Background WavePink WaveYellow Wave

NATIONAL FIRE CHIEFS COUNCIL LIMITED (03677186)

NATIONAL FIRE CHIEFS COUNCIL LIMITED (03677186) is an active UK company. incorporated on 2 December 1998. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in fire service activities. NATIONAL FIRE CHIEFS COUNCIL LIMITED has been registered for 27 years. Current directors include BARRY, Gwenllian Elin, BROOK, Benjamin, FLANNERY, Craig Allen and 7 others.

Company Number
03677186
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1998
Age
27 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
BARRY, Gwenllian Elin, BROOK, Benjamin, FLANNERY, Craig Allen, JENNINGS, Aidan Patrick, LEIGHTON, Derek James, ROSS, Nicholas David, SKINNER, Catherine Elizabeth, SMITH, Jonathan Francis, STEVENS, Stuart Ross, STOUT, David Francis
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL FIRE CHIEFS COUNCIL LIMITED

NATIONAL FIRE CHIEFS COUNCIL LIMITED is an active company incorporated on 2 December 1998 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. NATIONAL FIRE CHIEFS COUNCIL LIMITED was registered 27 years ago.(SIC: 84250)

Status

active

Active since 27 years ago

Company No

03677186

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 December 1998

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 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

THE CHIEF FIRE OFFICERS' ASSOCIATION
From: 16 August 2004To: 2 March 2022
THE CHIEF AND ASSISTANT CHIEF FIRE OFFICERS' ASSOCIATION
From: 2 December 1998To: 16 August 2004
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

, West Midlands Fire Service Headquarters, Finance D 99 Vauxhall Road, Birmingham, B7 4HW, England
From: 23 March 2023To: 4 April 2023
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom
From: 16 March 2023To: 23 March 2023
, West Midlands Fire Service 99 Vauxhall Road, Birmingham, B7 4HW, England
From: 22 May 2018To: 16 March 2023
, 10-11 Pebble Close, Tamworth, Staffordshire, B77 4rd
From: 2 December 1998To: 22 May 2018
Timeline

97 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Nov 09
Director Left
Dec 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
New Owner
Aug 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Jul 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
89
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

NIGHTINGALE, Helen Elizabeth Fawcett

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 01 Apr 2026

BARRY, Gwenllian Elin

Active
Shelton Street, LondonWC2H 9JQ
Born January 1985
Director
Appointed 01 Apr 2025

BROOK, Benjamin

Active
Shelton Street, LondonWC2H 9JQ
Born May 1979
Director
Appointed 01 Jul 2025

FLANNERY, Craig Allen

Active
Shelton Street, LondonWC2H 9JQ
Born April 1975
Director
Appointed 10 Jul 2025

JENNINGS, Aidan Patrick

Active
Shelton Street, LondonWC2H 9JQ
Born November 1972
Director
Appointed 25 Sept 2024

LEIGHTON, Derek James

Active
Shelton Street, LondonWC2H 9JQ
Born March 1981
Director
Appointed 01 Apr 2025

ROSS, Nicholas David

Active
Shelton Street, LondonWC2H 9JQ
Born August 1947
Director
Appointed 01 Apr 2023

SKINNER, Catherine Elizabeth

Active
Shelton Street, LondonWC2H 9JQ
Born April 1974
Director
Appointed 12 Apr 2022

SMITH, Jonathan Francis

Active
Shelton Street, LondonWC2H 9JQ
Born April 1978
Director
Appointed 01 Jul 2025

STEVENS, Stuart Ross

Active
Shelton Street, LondonWC2H 9JQ
Born August 1979
Director
Appointed 01 Oct 2025

STOUT, David Francis

Active
Shelton Street, LondonWC2H 9JQ
Born June 1962
Director
Appointed 11 Apr 2022

ADAMS, Steven Robert

Resigned
99 Vauxhall Road, BirminghamB7 4HW
Secretary
Appointed 01 Feb 2017
Resigned 15 Sept 2022

BECKERLEG, John

Resigned
10-11 Pebble Close, StaffordshireB77 4RD
Secretary
Appointed 27 Mar 2014
Resigned 31 Jan 2017

BEDFORD, Rhonda Lyn

Resigned
10-11 Pebble Close, StaffordshireB77 4RD
Secretary
Appointed 17 Mar 2005
Resigned 31 May 2013

CURREY, Alan Stephen

Resigned
29 The Flashes, StaffordST20 0HL
Secretary
Appointed 13 Apr 2001
Resigned 17 Mar 2005

HANCOCK, Susannah Mary

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 15 Sept 2022
Resigned 31 Mar 2026

ROSE, Kenneth Edwin

Resigned
42 Brooks Road, Sutton ColdfieldB72 1HP
Secretary
Appointed 02 Dec 1998
Resigned 12 Apr 2001

SMITH, Graeme

Resigned
10-11 Pebble Close, StaffordshireB77 4RD
Secretary
Appointed 18 Jul 2013
Resigned 28 Nov 2013

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 02 Dec 1998

BEST, Andrew Edward

Resigned
1 Saint Lukes Church Road, FormbyL37 2DF
Born March 1947
Director
Appointed 02 Dec 1998
Resigned 31 Mar 1999

BISHOP, Roy William

Resigned
3 The Dale, KentBR2 6HW
Born September 1959
Director
Appointed 26 Jun 2002
Resigned 10 May 2003

BONNEY, John Douglas

Resigned
10-11 Pebble Close, StaffordshireB77 4RD
Born January 1960
Director
Appointed 23 Jun 2007
Resigned 25 Sept 2010

BOWCOCK, Wayne Mitchell

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1973
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2025

BUDWORTH, Teresa Maria

Resigned
99 Vauxhall Road, BirminghamB7 4HW
Born December 1960
Director
Appointed 28 Nov 2017
Resigned 31 Mar 2023

BULL, Richard

Resigned
32 Barningham Close, SunderlandSR3 1PX
Born March 1952
Director
Appointed 07 Jan 1999
Resigned 31 Oct 2005

BURRELL, Martin Donald

Resigned
7 Bradbeers, TauntonTA3 7JQ
Born June 1953
Director
Appointed 27 Apr 2002
Resigned 10 May 2003

CAHILL, Bernard

Resigned
58 Swanmore Road, DerbyDE23 7SY
Born December 1952
Director
Appointed 29 May 1999
Resigned 19 May 2001

CARROLL, Thomas Martin Daniel

Resigned
9 Brook Lane, CambridgeCB3 7PY
Born May 1956
Director
Appointed 19 May 2001
Resigned 08 Apr 2006

CLARK, Eric Lloyd

Resigned
Burn Brae House, RiponHG4 3DD
Born September 1947
Director
Appointed 19 May 2001
Resigned 30 Apr 2005

COFFEY, Martin Sean

Resigned
Shambles 3 Manor House Drive, NorthwoodHA6 2UJ
Born November 1948
Director
Appointed 07 Jan 1999
Resigned 06 May 2000

COLLINS, Nicholas Dennis

Resigned
16 Windsor Avenue, West MoleseyKT8 1PZ
Born July 1959
Director
Appointed 23 Jun 2007
Resigned 13 Oct 2009

COTTON, Danielle Amara

Resigned
99 Vauxhall Road, BirminghamB7 4HW
Born June 1969
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2019

COX, Iain Carvel

Resigned
10-11 Pebble Close, StaffordshireB77 4RD
Born October 1956
Director
Appointed 20 Jun 2009
Resigned 15 Sept 2011

CRENNELL, Michael David

Resigned
99 Vauxhall Road, BirminghamB7 4HW
Born September 1965
Director
Appointed 30 Oct 2019
Resigned 31 Mar 2022

CRENNELL, Michael David

Resigned
10-11 Pebble Close, StaffordshireB77 4RD
Born September 1965
Director
Appointed 01 Apr 2017
Resigned 21 May 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Phillip John Charles Garrigan

Active
Shelton Street, LondonWC2H 9JQ
Born March 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2025

Mr Mark Hardingham

Ceased
Shelton Street, LondonWC2H 9JQ
Born May 1971

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 31 Mar 2025

Mr Roy Andrew Wilsher Obe

Ceased
99 Vauxhall Road, BirminghamB7 4HW
Born March 1963

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2017
Ceased 01 Apr 2021

Mr John Beckerleg

Ceased
10-11 Pebble Close, StaffordshireB77 4RD
Born August 1956

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Dec 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

300

Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Memorandum Articles
10 October 2025
MAMA
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Memorandum Articles
6 December 2022
MAMA
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Memorandum Articles
11 July 2022
MAMA
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
2 March 2022
NM06NM06
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Termination Director Company
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Resolution
13 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Memorandum Articles
23 January 2015
MAMA
Statement Of Companys Objects
23 December 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
23 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2004
AAAnnual Accounts
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Resolution
26 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288cChange of Particulars
Legacy
23 September 2002
288cChange of Particulars
Legacy
23 September 2002
288cChange of Particulars
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288cChange of Particulars
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Resolution
11 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
287Change of Registered Office
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Incorporation Company
2 December 1998
NEWINCIncorporation