Background WavePink WaveYellow Wave

FARNBOROUGH AEROSPACE CONSORTIUM LIMITED (03360334)

FARNBOROUGH AEROSPACE CONSORTIUM LIMITED (03360334) is an active UK company. incorporated on 25 April 1997. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FARNBOROUGH AEROSPACE CONSORTIUM LIMITED has been registered for 28 years. Current directors include BARNETT, Andrew, BARRETT, Virginia, BASNETT, Colin and 9 others.

Company Number
03360334
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1997
Age
28 years
Address
Council Offices, Farnborough, GU14 7JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNETT, Andrew, BARRETT, Virginia, BASNETT, Colin, BOWER, Richard Mark, CASSERLY, Richard Mark, CHANDLER, Nigel James, CHISNALL, Graham, FISHER, Alan John, GARMAN, Jonathan Francis Robert, MCDONNELL, Lisa Helen, MOUNCHER, Clarke Dean, TAYLOR, Jeffrey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH AEROSPACE CONSORTIUM LIMITED

FARNBOROUGH AEROSPACE CONSORTIUM LIMITED is an active company incorporated on 25 April 1997 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FARNBOROUGH AEROSPACE CONSORTIUM LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03360334

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 25 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 28 December 2025 (3 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Council Offices Farnborough Road Farnborough, GU14 7JU,

Previous Addresses

, Farnborough College of Technology Boundary Road, Farnborough, GU14 6SB, England
From: 27 April 2022To: 10 January 2024
, C/O Fac, Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hants, GU14 7JU
From: 20 July 2011To: 27 April 2022
, Fac the Silver Building, London Farnborough Airport, Farnborough, GU14 6XA
From: 25 April 1997To: 20 July 2011
Timeline

52 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Apr 24
Director Joined
May 24
New Owner
Oct 24
Director Joined
May 25
0
Funding
49
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BARNETT, Andrew

Active
Farnborough Road, FarnboroughGU14 7JU
Born October 1964
Director
Appointed 16 May 2025

BARRETT, Virginia

Active
Farnborough Road, FarnboroughGU14 7JU
Born July 1965
Director
Appointed 01 Jan 2020

BASNETT, Colin

Active
Farnborough Road, FarnboroughGU14 7JU
Born June 1961
Director
Appointed 01 Sept 2021

BOWER, Richard Mark

Active
Farnborough Road, FarnboroughGU14 7JU
Born August 1964
Director
Appointed 27 Sept 2022

CASSERLY, Richard Mark

Active
Farnborough Road, FarnboroughGU14 7JU
Born March 1959
Director
Appointed 24 May 2021

CHANDLER, Nigel James

Active
Farnborough Road, FarnboroughGU14 7JU
Born June 1966
Director
Appointed 22 Mar 2018

CHISNALL, Graham

Active
Farnborough Road, FarnboroughGU14 7JU
Born September 1955
Director
Appointed 04 Jan 2021

FISHER, Alan John

Active
Farnborough Road, FarnboroughGU14 7JU
Born February 1953
Director
Appointed 27 Sept 2022

GARMAN, Jonathan Francis Robert

Active
Farnborough Road, FarnboroughGU14 7JU
Born February 1968
Director
Appointed 01 Jan 2020

MCDONNELL, Lisa Helen

Active
Farnborough Road, FarnboroughGU14 7JU
Born May 1990
Director
Appointed 10 Apr 2024

MOUNCHER, Clarke Dean

Active
Farnborough Road, FarnboroughGU14 7JU
Born January 1963
Director
Appointed 21 Jul 2021

TAYLOR, Jeffrey

Active
Farnborough Road, FarnboroughGU14 7JU
Born August 1957
Director
Appointed 22 Mar 2018

GREGORY, John Frederick

Resigned
Thistledown Appledown Lane, AlresfordSO24 9PB
Secretary
Appointed 25 Apr 1997
Resigned 18 Jul 2014

ALEXANDER, Jeffrey

Resigned
104 Billingshurst Road, HorshamRH12 3LP
Born November 1955
Director
Appointed 28 Jul 2003
Resigned 28 Jun 2005

ARMITAGE, Michael Russell

Resigned
The Covert, LightwaterGU18 5PA
Born December 1945
Director
Appointed 16 Apr 2004
Resigned 28 Sept 2017

AYRES, Raymond Maurice

Resigned
239 Upper Chobham Road, CamberleyGU15 1HB
Born August 1945
Director
Appointed 01 Aug 2002
Resigned 26 Apr 2004

BAMBRIDGE, Lee Frederick

Resigned
8 Peatmoor Close, FleetGU51 4LE
Born April 1963
Director
Appointed 27 Feb 2009
Resigned 18 Jun 2012

BARBER, Richard Harry

Resigned
11 Amersham Hill Drive, High WycombeHP13 6QX
Born September 1947
Director
Appointed 29 May 1997
Resigned 12 Oct 2000

BARNES, David Henry

Resigned
Altair, SalisburySP3 4LR
Born March 1937
Director
Appointed 18 Jul 2005
Resigned 31 Mar 2022

BARNETT, Anthony Robert

Resigned
43 Blackbrook Park Avenue, FarehamPO15 5JN
Born November 1940
Director
Appointed 18 Jul 2005
Resigned 29 Sept 2022

BARTLETT, Hilde Anne

Resigned
8 Florence Close, YateleyGU46 6PH
Born February 1939
Director
Appointed 26 Apr 2004
Resigned 13 Sept 2006

BEST, Martin

Resigned
62 Coventry Close, WimborneBH21 3UP
Born November 1953
Director
Appointed 12 Oct 2000
Resigned 28 Jul 2003

BEVIS, Michael John, Professor

Resigned
26 Water Tower Close, UxbridgeUB8 1XS
Born April 1940
Director
Appointed 29 May 1997
Resigned 12 Oct 2000

BRADLEY, Frank Ross

Resigned
Apartment 307 East Block Forum, LondonSE1 7GN
Born February 1948
Director
Appointed 01 Apr 2003
Resigned 01 Oct 2008

BRADLEY, Russel Stuart

Resigned
Council Offices, FarnboroughGU14 7JU
Born August 1960
Director
Appointed 14 Sept 2011
Resigned 10 Mar 2019

BRADSHAW, Peter Stuart

Resigned
23 Moorland Close, SouthamptonSO45 5SH
Born November 1959
Director
Appointed 14 Dec 1998
Resigned 06 Apr 2000

CHAMBERLAIN, Mark

Resigned
Council Offices, FarnboroughGU14 7JU
Born April 1961
Director
Appointed 06 Dec 2011
Resigned 29 Dec 2019

COOKE, Mark William

Resigned
April Cottage 38 Potters Lane, WokingGU23 7AL
Born January 1968
Director
Appointed 29 May 1997
Resigned 12 Oct 2000

COOKE, William Douglas

Resigned
12 Pool Road, HookRG27 8RD
Born February 1940
Director
Appointed 25 Apr 1997
Resigned 28 Jul 2003

COPLEY, John Richard

Resigned
67 Victoria Road, FleetGU51 4DW
Born May 1967
Director
Appointed 18 Nov 2008
Resigned 01 Jan 2012

CROMPTON, Mark Christopher

Resigned
17 Western Road, EastleighSO53 5DG
Born June 1958
Director
Appointed 28 Jul 2003
Resigned 28 Jun 2005

EVANS, Jean-Louis Meath

Resigned
Council Offices, FarnboroughGU14 7JU
Born June 1952
Director
Appointed 14 Sept 2011
Resigned 03 Feb 2020

EVANS, Mike

Resigned
7 Handcroft Close, FarnhamGU10 5RY
Born December 1949
Director
Appointed 12 Oct 2000
Resigned 04 Sept 2002

GREENHALGH, David

Resigned
Taylor Green Farm, DarwenBB3 3LA
Born March 1958
Director
Appointed 27 May 1997
Resigned 12 Oct 2000

GREGORY, John Frederick

Resigned
Thistledown Appledown Lane, AlresfordSO24 9PB
Born July 1943
Director
Appointed 25 Apr 1997
Resigned 28 Jun 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Alan John Fisher

Active
Farnborough Road, FarnboroughGU14 7JU
Born February 1953

Nature of Control

Significant influence or control
Notified 18 Oct 2024

Mr David Henry Barnes

Ceased
Farnborough Road, FarnboroughGU14 7JU
Born March 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts Amended With Made Up Date
29 August 2009
AAMDAAMD
Accounts Amended With Made Up Date
29 August 2009
AAMDAAMD
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Auditors Resignation Company
19 August 1999
AUDAUD
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
225Change of Accounting Reference Date
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Incorporation Company
25 April 1997
NEWINCIncorporation