Background WavePink WaveYellow Wave

THE HANOON FOUNDATION (03398543)

THE HANOON FOUNDATION (03398543) is an active UK company. incorporated on 3 July 1997. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE HANOON FOUNDATION has been registered for 28 years. Current directors include ABDULHADI, Farah Si, ALAM, Mohammed Saghir, AWWAD, Awwad Muhammed, Dr and 10 others.

Company Number
03398543
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 1997
Age
28 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ABDULHADI, Farah Si, ALAM, Mohammed Saghir, AWWAD, Awwad Muhammed, Dr, CHIA, Naseer Jie Rong, DAWAS, Khaled, DOUST, Amy Stella Charlotte, MASSOUD, Ahmed Faris, Dr, MISBAHUDDIN, Anjum Taban, Dr, NASHEF, Lina, Dr, NIVEN, Robert Andrew, SANCETTA, Alessio, SIMON, Electra, TABBAKH, Yasmin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HANOON FOUNDATION

THE HANOON FOUNDATION is an active company incorporated on 3 July 1997 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE HANOON FOUNDATION was registered 28 years ago.(SIC: 85590)

Status

active

Active since 28 years ago

Company No

03398543

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

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

AL QUDS FOUNDATION FOR MEDICAL SCHOOLS IN PALESTINE
From: 19 October 2021To: 5 August 2024
FOUNDATION FOR AL-QUDS UNIVERSITY MEDICAL SCHOOL
From: 3 July 1997To: 19 October 2021
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

10 Queen Street Place First Floor London EC4R 1BE United Kingdom
From: 5 June 2019To: 21 June 2021
47 Eden Park Avenue Beckenham Kent BR3 3HJ
From: 20 November 2014To: 5 June 2019
C/O Adam Wolton 20 Goodge Place London W1T 4SH
From: 28 January 2011To: 20 November 2014
34 Estelle Road London London NW3 2JY Uk
From: 3 July 1997To: 28 January 2011
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

NATHER, Shereen

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 19 Dec 2022

ABDULHADI, Farah Si

Active
Paul Street, LondonEC2A 4NE
Born July 1986
Director
Appointed 01 Apr 2025

ALAM, Mohammed Saghir

Active
Paul Street, LondonEC2A 4NE
Born October 1969
Director
Appointed 01 Apr 2025

AWWAD, Awwad Muhammed, Dr

Active
Paul Street, LondonEC2A 4NE
Born August 1948
Director
Appointed 09 Aug 2015

CHIA, Naseer Jie Rong

Active
Paul Street, LondonEC2A 4NE
Born November 1987
Director
Appointed 17 Jun 2021

DAWAS, Khaled

Active
Paul Street, LondonEC2A 4NE
Born December 1969
Director
Appointed 09 Jul 2013

DOUST, Amy Stella Charlotte

Active
Paul Street, LondonEC2A 4NE
Born June 1978
Director
Appointed 01 Apr 2025

MASSOUD, Ahmed Faris, Dr

Active
Paul Street, LondonEC2A 4NE
Born November 1963
Director
Appointed 24 Sept 1998

MISBAHUDDIN, Anjum Taban, Dr

Active
Paul Street, LondonEC2A 4NE
Born September 1971
Director
Appointed 05 Jun 2018

NASHEF, Lina, Dr

Active
Paul Street, LondonEC2A 4NE
Born October 1956
Director
Appointed 19 Feb 1998

NIVEN, Robert Andrew

Active
Paul Street, LondonEC2A 4NE
Born April 1948
Director
Appointed 14 Apr 2022

SANCETTA, Alessio

Active
Paul Street, LondonEC2A 4NE
Born November 1975
Director
Appointed 01 Apr 2025

SIMON, Electra

Active
Paul Street, LondonEC2A 4NE
Born August 1994
Director
Appointed 17 Jun 2021

TABBAKH, Yasmin

Active
Paul Street, LondonEC2A 4NE
Born January 1987
Director
Appointed 17 Jun 2021

FREEMAN, David Charles

Resigned
Combe End, WokingGU22 7HQ
Secretary
Appointed 03 Jul 1997
Resigned 01 Nov 2009

LEONARD, Rita Mariana

Resigned
Eden Park Avenue, BeckenhamBR3 3HJ
Secretary
Appointed 19 Nov 2014
Resigned 11 Nov 2022

WOLTON, Adam Allan

Resigned
Goodge Place, LondonW1T 4SH
Secretary
Appointed 30 Nov 2010
Resigned 19 Nov 2014

WOLTON, David Alexander

Resigned
Estelle Road, LondonNW3 2JY
Secretary
Appointed 01 Dec 2009
Resigned 30 Nov 2010

ABULHAWA, Mustafa Daoud

Resigned
5 Roefields Close, Hemel HempsteadHP3 0BZ
Born March 1961
Director
Appointed 11 Sept 2001
Resigned 28 Sept 2004

AQEL, Nayef Mohammad, Dr

Resigned
277 Perry Street, BillericayCM12 0RB
Born November 1953
Director
Appointed 24 Sept 1998
Resigned 16 Oct 2006

ASFARI, Sawsan

Resigned
60 Circus Road, LondonNW8 9SE
Born February 1963
Director
Appointed 09 Sept 2003
Resigned 28 Jan 2011

BUSTAMI, Mahmud, Doctor

Resigned
49 Castleton Road, RuislipHA4 9QQ
Born February 1953
Director
Appointed 13 Oct 2002
Resigned 23 Sept 2020

CAMP, William Newton Alexander

Resigned
61 Gloucester Crescent, LondonNW1 7EG
Born May 1926
Director
Appointed 15 Sept 1997
Resigned 25 Jan 2002

CHARIF, Rawya, Dr

Resigned
Du Cane Road, LondonW12 0HS
Born January 1975
Director
Appointed 13 Sept 2014
Resigned 03 Jul 2025

CUTTING, Pauline, Dr

Resigned
Pandy Newydd, BangorLL57 3DD
Born January 1952
Director
Appointed 04 Jul 1997
Resigned 15 Jun 2005

EL GAROUSHE, Abdel Raouf, Dr

Resigned
21 Herne Road, SurbitonKT6 5BX
Born February 1936
Director
Appointed 02 Feb 2006
Resigned 13 Apr 2010

EL-TAWIL, Mohamed, Professor

Resigned
Goodge Place, LondonW1T 4SH
Born August 1951
Director
Appointed 03 Jul 2010
Resigned 19 Sept 2012

FROSTICK, Simon, Professor

Resigned
Rose Cottage Old Quay Lane, CheshireL64 6QR
Born January 1955
Director
Appointed 15 Sept 1997
Resigned 04 Jul 2005

GILMOUR, Ian Hedworth John Little, The Rt Hon The Lord Gilmour Of Craigmillar

Resigned
The Ferry House, Old IsleworthTW7 6BD
Born July 1926
Director
Appointed 15 Sept 1997
Resigned 11 Jun 2005

GREEN, Colin James, Professor

Resigned
Rowandene Nottingham Road, RickmansworthWD3 5DL
Born March 1935
Director
Appointed 03 Jul 1997
Resigned 29 Mar 2006

GREEN, Elizabeth Margaret

Resigned
Rowandene Nottingham Road, RickmansworthWD3 5DL
Born December 1937
Director
Appointed 11 Jun 2005
Resigned 29 Mar 2006

HADAWAY, Henry William

Resigned
12 Oakleigh Park North, LondonN20 9AR
Born May 1942
Director
Appointed 17 Nov 1999
Resigned 11 Oct 2003

HADDAD, Fuad, Doctor

Resigned
22 Eastcote Road, PinnerHA5 1DZ
Born July 1927
Director
Appointed 13 Oct 2001
Resigned 08 Oct 2018

HAJ-YAHIA, Saleem

Resigned
7 Barrington Drive, HillingdonUB9 6RJ
Born July 1967
Director
Appointed 10 Jul 2007
Resigned 31 Aug 2014

HENNEN, Georges, Professor

Resigned
40 Havelange, Aywaille4920
Born November 1936
Director
Appointed 15 Sept 1997
Resigned 04 Jul 2005
Fundings
Financials
Latest Activities

Filing History

201

Memorandum Articles
5 February 2026
MAMA
Resolution
5 February 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2026
CC04CC04
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Memorandum Articles
3 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
5 August 2024
NE01NE01
Change Of Name Notice
5 August 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Statement Of Companys Objects
16 November 2021
CC04CC04
Certificate Change Of Name Company
19 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
19 October 2021
NE01NE01
Change Of Name Notice
19 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
4 October 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Person Secretary Company With Change Date
25 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
225Change of Accounting Reference Date
Legacy
12 August 1997
287Change of Registered Office
Incorporation Company
3 July 1997
NEWINCIncorporation