Background WavePink WaveYellow Wave

NATIONAL ACTIVITY PROVIDERS ASSOCIATION (03482943)

NATIONAL ACTIVITY PROVIDERS ASSOCIATION (03482943) is an active UK company. incorporated on 18 December 1997. with registered office in Old Amersham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NATIONAL ACTIVITY PROVIDERS ASSOCIATION has been registered for 28 years. Current directors include ASCOTT, Susan Margaret, GOLDSMITH, Susan Maria, KWON, Kieun and 3 others.

Company Number
03482943
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 1997
Age
28 years
Address
Napa C/O Cansdales Business Advisers Limited, Old Amersham, HP7 0UT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASCOTT, Susan Margaret, GOLDSMITH, Susan Maria, KWON, Kieun, LEATHAM, Scarlet Elizabeth, THOMAS, Oliver Henry Dixon, WATKINSON, Ed
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL ACTIVITY PROVIDERS ASSOCIATION

NATIONAL ACTIVITY PROVIDERS ASSOCIATION is an active company incorporated on 18 December 1997 with the registered office located in Old Amersham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NATIONAL ACTIVITY PROVIDERS ASSOCIATION was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03482943

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

Age

28 Years

Incorporated 18 December 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 July 2025 (8 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

NATIONAL ASSOCIATION FOR PROVIDERS OF ACTIVITIES FOR OLDER PEOPLE
From: 18 December 1997To: 12 June 2014
Contact
Address

Napa C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway Old Amersham, HP7 0UT,

Previous Addresses

St Mary's Court the Broadway Amersham HP7 0UT England
From: 19 October 2020To: 4 December 2023
1st Floor Unit 1 Fairview Industrial Estate, Raans Road Amersham Buckinghamshire HP6 6JY
From: 16 October 2012To: 19 October 2020
Bondway Commercial Centre 5Th Floor Unit 5.12 71 Bondway London SW8 1SQ
From: 18 December 1997To: 16 October 2012
Timeline

50 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WOODHEAD, Hilary

Active
C/O Cansdales Business Advisers Limited, Old AmershamHP7 0UT
Secretary
Appointed 01 Sept 2019

ASCOTT, Susan Margaret

Active
C/O Cansdales Business Advisers Limited, Old AmershamHP7 0UT
Born November 1963
Director
Appointed 14 Jun 2019

GOLDSMITH, Susan Maria

Active
C/O Cansdales Business Advisers Limited, Old AmershamHP7 0UT
Born October 1971
Director
Appointed 22 Jul 2019

KWON, Kieun

Active
The Broadway, AmershamHP7 0UT
Born December 1970
Director
Appointed 29 Oct 2025

LEATHAM, Scarlet Elizabeth

Active
The Cross, ShaftesburySP7 0HA
Born July 1956
Director
Appointed 29 Oct 2024

THOMAS, Oliver Henry Dixon

Active
C/O Cansdales Business Advisers Limited, Old AmershamHP7 0UT
Born May 1956
Director
Appointed 20 Mar 2019

WATKINSON, Ed

Active
C/O Cansdales Business Advisers Limited, Old AmershamHP7 0UT
Born October 1965
Director
Appointed 20 Mar 2019

BUTTERWORTH, Margaret

Resigned
82 Margaret Street, LondonW1N 8LH
Secretary
Appointed 06 Aug 1999
Resigned 31 Mar 2000

GRAHAM, Richard

Resigned
4 Sudbury Croft, WembleyHA0 2QW
Secretary
Appointed 01 Apr 2000
Resigned 30 Jun 2005

LVOFF, Mariana Boneo

Resigned
Flat 2 124 Sutherland Avenue, LondonW9 2QP
Secretary
Appointed 20 Jan 1998
Resigned 20 Jan 1999

PATEL, Shital

Resigned
Floor Unit 1, AmershamHP6 6JY
Secretary
Appointed 08 Jun 2012
Resigned 11 Dec 2014

PERRIN, Tessa, Dr

Resigned
12 Walter Way, WithamCM8 3RJ
Secretary
Appointed 06 Aug 1999
Resigned 31 Mar 2000

SILVER, Sylvia Elizabeth

Resigned
Old Woking Road, WokingGU22 8HR
Secretary
Appointed 01 Jul 2005
Resigned 30 Sept 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House 64 Paul Street, LondonEC2A 4NA
Corporate secretary
Appointed 18 Dec 1997
Resigned 20 Jan 1998

BALDWIN, Suzanne

Resigned
18 Westcroft Gardens, MordenSM4 4DL
Born January 1960
Director
Appointed 13 Jun 2006
Resigned 17 Jan 2019

BLACKBURN, Sharon Tracey

Resigned
Floor Unit 1, AmershamHP6 6JY
Born June 1961
Director
Appointed 01 Dec 2014
Resigned 17 Jan 2019

BROOKE, Timothy James

Resigned
Dorridge 4 Southway, IlkleyLS29 7HJ
Born September 1968
Director
Appointed 01 Dec 2005
Resigned 10 Dec 2010

BUTTERWORTH, Margaret

Resigned
82 Margaret Street, LondonW1N 8LH
Born June 1922
Director
Appointed 28 Jan 1998
Resigned 11 Dec 2002

CATTANACH, Jean

Resigned
The Broadway, AmershamHP7 0UT
Born June 1967
Director
Appointed 11 Jan 2016
Resigned 20 Jan 2022

COOPER, Suzanne

Resigned
C/O Cansdales Business Advisers Limited, Old AmershamHP7 0UT
Born November 1961
Director
Appointed 02 Feb 2018
Resigned 29 Oct 2024

D'ARCY, Marjory Clark

Resigned
14 Glen Avenue, DyceAB21 7FA
Born September 1942
Director
Appointed 16 May 2008
Resigned 25 Sept 2012

DENT, Victoria Rosalind

Resigned
69 The Linx, Milton KeynesMK3 6JN
Born February 1969
Director
Appointed 23 Apr 1999
Resigned 22 Apr 2002

EDWARDS, Lee James

Resigned
Floor Unit 1, AmershamHP6 6JY
Born July 1984
Director
Appointed 01 Nov 2015
Resigned 11 May 2017

FISHER, Kerry Jane

Resigned
Marsh Lane, NantwichCW5 5LH
Born July 1964
Director
Appointed 01 Apr 2009
Resigned 07 Jan 2011

GARNER, Lynda Ann

Resigned
6 Priory Close, Sunbury On ThamesTW16 5AB
Born March 1946
Director
Appointed 09 Jun 2000
Resigned 14 Mar 2002

GASPAR, Sylvia

Resigned
5 Lucas Avenue, ColchesterCO6 3NG
Born October 1947
Director
Appointed 17 Jun 2004
Resigned 16 May 2008

GOODWIN, Stephen John

Resigned
Mole Hall, UphollandWN8 9PZ
Born March 1957
Director
Appointed 01 Apr 1999
Resigned 02 Jan 2002

GRAHAM, Richard

Resigned
4 Sudbury Croft, WembleyHA0 2QW
Born December 1942
Director
Appointed 18 Nov 1999
Resigned 31 Mar 2000

HAYNES, Gloria Valerie

Resigned
C/O Cansdales Business Advisers Limited, Old AmershamHP7 0UT
Born April 1952
Director
Appointed 22 Nov 2016
Resigned 29 Oct 2024

HINKS, Amy

Resigned
Bondway Commercial Centre, LondonSW8 1SQ
Born November 1985
Director
Appointed 24 Jun 2011
Resigned 01 Apr 2012

HOW, Alistair Maxwell

Resigned
Rossett Beck Close, HarrogateHG2 9NU
Born August 1965
Director
Appointed 01 Jun 2012
Resigned 11 Dec 2014

HUGHES, Christopher Kenneth

Resigned
41 Tyldesley Way, NantwichCW5 5UE
Born May 1975
Director
Appointed 01 Apr 2009
Resigned 22 Feb 2010

HURTLEY, Rosemary Dawn

Resigned
Raglan, CranleighGU6 7HJ
Born April 1955
Director
Appointed 18 Feb 2004
Resigned 04 Jun 2005

HURTLEY, Rosemary Dawn

Resigned
Raglan, CranleighGU6 7HJ
Born April 1955
Director
Appointed 28 Jan 1998
Resigned 16 May 2003

JOHNSON, Alison Margaret

Resigned
33 The Plain, AshbourneDE6 3BZ
Born July 1942
Director
Appointed 08 Feb 2005
Resigned 18 Jun 2014
Fundings
Financials
Latest Activities

Filing History

224

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Memorandum Articles
13 June 2014
MEM/ARTSMEM/ARTS
Resolution
13 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 June 2014
NM06NM06
Miscellaneous
12 June 2014
MISCMISC
Change Of Name Notice
12 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 October 2006
AAAnnual Accounts
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 July 2005
MEM/ARTSMEM/ARTS
Resolution
13 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
27 June 2005
AAAnnual Accounts
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
287Change of Registered Office
Memorandum Articles
12 November 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Resolution
3 November 2004
RESOLUTIONSResolutions
Memorandum Articles
20 August 2004
MEM/ARTSMEM/ARTS
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Resolution
18 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288cChange of Particulars
Resolution
10 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
287Change of Registered Office
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
287Change of Registered Office
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Incorporation Company
18 December 1997
NEWINCIncorporation