Background WavePink WaveYellow Wave

TIBET RELIEF FUND OF THE UNITED KINGDOM (03333193)

TIBET RELIEF FUND OF THE UNITED KINGDOM (03333193) is an active UK company. incorporated on 14 March 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TIBET RELIEF FUND OF THE UNITED KINGDOM has been registered for 29 years. Current directors include BRUNO, Gregory Christopher, BULLOCH, Nicholas James, LOVETT, Rowena Clare and 4 others.

Company Number
03333193
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 1997
Age
29 years
Address
68a Rochester Place, London, NW1 9JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRUNO, Gregory Christopher, BULLOCH, Nicholas James, LOVETT, Rowena Clare, MOULT, Jonathan, SAMUELS, Namgyal Issac, SANDERS, Hannah Elizabeth, SITHER, Jigme Yeshi
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBET RELIEF FUND OF THE UNITED KINGDOM

TIBET RELIEF FUND OF THE UNITED KINGDOM is an active company incorporated on 14 March 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TIBET RELIEF FUND OF THE UNITED KINGDOM was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03333193

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

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

68a Rochester Place London, NW1 9JX,

Previous Addresses

99 Kentish Town Road London NW1 8PB England
From: 2 September 2020To: 22 April 2025
2 Baltic Place London N1 5AQ
From: 23 July 2014To: 2 September 2020
Unit 9 139 Fonthill Road London N4 3HF
From: 14 March 1997To: 23 July 2014
Timeline

60 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Feb 10
Director Left
Mar 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Aug 19
Director Left
Oct 19
New Owner
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
0
Funding
50
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LOVETT, Rowena Clare

Active
Rochester Place, LondonNW1 9JX
Secretary
Appointed 31 Mar 2025

BRUNO, Gregory Christopher

Active
Rochester Place, LondonNW1 9JX
Born January 1975
Director
Appointed 16 Jan 2022

BULLOCH, Nicholas James

Active
Rochester Place, LondonNW1 9JX
Born June 1975
Director
Appointed 05 Dec 2022

LOVETT, Rowena Clare

Active
Rochester Place, LondonNW1 9JX
Born March 1955
Director
Appointed 16 Jan 2025

MOULT, Jonathan

Active
Rochester Place, LondonNW1 9JX
Born September 1961
Director
Appointed 16 Jan 2022

SAMUELS, Namgyal Issac

Active
Rochester Place, LondonNW1 9JX
Born December 2002
Director
Appointed 16 Jan 2025

SANDERS, Hannah Elizabeth

Active
Rochester Place, LondonNW1 9JX
Born September 1985
Director
Appointed 16 Jan 2025

SITHER, Jigme Yeshi

Active
Rochester Place, LondonNW1 9JX
Born January 1986
Director
Appointed 16 Jan 2025

CARRICK, Philippa Janice Victoria, Lady

Resigned
Kentish Town Road, LondonNW1 8PB
Secretary
Appointed 01 Dec 2002
Resigned 06 Oct 2023

CHICK, Rebecca

Resigned
Kentish Town Road, LondonNW1 8PB
Secretary
Appointed 07 Oct 2023
Resigned 06 Nov 2024

CONROY, Charles

Resigned
60 Fisher House, LondonN1 0JE
Secretary
Appointed 28 Oct 1998
Resigned 08 Feb 2001

CRAIG, Stuart

Resigned
151 Hillcroft Crescent, WatfordWD1 4PA
Secretary
Appointed 27 Apr 1998
Resigned 01 Nov 1998

FERGUSON, Carol Cecilia

Resigned
7 St Leonards Terrace, LondonSW3 4QB
Secretary
Appointed 08 Feb 2001
Resigned 01 May 2001

MACINTOSH, Keith Stuart

Resigned
Kentish Town Road, LondonNW1 8PB
Secretary
Appointed 06 Nov 2024
Resigned 31 Mar 2025

NASH, John Patrick Russell

Resigned
Garden Flat 72 Milton Park, LondonN6 5PZ
Secretary
Appointed 14 Mar 1997
Resigned 31 Dec 1997

ROTSTEIN, Eve

Resigned
16 Temple Fortune Court, LondonNW11 7TR
Secretary
Appointed 20 Aug 2001
Resigned 01 Dec 2002

ANAND, Dibyesh, Professor

Resigned
Baltic Place, LondonN1 5AQ
Born November 1976
Director
Appointed 13 Dec 2017
Resigned 09 Sept 2019

ASKE, Robert John Bingham, Sir

Resigned
5 Bicton Place, ExeterEX1 2PF
Born March 1941
Director
Appointed 20 Jan 2003
Resigned 21 Aug 2003

BANKS, Elizabeth Ann

Resigned
46 Colebrooke Row, LondonN1 8AF
Born February 1953
Director
Appointed 14 Mar 1997
Resigned 19 Jun 2000

BERKIN, Martyn David

Resigned
37 Devonshire Place Mews, LondonW1B 6DD
Born June 1957
Director
Appointed 04 Feb 2001
Resigned 31 Mar 2014

BERKIN, Martyn David

Resigned
56 Benbow House, LondonSE1 9DS
Born June 1957
Director
Appointed 25 Nov 1997
Resigned 04 Feb 2001

BILLINGTON, John

Resigned
Brook House, MontgomerySY15 6LN
Born March 1936
Director
Appointed 25 Nov 1997
Resigned 21 Nov 2001

BILLINGTON, John

Resigned
Brook House, MontgomerySY15 6LN
Born March 1936
Director
Appointed 14 Mar 1997
Resigned 21 Nov 2001

CHICK, Rebecca

Resigned
Kentish Town Road, LondonNW1 8PB
Born September 1979
Director
Appointed 15 Mar 2017
Resigned 06 Nov 2024

CLEMENTS, Alan Terence Beaumont

Resigned
Cascades Clatterway, DerbyDE4 2AH
Born March 1948
Director
Appointed 14 Mar 1997
Resigned 06 Dec 2009

COOPER, James John

Resigned
44 Sirinham Point, LondonSW8 1QE
Born July 1952
Director
Appointed 14 Mar 1997
Resigned 18 Sept 2001

CRAIG, Mary

Resigned
1 Lodge Gardens, NewburyRG20 9EF
Born July 1928
Director
Appointed 25 Nov 1997
Resigned 01 Nov 1998

CROGAN, Pauline

Resigned
15 Elvaston Place, LondonSW7 5QF
Born April 1952
Director
Appointed 14 Mar 1997
Resigned 10 Aug 1997

DICKEN, Scott

Resigned
Baltic Place, LondonN1 5AQ
Born January 1983
Director
Appointed 02 Dec 2015
Resigned 22 Nov 2018

DORJE, Sarah

Resigned
Baltic Place, LondonN1 5AQ
Born November 1978
Director
Appointed 02 Dec 2015
Resigned 09 Jan 2017

FFOLKES, Alexander Robert Francis, Sir

Resigned
Kentish Town Road, LondonNW1 8PB
Born December 1943
Director
Appointed 15 Apr 2021
Resigned 15 Jan 2022

FFOLKES, Robert Francis Alexander, Sir

Resigned
Coastguard House, HoltNR25 7BH
Born December 1943
Director
Appointed 05 Mar 2008
Resigned 13 Sept 2017

FIENNES, Denise

Resigned
Baltic Place, LondonN1 5AQ
Born February 1945
Director
Appointed 01 Jun 2011
Resigned 15 Mar 2017

FLEMING, Rosemary Zara

Resigned
Kentish Town Road, LondonNW1 8PB
Born March 1952
Director
Appointed 08 Dec 2019
Resigned 19 Jan 2023

FLEMING, Rosemary Zara

Resigned
Eyarth House, RuthinLL15 2EG
Born March 1952
Director
Appointed 18 Oct 2005
Resigned 13 Sept 2017

Persons with significant control

7

0 Active
7 Ceased

Mr Thomas Madelin

Ceased
Kentish Town Road, LondonNW1 8PB
Born December 1968

Nature of Control

Significant influence or control
Notified 08 Jan 2020
Ceased 05 Dec 2022

Mr Philip Dudley Wilson

Ceased
Kentish Town Road, LondonNW1 8PB
Born May 1944

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 01 Sept 2021

Mr Scott Dicken

Ceased
Baltic Place, LondonN1 5AQ
Born January 1983

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 23 Jan 2018

Mr Tashi Gyaltsen

Ceased
Baltic Place, LondonN1 5AQ
Born July 1976

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 23 Jan 2018

Ms Zara Fleming

Ceased
Baltic Place, LondonN1 5AQ
Born March 1952

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 13 Sept 2017

Sir Robert Francis Alexander Ffolkes

Ceased
Baltic Place, LondonN1 5AQ
Born December 1943

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 13 Sept 2017

Ms Denise Fiennes

Ceased
Baltic Place, LondonN1 5AQ
Born February 1945

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
7 November 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Statement Of Companys Objects
19 May 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 October 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company
2 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Resolution
16 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Resolution
17 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Auditors Resignation Company
13 October 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2010
AR01AR01
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Termination Director Company With Name
27 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
225Change of Accounting Reference Date
Legacy
5 June 1997
288bResignation of Director or Secretary
Incorporation Company
14 March 1997
NEWINCIncorporation