Background WavePink WaveYellow Wave

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS (03740059)

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS (03740059) is an active UK company. incorporated on 23 March 1999. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS has been registered for 27 years. Current directors include BALLARD, Martin James, EVANS, Frank, FROGGATT, Richard Lindsay and 2 others.

Company Number
03740059
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 1999
Age
27 years
Address
Reading Business Centre Fountain House, Reading, RG1 7QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALLARD, Martin James, EVANS, Frank, FROGGATT, Richard Lindsay, GRANDISON, Fiona Katherine, MAY, Daniel Timothy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS is an active company incorporated on 23 March 1999 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03740059

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

Age

27 Years

Incorporated 23 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Reading Business Centre Fountain House Queens Walk Reading, RG1 7QF,

Previous Addresses

Chiltern House, Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY England
From: 19 April 2020To: 5 March 2022
32 Bloomsbury Street London WC1B 3QJ
From: 23 February 2013To: 19 April 2020
First Floor Warwick House Buckingham Palace Road London SW1W 0PP United Kingdom
From: 26 July 2012To: 23 February 2013
7Th Floor 1 Great Cumberland Place London W1H 7AL
From: 23 March 1999To: 26 July 2012
Timeline

46 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TERVET, Peter

Active
Rosemary Lane, AylesburyHP17 8JS
Secretary
Appointed 02 Jul 2009

BALLARD, Martin James

Active
Fountain House, ReadingRG1 7QF
Born March 1974
Director
Appointed 12 Jan 2021

EVANS, Frank

Active
Fountain House, ReadingRG1 7QF
Born September 1970
Director
Appointed 22 Jun 2010

FROGGATT, Richard Lindsay

Active
Fountain House, ReadingRG1 7QF
Born February 1949
Director
Appointed 04 May 2011

GRANDISON, Fiona Katherine

Active
Fountain House, ReadingRG1 7QF
Born December 1972
Director
Appointed 01 Sept 2023

MAY, Daniel Timothy

Active
Fountain House, ReadingRG1 7QF
Born May 1979
Director
Appointed 26 Feb 2026

HARRIES, Nicola Denise

Resigned
Merrow Woods, GuildfordGU1 2LJ
Secretary
Appointed 23 Mar 1999
Resigned 22 Mar 2010

AIKENHEAD, Anthony

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Born October 1953
Director
Appointed 01 Jun 2012
Resigned 01 Feb 2015

ALDRIDGE, Hilary Claire

Resigned
Westward House, ChepstowNP16 6QS
Born April 1963
Director
Appointed 07 Mar 2005
Resigned 08 May 2008

ASTON, Stephen Peers

Resigned
Creevelea, BelfastBT5 6JL
Born November 1954
Director
Appointed 14 Oct 2004
Resigned 20 Sept 2007

ASTON, Stephen Peers

Resigned
Creevelea, BelfastBT5 6JL
Born November 1954
Director
Appointed 04 Oct 2001
Resigned 20 Oct 2003

ASTON, Stephen Peers

Resigned
Creevelea, BelfastBT5 6JL
Born November 1954
Director
Appointed 23 Mar 1999
Resigned 06 Jul 2000

BOYLE, Richard Anthony, Dr

Resigned
The Wynd, TarporleyCW6 0PX
Born January 1976
Director
Appointed 09 Sept 2009
Resigned 05 Jan 2012

BULLOCH, Gordon, Dr

Resigned
43 Farington Gate, PrestonPR5 2NF
Born August 1950
Director
Appointed 23 Mar 1999
Resigned 06 Jul 2000

BURDEN, Paul Robert

Resigned
Bishop Road, BristolBS7 8LZ
Born May 1968
Director
Appointed 17 Jun 2008
Resigned 22 Jun 2010

CATMUR, Andrew Peter

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Born November 1955
Director
Appointed 12 Feb 2013
Resigned 29 Jul 2017

CHIPPENDALE, Margaret Ruth

Resigned
70 Oaklea Avenue, ChesterCH2 3RE
Born August 1971
Director
Appointed 11 Jun 2007
Resigned 09 Sept 2009

DIXON, Griffin Newman Reginald

Resigned
The Brownings Main Street, NewarkNG23 6JN
Born August 1952
Director
Appointed 20 Oct 2003
Resigned 06 Mar 2009

GLOVER, Lesley Anne, Professor

Resigned
Flat 2, EdinburghEH7 5EG
Born April 1956
Director
Appointed 29 Apr 2004
Resigned 07 Oct 2008

GRUNDY, Colette Lynn, Doctor

Resigned
Manesty 20 Oakdene Road, StockportSK6 6PJ
Born April 1965
Director
Appointed 08 Jun 2004
Resigned 26 May 2006

HALL, Euan James Armstrong

Resigned
5 Crofton Close, WarringtonWA4 4TA
Born July 1958
Director
Appointed 09 Oct 2002
Resigned 31 Mar 2014

HALL, Ian James

Resigned
2 Hedgelea Road, Houghton Le SpringDH5 9RR
Born February 1956
Director
Appointed 12 Jul 2006
Resigned 27 Jan 2011

HARRIES, Nicola

Resigned
Fountain House, ReadingRG1 7QF
Born February 1969
Director
Appointed 07 Jul 2021
Resigned 12 Apr 2024

HEATHCOTE, John Anthony

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Born May 1955
Director
Appointed 06 Jan 2012
Resigned 06 Dec 2013

HENTON, Margaret Patricia

Resigned
4 Jeffrey Avenue, EdinburghEH4 3RW
Born October 1949
Director
Appointed 06 Jul 2000
Resigned 13 Oct 2000

HICKEY, Paul

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Born February 1969
Director
Appointed 01 Oct 2011
Resigned 15 Mar 2014

HODGE, Jeremy, Dr

Resigned
6 Archive Close, AylesburyHP22 5GE
Born December 1959
Director
Appointed 06 Jul 2000
Resigned 15 Mar 2005

HUNTER, Christine Ann, Dr

Resigned
40 The Fairway, South RuislipHA4 0RY
Born May 1959
Director
Appointed 23 Mar 1999
Resigned 27 Aug 2003

JONES, Mark Andrew, Dr

Resigned
12 Hardwick Close, SwindonSN25 4TR
Born August 1964
Director
Appointed 07 Jun 2005
Resigned 11 Jun 2007

JOSEPH, Jeremy Belmore, Professor

Resigned
11 Mallory Avenue, ReadingRG4 6QN
Born October 1944
Director
Appointed 23 Mar 1999
Resigned 23 Jun 1999

KEARNEY, Theresa Elizabeth, Dr

Resigned
31 Galwally Park, BelfastBT8 6AG
Born September 1964
Director
Appointed 20 Sept 2007
Resigned 01 May 2014

KIBBLEWHITE, Mark, Professor

Resigned
3 Marine Walk, BridgendCF32 0PQ
Born December 1952
Director
Appointed 04 Oct 2001
Resigned 09 Oct 2002

KIBBLEWHITE, Mark, Professor

Resigned
3 Marine Walk, BridgendCF32 0PQ
Born December 1952
Director
Appointed 23 Mar 1999
Resigned 06 Jul 2000

KIRBY, Phillip Charles

Resigned
White House Cottage, AndoverSP11 7HW
Born November 1945
Director
Appointed 23 Mar 1999
Resigned 19 Mar 2008

KIRMOND, Aileen Elizabeth

Resigned
The Street, DursleyGL11 6DW
Born September 1956
Director
Appointed 09 Jun 2008
Resigned 14 Oct 2011

Persons with significant control

1

Mr Richard Lindsay Froggatt

Active
Fountain House, ReadingRG1 7QF
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
4 March 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 October 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Resolution
21 February 2014
RESOLUTIONSResolutions
Memorandum Articles
13 January 2014
MEM/ARTSMEM/ARTS
Resolution
13 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
23 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2013
TM01Termination of Director
Termination Director Company With Name
23 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Miscellaneous
14 December 2009
MISCMISC
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
19 August 2009
225Change of Accounting Reference Date
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
14 June 1999
287Change of Registered Office
Incorporation Company
23 March 1999
NEWINCIncorporation