothy Margaret, Councillor

Resigned
94 Halegate Road, WidnesWA8 8LY
Born July 1935
Director
Appointed 11 Mar 1997
Resigned 10 Nov 1997

FISHER, Roy Frank

Resigned
21 Leinster Street, RuncornWA7 1ER
Born May 1947
Director
Appointed 11 Mar 1997
Resigned 05 Apr 2002

GREGORY, Rosalind Glynis

Resigned
Lawson Road, RuncornWA7 4RH
Born February 1954
Director
Appointed 13 Oct 2015
Resigned 17 Dec 2019

HENDRY, Sally

Resigned
13 Launceston Close, RuncornWA7 6BA
Born September 1941
Director
Appointed 14 Jan 2009
Resigned 23 Jun 2024

HENDRY, Sally

Resigned
13 Launceston Close, RuncornWA7 6BA
Born September 1941
Director
Appointed 09 Sept 1998
Resigned 01 Nov 2007

HILL, Pauline Linda

Resigned
37 The Croft, RuncornWA7 2EX
Born July 1947
Director
Appointed 11 Mar 1997
Resigned 04 Oct 1999

LECK, Rosie, Cllr

Resigned
Play Resource Centre, RuncornWA7 1DF
Born December 1973
Director
Appointed 01 Sept 2018
Resigned 12 Dec 2024

LESLIE, Helen

Resigned
Play Resource Centre, RuncornWA7 1DF
Born October 1969
Director
Appointed 31 Mar 2023
Resigned 19 Jan 2025

LOFTUS, Kathleen Bernadette

Resigned
Play Resource Centre, RuncornWA7 1DF
Born February 1948
Director
Appointed 02 May 2016
Resigned 01 May 2017

LOFTUS, Kathleen Bernadette

Resigned
Play Resource Centre, RuncornWA7 1DF
Born February 1948
Director
Appointed 01 May 2012
Resigned 01 May 2016

LOWE, Joan Margaret, Councillor

Resigned
Play Resource Centre, RuncornWA7 1DF
Born September 1951
Director
Appointed 01 Jul 2010
Resigned 01 May 2016

Persons with significant control

15

2 Active
13 Ceased

Councillor Mark David Dennett

Active
Play Resource Centre, RuncornWA7 1DF
Born October 1968

Nature of Control

Significant influence or control as trust
Notified 18 Apr 2024

Mrs Katie Howard

Active
Play Resource Centre, RuncornWA7 1DF
Born July 1963

Nature of Control

Significant influence or control as firm
Notified 01 Apr 2024

Mr Christopher Neil Cavanagh

Ceased
Play Resource Centre, RuncornWA7 1DF
Born July 1970

Nature of Control

Significant influence or control
Notified 21 Dec 2023
Ceased 07 Apr 2025

Mr Reginald Spooner

Ceased
Play Resource Centre, RuncornWA7 1DF
Born November 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jan 2022
Ceased 21 Dec 2023

Mr Reginald Spooner

Ceased
Play Resource Centre, RuncornWA7 1DF
Born November 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 17 Dec 2019
Ceased 18 Jan 2022

Mr Allan Massey

Ceased
Play Resource Centre, RuncornWA7 1DF
Born September 1948

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 18 Jan 2022

Councillor Marie Andrea Wall

Ceased
Lockett Road, WidnesWA8 6SL
Born February 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2017
Ceased 01 Jun 2018

Ms Pami Deol

Ceased
Aylsham Close, WidnesWA8 4FF
Born June 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2017
Ceased 01 Jun 2018

Mrs Sally Hendry

Ceased
Play Resource Centre, RuncornWA7 1DF
Born September 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2022

Cllr Mark Dennett

Ceased
Play Resource Centre, RuncornWA7 1DF
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2022

Mrs Ros Gregory

Ceased
Play Resource Centre, RuncornWA7 1DF
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Cllr Gareth Charles Stockton

Ceased
Play Resource Centre, RuncornWA7 1DF
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr Ken Tonge

Ceased
Play Resource Centre, RuncornWA7 1DF
Born June 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2018

Mrs Kathleen Bernadette Loftus

Ceased
Play Resource Centre, RuncornWA7 1DF
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017

Cllr Shaun Osbourne

Ceased
Play Resource Centre, RuncornWA7 1DF
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288cChange of Particulars
Legacy
25 April 2002
288cChange of Particulars
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Incorporation Company
11 March 1997
NEWINCIncorporation