Background WavePink WaveYellow Wave

THE BRIDGE CENTRAL (03606940)

THE BRIDGE CENTRAL (03606940) is an active UK company. incorporated on 30 July 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. THE BRIDGE CENTRAL has been registered for 27 years. Current directors include AHMED, Rosie, CAMERON, Marion Beaton, GRIST, Joanne Louise and 7 others.

Company Number
03606940
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 1998
Age
27 years
Address
73-81 Southwark Bridge Road, London, SE1 0NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AHMED, Rosie, CAMERON, Marion Beaton, GRIST, Joanne Louise, HALE, Anna Claire, LAMBERT, Nichola Adelle, OAKES, Sarah Rebecca, ROCKHILL, Esther Olufunmi, SESAY, Yetunde Yemisi, SPILLANE, Breda, SYKES, Catherine
SIC Codes
56101, 85590, 93130, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGE CENTRAL

THE BRIDGE CENTRAL is an active company incorporated on 30 July 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. THE BRIDGE CENTRAL was registered 27 years ago.(SIC: 56101, 85590, 93130, 96040)

Status

active

Active since 27 years ago

Company No

03606940

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

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

THE YOUNG WOMEN'S CHRISTIAN ASSOCIATION CENTRAL CLUB
From: 30 July 1998To: 23 May 2023
Contact
Address

73-81 Southwark Bridge Road London, SE1 0NQ,

Previous Addresses

44 Portland Place London W1B 1NE
From: 30 July 1998To: 15 February 2012
Timeline

68 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HARRIS, Colette Victoria

Active
Southwark Bridge Road, LondonSE1 0NQ
Secretary
Appointed 22 Jan 2025

AHMED, Rosie

Active
Southwark Bridge Road, LondonSE1 0NQ
Born December 1971
Director
Appointed 12 Sept 2023

CAMERON, Marion Beaton

Active
Southwark Bridge Road, LondonSE1 0NQ
Born April 1966
Director
Appointed 12 Sept 2016

GRIST, Joanne Louise

Active
Southwark Bridge Road, LondonSE1 0NQ
Born February 1974
Director
Appointed 25 Feb 2021

HALE, Anna Claire

Active
Southwark Bridge Road, LondonSE1 0NQ
Born October 1975
Director
Appointed 24 Nov 2025

LAMBERT, Nichola Adelle

Active
Southwark Bridge Road, LondonSE1 0NQ
Born March 1973
Director
Appointed 25 Feb 2021

OAKES, Sarah Rebecca

Active
Southwark Bridge Road, LondonSE1 0NQ
Born August 1994
Director
Appointed 16 Jul 2024

ROCKHILL, Esther Olufunmi

Active
Southwark Bridge Road, LondonSE1 0NQ
Born August 1987
Director
Appointed 24 Feb 2020

SESAY, Yetunde Yemisi

Active
Southwark Bridge Road, LondonSE1 0NQ
Born September 1979
Director
Appointed 16 Jul 2024

SPILLANE, Breda

Active
Southwark Bridge Road, LondonSE1 0NQ
Born September 1980
Director
Appointed 24 Nov 2025

SYKES, Catherine

Active
Southwark Bridge Road, LondonSE1 0NQ
Born December 1988
Director
Appointed 11 Oct 2017

AUSTIN, Patricia Mary

Resigned
10 Northfields Road, LondonW3 0NN
Secretary
Appointed 30 Jul 1998
Resigned 04 Nov 2004

BOOTH, Kay

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Secretary
Appointed 14 May 2013
Resigned 30 Dec 2013

CAUDLE, Claire

Resigned
First Floor Flat, LondonSW4 7NE
Secretary
Appointed 04 Nov 2004
Resigned 07 Nov 2006

HINGE, Peter Leonard Graham

Resigned
11 Gamlen Road, LondonSW15 1AB
Secretary
Appointed 07 Nov 2006
Resigned 11 May 2011

MINAS, Lakhyraj

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Secretary
Appointed 12 May 2015
Resigned 15 Dec 2017

MITCHISON, Mary

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Secretary
Appointed 30 Dec 2013
Resigned 12 May 2015

SANDERS, Kim

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Secretary
Appointed 07 Oct 2020
Resigned 26 Nov 2024

WOOLLEY, Janice

Resigned
- 81, LondonSE1 0NQ
Secretary
Appointed 12 May 2011
Resigned 14 May 2013

AUSTIN, Patricia Mary

Resigned
10 Northfields Road, LondonW3 0NN
Born August 1934
Director
Appointed 01 Nov 2005
Resigned 06 Nov 2007

AUSTIN, Patricia Mary

Resigned
10 Northfields Road, LondonW3 0NN
Born August 1934
Director
Appointed 30 Jul 1998
Resigned 04 Nov 2004

AYLWARD, Sarah

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Born September 1943
Director
Appointed 23 Nov 2009
Resigned 16 Sept 2021

BARNETT, Ruth Sarah

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Born October 1983
Director
Appointed 03 Mar 2015
Resigned 10 Apr 2016

BATHE, Margery Heald

Resigned
3 Vulcan Gate, EnfieldEN2 7PP
Born November 1927
Director
Appointed 30 Jul 1998
Resigned 16 Nov 1999

BIGNELL, Johanne

Resigned
- 81, LondonSE1 0NQ
Born October 1956
Director
Appointed 09 Nov 2011
Resigned 26 Feb 2013

BINGHAM, Cecilie Ann

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Born November 1952
Director
Appointed 12 Jan 2011
Resigned 26 Nov 2024

BOOKER, Stephen John

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Born February 1962
Director
Appointed 25 Feb 2014
Resigned 11 Nov 2014

BOOTH, Kay

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Born January 1962
Director
Appointed 14 May 2013
Resigned 08 Jan 2014

BROMLEY, Mary

Resigned
Southwark Bridge Road, LondonSE1 0NQ
Born November 1946
Director
Appointed 23 Nov 2009
Resigned 12 Sept 2016

BROOKS, Yvonne

Resigned
808 Duncan House, LondonSW1V 3PP
Born March 1930
Director
Appointed 30 Jul 1998
Resigned 04 Nov 2004

CAUDLE, Claire

Resigned
First Floor Flat, LondonSW4 7NE
Born October 1973
Director
Appointed 04 Nov 2004
Resigned 07 Nov 2006

CHAUDHRI, Saerah

Resigned
Flat 10 Vanborough Court, SuttonSM2 5BW
Born November 1977
Director
Appointed 10 Jan 2006
Resigned 06 May 2008

COLLEN, Hayley Ann

Resigned
Percy Road, HamptonTW12 2JW
Born February 1973
Director
Appointed 29 Sept 2009
Resigned 02 Jun 2013

CRABBE, Rosalind

Resigned
40 Buckingham Avenue, PerivaleUB6 7RA
Born May 1960
Director
Appointed 30 Jul 1998
Resigned 01 Nov 2005

DAWSON-OTOO, Frances Abah

Resigned
Tiverton House, EnfieldEN3 7TW
Born May 1979
Director
Appointed 05 Feb 2008
Resigned 23 Nov 2009
Fundings
Financials
Latest Activities

Filing History

221

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2023
CC04CC04
Certificate Change Of Name Company
23 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
23 May 2023
NE01NE01
Change Of Name Notice
23 May 2023
CONNOTConfirmation Statement Notification
Resolution
12 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2023
CC04CC04
Statement Of Companys Objects
25 April 2023
CC04CC04
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Notice Removal Restriction On Company Articles
30 January 2014
CC02CC02
Memorandum Articles
20 January 2014
MEM/ARTSMEM/ARTS
Resolution
20 January 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Legacy
18 October 2012
MG02MG02
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Legacy
7 June 2012
MG02MG02
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Legacy
9 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Legacy
23 August 2011
MG01MG01
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Memorandum Articles
19 March 2009
MEM/ARTSMEM/ARTS
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
10 August 2006
MEM/ARTSMEM/ARTS
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 2001
AUDAUD
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
287Change of Registered Office
Legacy
4 January 1999
225Change of Accounting Reference Date
Incorporation Company
30 July 1998
NEWINCIncorporation