Background WavePink WaveYellow Wave

THE VISIT USA ASSOCIATION (UK) LIMITED (03493894)

THE VISIT USA ASSOCIATION (UK) LIMITED (03493894) is an active UK company. incorporated on 16 January 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE VISIT USA ASSOCIATION (UK) LIMITED has been registered for 28 years. Current directors include BEACOM, Ivan Christopher, BRETT, Kevin John, COOPER, Lisa and 10 others.

Company Number
03493894
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1998
Age
28 years
Address
2 Stephen Street, London, W1T 1AN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEACOM, Ivan Christopher, BRETT, Kevin John, COOPER, Lisa, CROFT, Brendon, DAWKINS, Sharon Jane, DEVEREUX, Katie Ann, DILLURY, Kirsty Louise, FACER, Andy, GREENHILL, Julie Monica, HALL, William Charles Bayley, HARRIS, Steven, KILLICK, James, THOMPSON, Tracy Alice
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VISIT USA ASSOCIATION (UK) LIMITED

THE VISIT USA ASSOCIATION (UK) LIMITED is an active company incorporated on 16 January 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE VISIT USA ASSOCIATION (UK) LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03493894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2 Stephen Street London, W1T 1AN,

Previous Addresses

58 Southwark Bridge Road London SE1 0AS
From: 25 November 2014To: 8 July 2020
3Rd Floor Colechurch House 1 London Bridge Walk London SE1 2SX England
From: 5 June 2014To: 25 November 2014
Us Embassy 24 Grosvenor Square London W1A 1AE
From: 16 January 1998To: 5 June 2014
Timeline

67 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BEACOM, Ivan Christopher

Active
Stephen Street, LondonW1T 1AN
Born December 1972
Director
Appointed 16 Mar 2022

BRETT, Kevin John

Active
Court Farm Avenue, EpsomKT19 0HF
Born April 1963
Director
Appointed 15 Mar 2023

COOPER, Lisa

Active
Stephen Street, LondonW1T 1AN
Born March 1969
Director
Appointed 01 Mar 2016

CROFT, Brendon

Active
Stephen Street, LondonW1T 1AN
Born February 1984
Director
Appointed 14 Mar 2024

DAWKINS, Sharon Jane

Active
Stephen Street, LondonW1T 1AN
Born October 1969
Director
Appointed 12 Mar 2025

DEVEREUX, Katie Ann

Active
Stephen Street, LondonW1T 1AN
Born April 1982
Director
Appointed 12 Mar 2025

DILLURY, Kirsty Louise

Active
Stephen Street, LondonW1T 1AN
Born January 1971
Director
Appointed 11 Mar 2020

FACER, Andy

Active
Stephen Street, LondonW1T 1AN
Born August 1977
Director
Appointed 11 Mar 2020

GREENHILL, Julie Monica

Active
Stephen Street, LondonW1T 1AN
Born May 1965
Director
Appointed 11 Mar 2020

HALL, William Charles Bayley

Active
Stephen Street, LondonW1T 1AN
Born December 1992
Director
Appointed 12 Mar 2025

HARRIS, Steven

Active
Stephen Street, LondonW1T 1AN
Born July 1974
Director
Appointed 13 Mar 2024

KILLICK, James

Active
Stephen Street, LondonW1T 1AN
Born March 1972
Director
Appointed 16 Mar 2022

THOMPSON, Tracy Alice

Active
Stephen Street, LondonW1T 1AN
Born October 1970
Director
Appointed 04 Apr 2007

BUTTON, Edward

Resigned
Tankersley Lodge, RetfordDN22 8QX
Secretary
Appointed 25 Mar 1998
Resigned 01 Jun 1999

COOPER-SMITH, Dominic Nigel

Resigned
15 Brands Hill Avenue, High WycombeHP13 5PZ
Secretary
Appointed 01 Jun 1999
Resigned 24 Jun 2002

MITCHELL, Kevin Peter

Resigned
41 Holly Street, Leamington SpaCV32 4TT
Secretary
Appointed 16 Jan 1998
Resigned 18 Mar 1998

MOSS, Peter Edward

Resigned
11 The Hollow, Haywards HeathRH16 2SX
Secretary
Appointed 24 Jun 2002
Resigned 10 Dec 2009

ARMSTRONG, Thomas

Resigned
25 Woodgate Meadow, LewesBN7 3BD
Born September 1949
Director
Appointed 29 Jun 2001
Resigned 05 Aug 2002

BATES, Matthew Trevor

Resigned
Stephen Street, LondonW1T 1AN
Born July 1954
Director
Appointed 21 Mar 2013
Resigned 19 Feb 2025

BATES, Matthew Trevor

Resigned
North Shore Road, TroonKA10 6QZ
Born July 1954
Director
Appointed 01 Jun 2000
Resigned 25 Mar 2010

BOND, Angus Richard

Resigned
16 Eaton Court, HoveBN3 3PL
Born December 1972
Director
Appointed 01 Mar 2005
Resigned 24 Mar 2011

BRETT, Kevin John

Resigned
38 Court Farm Avenue, EwellKT19 0HF
Born April 1963
Director
Appointed 01 Apr 1998
Resigned 20 Apr 1999

BRIGGS, Ruby May

Resigned
Stephen Street, LondonW1T 1AN
Born April 1959
Director
Appointed 24 Dec 2007
Resigned 19 Feb 2025

BRODIE, Colin Andrew

Resigned
Us Embassy, LondonW1A 1AE
Born February 1952
Director
Appointed 25 Mar 2010
Resigned 26 Mar 2014

BRODIE, Colin Andrew

Resigned
5 Attenborugh Close, FleetGU13 8RP
Born February 1952
Director
Appointed 16 Jan 1998
Resigned 01 Jun 2000

BURGESS CRADDY, Kate

Resigned
Croft Down Cottage, IsfieldTN22 5TU
Born January 1963
Director
Appointed 26 Apr 2006
Resigned 25 Mar 2015

CANTARINI, Federica

Resigned
Stephen Street, LondonW1T 1AN
Born January 1990
Director
Appointed 14 Mar 2024
Resigned 13 Mar 2026

CLERY-ACKLAND, Stella Maris

Resigned
10 A Beaudesert Lane, SolihullB95 5JY
Born June 1958
Director
Appointed 16 Jan 1998
Resigned 08 Aug 2001

CLINTON, Nadia

Resigned
Stephen Street, LondonW1T 1AN
Born December 1966
Director
Appointed 25 Jun 2020
Resigned 19 Feb 2025

CLINTON, Nadia

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born December 1966
Director
Appointed 01 Mar 2016
Resigned 11 Mar 2020

COOPER-SMITH, Dominic Nigel

Resigned
15 Brands Hill Avenue, High WycombeHP13 5PZ
Born November 1954
Director
Appointed 16 Jan 1998
Resigned 01 Jul 2000

DALE, Thomas William

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born December 1980
Director
Appointed 01 Nov 2016
Resigned 13 Mar 2019

DALE, Tom

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born December 1980
Director
Appointed 25 Mar 2015
Resigned 01 Jan 2017

DAVIES, Howard Richard

Resigned
12 Chetwyn Court, WrexhamLL12 8EG
Born April 1956
Director
Appointed 23 Apr 2003
Resigned 25 Oct 2007

DOLAN, Sara

Resigned
Us Embassy, LondonW1A 1AE
Born January 1974
Director
Appointed 22 Mar 2012
Resigned 21 Mar 2013
Fundings
Financials
Latest Activities

Filing History

205

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Resolution
20 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Memorandum Articles
26 July 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
225Change of Accounting Reference Date
Legacy
30 March 1998
288bResignation of Director or Secretary
Incorporation Company
16 January 1998
NEWINCIncorporation