Background WavePink WaveYellow Wave

THE E.C. ROBERTS CENTRE (03346119)

THE E.C. ROBERTS CENTRE (03346119) is an active UK company. incorporated on 1 April 1997. with registered office in Hampshire. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. THE E.C. ROBERTS CENTRE has been registered for 28 years. Current directors include ALLMAN, James Maximillian, CHILDS, Malcolm David, COLLINS, Jennifer and 5 others.

Company Number
03346119
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 1997
Age
28 years
Address
84 Crasswell Street, Hampshire, PO1 1HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ALLMAN, James Maximillian, CHILDS, Malcolm David, COLLINS, Jennifer, CRAVEN, John Anthony George, Professor, FLOYD, Tom, GEARY, Margaret, KIRBY, Marcella, WHITE, Robert Charles, Reverend
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE E.C. ROBERTS CENTRE

THE E.C. ROBERTS CENTRE is an active company incorporated on 1 April 1997 with the registered office located in Hampshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. THE E.C. ROBERTS CENTRE was registered 28 years ago.(SIC: 88910, 88990)

Status

active

Active since 28 years ago

Company No

03346119

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

Age

28 Years

Incorporated 1 April 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 18 September 2025 (6 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

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

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

84 Crasswell Street Portsmouth Hampshire, PO1 1HT,

Timeline

44 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
May 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Oct 18
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Director Left
Mar 25
Director Left
Feb 26
0
Funding
32
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GIBB, Emma Elizabeth

Active
84 Crasswell Street, HampshirePO1 1HT
Secretary
Appointed 26 Feb 2026

GODDARD, Melanie Jane

Active
84 Crasswell Street, HampshirePO1 1HT
Secretary
Appointed 14 Nov 2023

ALLMAN, James Maximillian

Active
84 Crasswell Street, HampshirePO1 1HT
Born February 1964
Director
Appointed 11 Jul 2023

CHILDS, Malcolm David

Active
Wellesley Close,, WaterloovillePO7 7JD
Born August 1942
Director
Appointed 01 Dec 2003

COLLINS, Jennifer

Active
84 Crasswell Street, HampshirePO1 1HT
Born May 1955
Director
Appointed 13 Mar 2018

CRAVEN, John Anthony George, Professor

Active
84 Crasswell Street, HampshirePO1 1HT
Born June 1949
Director
Appointed 14 May 2013

FLOYD, Tom

Active
84 Crasswell Street, HampshirePO1 1HT
Born July 1951
Director
Appointed 21 Jan 2020

GEARY, Margaret

Active
84 Crasswell Street, HampshirePO1 1HT
Born September 1952
Director
Appointed 16 Jul 2013

KIRBY, Marcella

Active
84 Crasswell Street, HampshirePO1 1HT
Born June 1961
Director
Appointed 24 Oct 2020

WHITE, Robert Charles, Reverend

Active
St. Marys Vicarage, PortsmouthPO1 5PA
Born January 1961
Director
Appointed 20 Jan 2009

BREWER, Kathryn Mildred

Resigned
84 Crasswell Street, HampshirePO1 1HT
Secretary
Appointed 13 Sept 2011
Resigned 23 Jan 2018

BROMBLEY, Graham Keith

Resigned
21 Thistle Road, SouthamptonSO30 4TS
Secretary
Appointed 18 Mar 2008
Resigned 19 May 2009

BUTLER, John Eric Meriton

Resigned
8 Brent Court, EmsworthPO10 7JA
Secretary
Appointed 01 Dec 1997
Resigned 12 Nov 2002

CARMICHAEL, Sophie

Resigned
Crasswell Street, PortsmouthPO1 1HT
Secretary
Appointed 27 Nov 2025
Resigned 26 Feb 2026

CLARK, Nicola

Resigned
84 Crasswell Street, HampshirePO1 1HT
Secretary
Appointed 09 May 2023
Resigned 20 Nov 2025

DAMPER, Carole

Resigned
Walnut Avenue, ChichesterPO19 3EF
Secretary
Appointed 07 Oct 1997
Resigned 14 Nov 2023

MANVELL, Karen

Resigned
Crasswell Street, PortsmouthPO1 1HT
Secretary
Appointed 23 Jan 2018
Resigned 15 Mar 2018

MASON, Andrew Keith

Resigned
Oaklea New Road, SwanmoreSO32 2PF
Secretary
Appointed 12 Nov 2002
Resigned 18 Mar 2008

PATERSON, Robert James

Resigned
2 Brickyard Road, SouthamptonSO32 2PJ
Secretary
Appointed 01 Apr 1997
Resigned 30 Nov 1997

TEBBUTT, Susannah Mary

Resigned
84 Crasswell Street, HampshirePO1 1HT
Secretary
Appointed 15 May 2018
Resigned 21 Jan 2020

ACKROYD, Charles Edward Haviland

Resigned
84 Crasswell Street, HampshirePO1 1HT
Born May 1954
Director
Appointed 19 Jan 2016
Resigned 30 Sept 2022

AYRES, Ian Martin

Resigned
31 Down End Road, PortsmouthPO6 1HU
Born April 1957
Director
Appointed 16 Jul 2005
Resigned 13 Sept 2011

BROMBLEY, Graham Keith

Resigned
Thistle Road, SouthamptonSO30 4TS
Born May 1956
Director
Appointed 23 Jan 2018
Resigned 12 May 2020

DAVIDSON, Michael Nicholas

Resigned
Troodos Salthill Road, ChichesterPO19 3PZ
Born February 1962
Director
Appointed 28 Sept 2004
Resigned 11 Sept 2018

DAVIES, Linda Hilary

Resigned
The Middle House, FarehamPO14 4EZ
Born May 1945
Director
Appointed 16 Sept 2008
Resigned 14 May 2019

DAVIS, Sally

Resigned
12 Penfords Paddock, SouthamptonSO32 1EA
Born September 1955
Director
Appointed 22 Apr 1997
Resigned 19 Jan 1999

DAY, Jane

Resigned
46 Greenfield Crescent, CowplainPO8 9EJ
Born May 1953
Director
Appointed 18 Jul 2001
Resigned 12 Mar 2002

EASTO, Robert Patrick

Resigned
63 High Street, PortsmouthPO1 2LY
Born February 1948
Director
Appointed 04 Nov 1997
Resigned 07 Jul 1998

FAIRFAX, Rosemary Ann

Resigned
21 Oyster Street, Old PortsmouthPO1 2HZ
Born October 1944
Director
Appointed 04 Nov 1997
Resigned 11 Jul 2000

GILCHRIST, William Kenneth

Resigned
41 Horndean Road, EmsworthPO10 7PU
Born April 1942
Director
Appointed 09 May 2006
Resigned 13 Sept 2011

GRENFELL, Joanne Woolway, The Venerable Doctor

Resigned
Crasswell Street, PortsmouthPO1 1HT
Born May 1972
Director
Appointed 18 Mar 2014
Resigned 24 Jan 2017

HOWARTH, Steven Barry

Resigned
24 Landport Terrace, PortsmouthPO1 2RG
Born March 1979
Director
Appointed 20 Jan 1998
Resigned 11 Jul 2000

JOHNSTON, Stephen Henry Graham

Resigned
93 Finchdean Road, Rowlands CastlePO9 6EN
Born March 1938
Director
Appointed 18 Jul 2001
Resigned 23 Sept 2014

JONES, Kathleen Patricia

Resigned
45 Great Southsea Street, PortsmouthPO3 5BY
Born October 1951
Director
Appointed 12 Mar 2002
Resigned 16 Mar 2010

LOUDEN, Terence Edmund, The Reverend

Resigned
The Vicarage, PetersfieldGU32 1NH
Born May 1948
Director
Appointed 01 Apr 1997
Resigned 16 Sept 2005

Persons with significant control

9

0 Active
9 Ceased

Mr Michael Nicholas Davidson

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born February 1962

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Mrs Linda Hilary Davies

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born May 1945

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Mr Malcolm Childs

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born August 1942

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Reverend Robert Charles White

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born January 1961

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Mrs Caroline Louise Willett

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born March 1956

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Miss Georgina Diana Ruth Poole

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born November 1989

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Miss Margaret Geary

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born September 1952

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Professor John Anthony George Craven

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born June 1949

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018

Mr Charles Edward Haviland Ackroyd

Ceased
84 Crasswell Street, HampshirePO1 1HT
Born May 1954

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
10 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Resolution
2 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Memorandum Articles
25 September 2023
MAMA
Resolution
25 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2018
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
29 April 2014
RP04RP04
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Auditors Resignation Company
29 April 2010
AUDAUD
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Memorandum Articles
12 December 2005
MEM/ARTSMEM/ARTS
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
15 May 1997
MEM/ARTSMEM/ARTS
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
225Change of Accounting Reference Date
Incorporation Company
1 April 1997
NEWINCIncorporation