Background WavePink WaveYellow Wave

THE ETON FIVES ASSOCIATION LIMITED (03527445)

THE ETON FIVES ASSOCIATION LIMITED (03527445) is an active UK company. incorporated on 13 March 1998. with registered office in Solihull. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE ETON FIVES ASSOCIATION LIMITED has been registered for 28 years. Current directors include BEARD, Matthew James, BUTLER, Morgan Dickens Somerset, CHINERY, Matthew James and 8 others.

Company Number
03527445
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1998
Age
28 years
Address
45 Sandhills Crescent, Solihull, B91 3UE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BEARD, Matthew James, BUTLER, Morgan Dickens Somerset, CHINERY, Matthew James, COOLEY, Charlotta Ena Marie-Christine, ILLINGWORTH, Alexander Henry, LEACH, Thomas Charles, POWELL, Martin Patrick, SCOONES, Emily Kwee, TAILOR, Sunil, TYLER, Richard Conrad, WILLIAMS, Christopher Mark Bebb
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ETON FIVES ASSOCIATION LIMITED

THE ETON FIVES ASSOCIATION LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Solihull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE ETON FIVES ASSOCIATION LIMITED was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

03527445

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

THE ETON FIVES ASSOCIATION
From: 7 July 1998To: 7 November 2012
STARTVIGIL LIMITED
From: 13 March 1998To: 7 July 1998
Contact
Address

45 Sandhills Crescent Solihull, B91 3UE,

Previous Addresses

26 Carlyle Square London SW3 6EY
From: 13 March 1998To: 27 November 2009
Timeline

87 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOSKINS, Gareth John

Active
Sandhills Crescent, SolihullB91 3UE
Secretary
Appointed 06 Oct 2009

BEARD, Matthew James

Active
Drummond Road, WorthingBN12 4DX
Born April 1962
Director
Appointed 26 Sept 2023

BUTLER, Morgan Dickens Somerset

Active
South Stainley, HarrogateHG3 3LX
Born May 1999
Director
Appointed 08 Oct 2025

CHINERY, Matthew James

Active
Hamilton Street, CardiffCF11 9BQ
Born May 1986
Director
Appointed 28 Sept 2021

COOLEY, Charlotta Ena Marie-Christine

Active
18 Constitution Hill, IpswichIP1 3RH
Born July 1986
Director
Appointed 27 Sept 2022

ILLINGWORTH, Alexander Henry

Active
Chute Cadley, AndoverSP11 9EB
Born February 1975
Director
Appointed 08 Oct 2025

LEACH, Thomas Charles

Active
Elstead Road, ShacklefordGU8 6AY
Born June 1978
Director
Appointed 01 Oct 2024

POWELL, Martin Patrick

Active
Bentley, FarnhamGU10 5HZ
Born May 1952
Director
Appointed 09 Jun 2020

SCOONES, Emily Kwee

Active
Milton Park, LondonN6 5QA
Born June 1991
Director
Appointed 26 Sept 2023

TAILOR, Sunil

Active
Draycott Avenue, HarrowHA3 0BY
Born July 1988
Director
Appointed 06 Jul 2020

TYLER, Richard Conrad

Active
Sandhills Crescent, SolihullB91 3UE
Born June 1966
Director
Appointed 01 Oct 2024

WILLIAMS, Christopher Mark Bebb

Active
Temple Fortune Lane, LondonNW11 7UD
Born January 1955
Director
Appointed 26 Sept 2023

BEAMENT, Roger

Resigned
74 Clarence Road, St AlbansAL1 4NG
Secretary
Appointed 09 Apr 1998
Resigned 04 Nov 1998

FENN, Michael Raymond

Resigned
3 Bourchier Close, SevenoaksTN13 1PD
Secretary
Appointed 04 Nov 1998
Resigned 06 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 09 Apr 1998

BARBER, Gerald William Priestman

Resigned
Wellhouse Lane, ThatchamRG18 9UY
Born October 1942
Director
Appointed 11 Nov 2008
Resigned 02 Oct 2012

BARBER, Richard Patrick Faithorn

Resigned
41 Latchmere Road, Kingston Upon ThamesKT2 5TP
Born April 1942
Director
Appointed 07 Jan 2003
Resigned 04 Oct 2011

BARNES, Amanda Jane

Resigned
Byron Road, AylesburyHP21 7LU
Born February 1963
Director
Appointed 27 Sept 2022
Resigned 08 Oct 2025

BARNES, Amanda Jane

Resigned
Byron Road, AylesburyHP21 7LU
Born February 1963
Director
Appointed 10 Oct 2017
Resigned 28 Sept 2021

BARNES, Amanda Jane

Resigned
Byron Road, AylesburyHP21 7LU
Born February 1963
Director
Appointed 06 Mar 2013
Resigned 11 Oct 2016

BEAMENT, Roger

Resigned
74 Clarence Road, St AlbansAL1 4NG
Born February 1934
Director
Appointed 09 Apr 1998
Resigned 04 Nov 1998

BISHOP, Andrew Paul Wear

Resigned
Marlborough Court, OxfordOX2 0QT
Born July 1957
Director
Appointed 28 Sept 2021
Resigned 08 Oct 2025

BISHOP, Andrew Paul Wear

Resigned
Duke Street, OxfordOX2 0QT
Born July 1957
Director
Appointed 11 Oct 2016
Resigned 06 Oct 2020

BLACK, Richard Noel Langdale

Resigned
Sandhills Crescent, SolihullB91 3UE
Born December 1947
Director
Appointed 26 Nov 2013
Resigned 10 Oct 2017

BOWDEN, Paul Raymond

Resigned
Grange Avenue, TwickenhamTW2 5TW
Born February 1944
Director
Appointed 07 Oct 2014
Resigned 13 Mar 2019

BOWDEN, Paul Raymond

Resigned
Van Gogh Court, LondonE14 3UY
Born September 1942
Director
Appointed 06 Oct 2009
Resigned 26 Nov 2013

BROCK, Laurence Gerald

Resigned
Dovehouse Street, LondonSW3 6JZ
Born August 1990
Director
Appointed 13 Oct 2015
Resigned 09 Oct 2018

BROOKE, Stephen Miles

Resigned
Flat 1, LondonSE23 3DS
Born May 1968
Director
Appointed 08 Nov 2000
Resigned 12 Sept 2001

BRUNNER, Anthony John

Resigned
17 The Avenue, LondonN10 2QE
Born February 1949
Director
Appointed 10 Nov 2004
Resigned 11 Mar 2005

BUNYAN, Nick

Resigned
2 Beryl Close, WokinghamRG41 3UW
Born December 1954
Director
Appointed 02 Oct 2007
Resigned 04 Oct 2011

CHAPMAN, Guy John Alexander

Resigned
Birkbeck Road, EnfieldEN2 0DY
Born January 1975
Director
Appointed 07 Oct 2014
Resigned 10 Oct 2017

CHAPMAN, Guy John Alexander

Resigned
Kynaston Road, EnfieldEN2 0DB
Born January 1975
Director
Appointed 06 Oct 2009
Resigned 26 Nov 2013

CONSTANTINIDI, Michael Dukes

Resigned
26 Carlyle Square, LondonSW3 6EY
Born June 1928
Director
Appointed 09 Apr 1998
Resigned 05 Nov 2003

COOLEY, Charlotta Ena Marie-Christine

Resigned
18 Constitution Hill, IpswichIP1 3RH
Born July 1986
Director
Appointed 10 Oct 2017
Resigned 28 Sept 2021

COOLEY, Christopher John Peter

Resigned
99c Sunningvale Avenue, Biggin HillTN16 3TS
Born March 1979
Director
Appointed 01 Jul 2000
Resigned 06 Nov 2002
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Memorandum Articles
27 April 2020
MAMA
Memorandum Articles
27 April 2020
MAMA
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Termination Director Company
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Statement Of Companys Objects
16 November 2012
CC04CC04
Resolution
16 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
8 December 2008
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
225Change of Accounting Reference Date
Legacy
21 January 1999
353353
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Resolution
3 November 1998
RESOLUTIONSResolutions
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
8 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
287Change of Registered Office
Incorporation Company
13 March 1998
NEWINCIncorporation