Background WavePink WaveYellow Wave

VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED (03346067)

VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED (03346067) is an active UK company. incorporated on 1 April 1997. with registered office in Scunthorpe. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED has been registered for 29 years. Current directors include KEEN, Alicia Maria, MASON, Christine Anne, RANSOME, Allen and 1 others.

Company Number
03346067
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1997
Age
29 years
Address
4-6 Robert Street, Scunthorpe, DN15 6NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KEEN, Alicia Maria, MASON, Christine Anne, RANSOME, Allen, TRUEPENNY, James Ernest
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED

VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED is an active company incorporated on 1 April 1997 with the registered office located in Scunthorpe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED was registered 29 years ago.(SIC: 88990, 94990)

Status

active

Active since 29 years ago

Company No

03346067

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 1 April 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 28 March 2026 (1 month 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

4-6 Robert Street Scunthorpe, DN15 6NG,

Timeline

66 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROUGHTON, Sian Yvonne

Active
Robert Street, ScunthorpeDN15 6NG
Secretary
Appointed 06 Jan 2022

KEEN, Alicia Maria

Active
Robert Street, ScunthorpeDN15 6NG
Born December 1958
Director
Appointed 30 Nov 2022

MASON, Christine Anne

Active
Robert Street, ScunthorpeDN15 6NG
Born April 1966
Director
Appointed 12 Jan 2022

RANSOME, Allen

Active
69 High Street, YaddlethorpeDN17 2RN
Born July 1948
Director
Appointed 01 Apr 1997

TRUEPENNY, James Ernest

Active
Robert Street, ScunthorpeDN15 6NG
Born August 1974
Director
Appointed 19 Oct 2011

AKEHURST, Alice May

Resigned
Oakwell Cross Hill, Barrow Upon HumberDN19 7BW
Secretary
Appointed 09 Oct 1997
Resigned 30 Nov 1999

CLAYTON, Paul Eric

Resigned
7 The Avenue, ScunthorpeDN15 9EX
Secretary
Appointed 01 Apr 1997
Resigned 28 Feb 1998

PHILLIPS, Carole Jane

Resigned
25 Priory Crescent, UlcebyDN39 6TS
Secretary
Appointed 04 Jan 2000
Resigned 06 Jan 2022

ARUNDEL, Richelle Trerice

Resigned
Robert Street, ScunthorpeDN15 6NG
Born June 1950
Director
Appointed 02 Oct 2014
Resigned 01 Aug 2015

BARNETT, Christina Dianne

Resigned
Hill Farm, GooleDN14 9LP
Born September 1946
Director
Appointed 03 Oct 2001
Resigned 07 Oct 2004

BISHOP, Kelvin

Resigned
27 Henderson Avenue, ScunthorpeDN15 7RN
Born March 1957
Director
Appointed 06 Oct 2005
Resigned 04 Oct 2008

BUTTERWORTH, Norman Mitcham

Resigned
Beechfield, ScunthorpeDN17 4JD
Born June 1926
Director
Appointed 03 Oct 2002
Resigned 06 Oct 2005

CAMERON, Ian James

Resigned
Robert Street, ScunthorpeDN15 6NG
Born May 1950
Director
Appointed 02 Oct 2014
Resigned 01 May 2019

CAMPBELL, Dal

Resigned
Robert Street, ScunthorpeDN15 6NG
Born October 1959
Director
Appointed 10 Oct 2013
Resigned 05 Feb 2026

CARLILE, Rosalind Hudson

Resigned
Robert Street, ScunthorpeDN15 6NG
Born January 1975
Director
Appointed 16 Feb 2011
Resigned 10 Nov 2015

CAUNT, Trevor Blackburn

Resigned
25 Whitestone Road, ScunthorpeDN17 1RF
Born September 1942
Director
Appointed 09 Oct 1997
Resigned 20 Oct 2010

CLAYTON, Paul Eric

Resigned
7 The Avenue, ScunthorpeDN15 9EX
Born February 1948
Director
Appointed 09 Oct 1997
Resigned 28 Jan 1998

COTTER, Herbert James

Resigned
Robert Street, ScunthorpeDN15 6NG
Born March 1954
Director
Appointed 10 Nov 2016
Resigned 06 Feb 2017

DELANEY, Frances Geraldine

Resigned
5 Tiverton Court, ScunthorpeDN17 1UX
Born September 1940
Director
Appointed 03 Oct 2002
Resigned 09 Oct 2003

DEWSON, Sheelagh

Resigned
Shalom Top Road, ScunthorpeDN15 9TE
Born April 1929
Director
Appointed 01 Apr 1997
Resigned 17 Jul 2000

DRAYTON, John Charles

Resigned
11 Tofts Road, Barton On HumberDN18 5NG
Born July 1946
Director
Appointed 09 Oct 1997
Resigned 24 Sept 1998

ECCLESTON, Dulcie Viola

Resigned
3 Market Street, ScunthorpeDN15 9PS
Born July 1918
Director
Appointed 09 Oct 1997
Resigned 01 Jun 2005

EDWARDS, Harold Edwin

Resigned
Robert Street, ScunthorpeDN15 6NG
Born February 1948
Director
Appointed 10 Oct 2013
Resigned 12 Jan 2017

EYLES, James

Resigned
Robert Street, ScunthorpeDN15 6NG
Born September 1987
Director
Appointed 10 Oct 2013
Resigned 06 Dec 2014

FARRALL, Terrance Reginald

Resigned
Cobwebs Bridge Lane, BriggDN20 9HR
Born August 1935
Director
Appointed 09 Oct 1997
Resigned 24 Sept 1998

FITZGERALD, Andrea

Resigned
Oak Drive, ScunthorpeDN17 3US
Born August 1971
Director
Appointed 06 Nov 2019
Resigned 19 Jan 2021

FOWLER, Lesley

Resigned
Robert Street, ScunthorpeDN15 6NG
Born October 1954
Director
Appointed 25 Nov 2020
Resigned 04 Mar 2022

FRANKS, Maria Lily

Resigned
16 The Crofts, ScunthorpeDN16 1SY
Born October 1956
Director
Appointed 06 Oct 2005
Resigned 04 Oct 2008

GILBERT, Gwynneth Linda Anne

Resigned
Lindum Horsegate Field Road, Barrow Upon HumberDN19 7NN
Born April 1949
Director
Appointed 09 Oct 1997
Resigned 01 Oct 2014

HALL, Richard John

Resigned
Robert Street, ScunthorpeDN15 6NG
Born December 1947
Director
Appointed 02 Oct 2014
Resigned 10 Nov 2015

HEATON NICHOLLS, Peter

Resigned
57 Sorrel Way, ScunthorpeDN15 8PL
Born August 1961
Director
Appointed 18 Oct 2006
Resigned 01 Aug 2015

HICKINGBOTTOM, Tom, Mt

Resigned
Robert Street, ScunthorpeDN15 6NG
Born June 1988
Director
Appointed 16 Jan 2017
Resigned 10 Mar 2021

HOLDEN, Mark Noel

Resigned
32 Alvingham Road, ScunthorpeDN16 2HD
Born February 1961
Director
Appointed 09 Oct 1997
Resigned 17 Dec 1998

HORNSBY, Colin Charles

Resigned
North Street, ScunthorpeDN15 9QN
Born August 1937
Director
Appointed 08 Oct 2009
Resigned 20 Oct 2011

JACKSON, David Christopher

Resigned
Field House Farm, Barton Upon HumberDN18 6ED
Born June 1938
Director
Appointed 03 Oct 2002
Resigned 07 Oct 2004
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
8 December 2023
MAMA
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Resolution
29 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Memorandum Articles
22 October 2010
MEM/ARTSMEM/ARTS
Resolution
22 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
2 April 2008
288bResignation of Director or Secretary
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Resolution
10 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 2005
AUDAUD
Memorandum Articles
23 November 2004
MEM/ARTSMEM/ARTS
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 September 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 2002
AAAnnual Accounts
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
16 November 1998
288cChange of Particulars
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288cChange of Particulars
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Incorporation Company
1 April 1997
NEWINCIncorporation