Background WavePink WaveYellow Wave

CREATIVE LIVING CENTRE (03442518)

CREATIVE LIVING CENTRE (03442518) is an active UK company. incorporated on 25 September 1997. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CREATIVE LIVING CENTRE has been registered for 28 years. Current directors include COOKE, Nicola Jane, HOPKINS, Rachel Frances, LEESON, James Andrew Michael and 3 others.

Company Number
03442518
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 1997
Age
28 years
Address
1a Rectory Lane, Manchester, M25 1BP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOKE, Nicola Jane, HOPKINS, Rachel Frances, LEESON, James Andrew Michael, MONGER, Gareth, NELSON-HALL, Julie Nicola, WELLS, Joanne Marie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE LIVING CENTRE

CREATIVE LIVING CENTRE is an active company incorporated on 25 September 1997 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CREATIVE LIVING CENTRE was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03442518

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

Age

28 Years

Incorporated 25 September 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 30 December 2025 (4 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 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

CREATIVE LIVING CENTRE LIMITED
From: 25 September 1997To: 28 May 1998
Contact
Address

1a Rectory Lane Prestwich Manchester, M25 1BP,

Previous Addresses

Creative Living Centre Bury New Road Prestwich Manchester M25 3BL
From: 27 September 2013To: 29 June 2016
Behind Tgi Fridays Bury New Road, Prestwich Manchester Lancashire M25 3BL
From: 25 September 1997To: 27 September 2013
Timeline

67 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COOKE, Nicola Jane

Active
Rectory Lane, ManchesterM25 1BP
Born January 1982
Director
Appointed 15 Nov 2022

HOPKINS, Rachel Frances

Active
Rectory Lane, ManchesterM25 1BP
Born July 1970
Director
Appointed 09 Oct 2018

LEESON, James Andrew Michael

Active
Rectory Lane, ManchesterM25 1BP
Born November 1952
Director
Appointed 07 Dec 2021

MONGER, Gareth

Active
Rectory Lane, ManchesterM25 1BP
Born October 1983
Director
Appointed 13 Jun 2023

NELSON-HALL, Julie Nicola

Active
Rectory Lane, ManchesterM25 1BP
Born January 1984
Director
Appointed 12 Jun 2024

WELLS, Joanne Marie

Active
Rectory Lane, ManchesterM25 1BP
Born August 1973
Director
Appointed 03 Apr 2023

BROWN, Aian

Resigned
180 Rectory Green, ManchesterM25 1BR
Secretary
Appointed 11 Jan 2001
Resigned 31 Jul 2001

DUFFY, Claire

Resigned
Rectory Lane, ManchesterM25 1BP
Secretary
Appointed 06 Dec 2022
Resigned 19 Jun 2025

HARPUR, Siobhan

Resigned
68 Ashford Road, ManchesterM20 3EH
Secretary
Appointed 25 Sept 1997
Resigned 31 Jan 2001

HERON, Barbara

Resigned
17 Parksway, BuryM25 0JE
Secretary
Appointed 01 Feb 2001
Resigned 29 Oct 2004

JAMES, Joanne

Resigned
Rectory Lane, ManchesterM25 1BP
Secretary
Appointed 12 Oct 2021
Resigned 06 Dec 2022

PARTINGTON, Catherine

Resigned
Bury New Road, ManchesterM25 3BL
Secretary
Appointed 12 Aug 2013
Resigned 31 Jul 2014

ROEBUCK, Glynis

Resigned
Rectory Lane, ManchesterM25 1BP
Secretary
Appointed 01 Aug 2014
Resigned 15 May 2018

SINCLAIR, Catherine Ann

Resigned
Rectory Lane, ManchesterM25 1BP
Secretary
Appointed 14 Aug 2018
Resigned 12 Oct 2021

TYRRELL, Margaret Ann

Resigned
16 Thornham Close, BuryBL8 1HH
Secretary
Appointed 29 Oct 2004
Resigned 16 Jun 2009

WILD, Jane

Resigned
Rectory Lane, ManchesterM25 1BP
Secretary
Appointed 15 May 2018
Resigned 14 Aug 2018

WILD, Jane

Resigned
Eafield Avenue, RochdaleOL16 3UN
Secretary
Appointed 10 Jun 2011
Resigned 12 Aug 2013

AIR, Geoff

Resigned
16 Mellor Street, ManchesterM25 3HT
Born August 1962
Director
Appointed 20 Feb 2000
Resigned 30 Sept 2000

ALTY, Eliabeth Ann

Resigned
9 Mayfield Avenue, PrestonPR5 5XL
Born March 1959
Director
Appointed 25 Sept 1997
Resigned 20 Mar 1999

BARKER, Shane Aden

Resigned
515 Bury New Road, ManchesterM25 3AJ
Born December 1957
Director
Appointed 31 Jan 2007
Resigned 21 Jan 2008

BARNSLEY, Ken

Resigned
28 Church Lane, ManchesterM25 1AJ
Born February 1959
Director
Appointed 01 Jun 2003
Resigned 06 Mar 2007

BIRD, Peter William

Resigned
10 Old Oak Street, ManchesterM20 6RH
Born November 1956
Director
Appointed 11 Nov 2004
Resigned 21 Jan 2008

BLACKMAN, Rosalind

Resigned
9 Ladysmith Road, DidsburyM20 6HP
Born April 1945
Director
Appointed 10 Jan 2002
Resigned 07 Jul 2005

BROOKS, Sarah Janine

Resigned
Rectory Lane, ManchesterM25 1BP
Born December 1985
Director
Appointed 06 Dec 2022
Resigned 16 May 2023

BROWN, Alan

Resigned
180 Rectory Green, BuryM25 1BR
Born December 1943
Director
Appointed 19 Oct 2000
Resigned 31 Jul 2001

BURKE, Maureen

Resigned
65a Mountside Crescent, ManchesterM25 3JH
Born January 1958
Director
Appointed 25 Sept 1997
Resigned 09 Nov 1999

BYRON, Jacqueline

Resigned
Rectory Lane, ManchesterM25 1BP
Born August 1962
Director
Appointed 15 Nov 2015
Resigned 09 Jan 2018

CAUDWELL, Eileen

Resigned
10 Roch Crescent, ManchesterM45 8LW
Born January 1941
Director
Appointed 21 Jan 2008
Resigned 04 Jun 2009

CLIFFORD, Scott David

Resigned
14 Birklands Road, ShipleyBD18 3BY
Born March 1961
Director
Appointed 25 Sept 1997
Resigned 09 Nov 1999

CONDLIFFE, Laura

Resigned
Rectory Lane, ManchesterM25 1BP
Born July 1970
Director
Appointed 10 Jul 2024
Resigned 20 Nov 2024

DOUGLAS, Jason Ross

Resigned
2 Park Close, ManchesterM45 7EJ
Born May 1969
Director
Appointed 25 Mar 2008
Resigned 24 Jan 2009

DUFFY, Claire

Resigned
Rectory Lane, ManchesterM25 1BP
Born May 1978
Director
Appointed 14 Apr 2020
Resigned 21 May 2025

DUNEC, Michelle Rosa

Resigned
Balmoral Grange, ManchesterM25 0GZ
Born February 1961
Director
Appointed 30 Apr 2008
Resigned 29 Sept 2009

DUNNE, Teresa

Resigned
28 Church Lane, ManchesterM25 1AJ
Born November 1965
Director
Appointed 04 Oct 2004
Resigned 01 Mar 2006

EDWARDS, Stanley

Resigned
Hunt Fold Drive, BuryBL8 4QG
Born November 1939
Director
Appointed 10 Jun 2013
Resigned 02 Dec 2014
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
18 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
20 October 2009
AP02Appointment of Corporate Director
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 October 2004
AUDAUD
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 February 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
288aAppointment of Director or Secretary
Incorporation Company
25 September 1997
NEWINCIncorporation