Background WavePink WaveYellow Wave

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED (03804696)

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED (03804696) is an active UK company. incorporated on 6 July 1999. with registered office in Workington. The company operates in the Education sector, engaged in technical and vocational secondary education. GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED has been registered for 26 years. Current directors include EVANS, Mark John, ISMAIL, Abid Naheem, MOSS, Andrew Simon John.

Company Number
03804696
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1999
Age
26 years
Address
Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Workington, CA14 4JJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
EVANS, Mark John, ISMAIL, Abid Naheem, MOSS, Andrew Simon John
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED is an active company incorporated on 6 July 1999 with the registered office located in Workington. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED was registered 26 years ago.(SIC: 85320)

Status

active

Active since 26 years ago

Company No

03804696

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 6 July 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road Lillyhall Industrial Estate Workington, CA14 4JJ,

Previous Addresses

Unit 1 Joseph Noble Road Lillyhall Industrial Estate, Lillyhall Workington Cumbria CA14 4JX
From: 2 January 2013To: 31 August 2017
Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA
From: 6 July 1999To: 2 January 2013
Timeline

58 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
0
Funding
45
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EVANS, Mark John

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1973
Director
Appointed 30 May 2023

ISMAIL, Abid Naheem

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born June 1978
Director
Appointed 30 May 2023

MOSS, Andrew Simon John

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born October 1972
Director
Appointed 30 May 2023

CLARKE, Nicholas Roy Kenneth

Resigned
Junimika Newton Meadows, PenrithCA11 0AT
Secretary
Appointed 02 Jun 2000
Resigned 24 Apr 2002

CUSICK, Nicholas Jonathan Paul

Resigned
8 Pennington Drive, CarlisleCA3 0PF
Secretary
Appointed 04 Dec 2006
Resigned 14 Apr 2008

MACKMAN, Helen Louise

Resigned
Blackwood Road, WorkingtonCA14 4JJ
Secretary
Appointed 01 Aug 2018
Resigned 18 Dec 2020

MILBURN, John Eric

Resigned
4 Linden Walk, WorkingtonCA14 4UW
Secretary
Appointed 24 Apr 2002
Resigned 11 Mar 2003

NICOLSON, Jane Elizabeth

Resigned
Joseph Noble Road, WorkingtonCA14 4JX
Secretary
Appointed 15 Sept 2011
Resigned 12 May 2017

REID, Colin Stuart

Resigned
10 Treetops Close, WarringtonWA1 3JA
Secretary
Appointed 06 Jul 1999
Resigned 02 Jun 2000

RENFREW, Stewart Lennox

Resigned
Lillyhall Business Centre, WorkingtonCA14 4HA
Secretary
Appointed 26 Oct 2010
Resigned 24 Feb 2011

STEEL, Ian Simon

Resigned
1 Fletchers Croft, CockermouthCA13 0UY
Secretary
Appointed 11 Mar 2003
Resigned 04 Dec 2006

ABBOTT, Colin Stanley

Resigned
16 Gibwood Road, ManchesterM22 4BT
Born August 1943
Director
Appointed 06 Jul 1999
Resigned 08 Jul 1999

BOATH, David Hunter

Resigned
Joseph Noble Road, WorkingtonCA14 4JX
Born April 1960
Director
Appointed 01 Sept 2010
Resigned 12 May 2017

BOTTOMLEY, Velma Elizabeth

Resigned
Howgill Cottage, WigtonCA7 8PF
Born August 1953
Director
Appointed 16 Jun 2000
Resigned 11 Apr 2017

BOWEN, Lesley Margaret

Resigned
Castlegate Drive, CockermouthCA13 9HD
Born February 1964
Director
Appointed 04 Dec 2007
Resigned 14 Sept 2018

CANFIELD, David Hodgson

Resigned
10 Ashfield Road, WorkingtonCA14 3HU
Born June 1959
Director
Appointed 08 Jul 1999
Resigned 03 Apr 2002

CONYBEARE-CROSS, James Thomas

Resigned
Giltspur Street, LondonEC1A 9DD
Born August 1961
Director
Appointed 12 May 2017
Resigned 31 May 2023

CROFT, Paul

Resigned
Ruddfalls, CockermouthCA13 9DE
Born November 1947
Director
Appointed 11 Aug 2003
Resigned 01 Jun 2010

CURRAN, Bernard

Resigned
15 Chapel Terrace, CockermouthCA13 0UE
Born June 1965
Director
Appointed 16 Jun 2000
Resigned 01 Mar 2002

EDWARDS, David Charles

Resigned
1 St Helens View, GainsboroughDN21 5FE
Born December 1953
Director
Appointed 08 Jul 2005
Resigned 08 Aug 2006

ELLAWAY, Philip Thomas

Resigned
Giltspur Street, LondonEC1A 9DD
Born December 1956
Director
Appointed 12 May 2017
Resigned 31 May 2023

FOSTER, Paul

Resigned
Trevethin, CockermouthCA13 0PF
Born August 1967
Director
Appointed 24 Apr 2002
Resigned 11 Sept 2003

HARRISON, Stuart

Resigned
Lowfell, CockermouthCA13 0SD
Born July 1970
Director
Appointed 05 Jul 2005
Resigned 05 Jun 2007

HEATON, Dominic Mark

Resigned
Joseph Noble Road, WorkingtonCA14 4JX
Born September 1972
Director
Appointed 11 Apr 2017
Resigned 12 May 2017

HORTON, David Michael

Resigned
Joseph Noble Road, WorkingtonCA14 4JX
Born October 1965
Director
Appointed 28 Sept 2016
Resigned 11 Apr 2017

HUNTER, Michael Ian

Resigned
Lillyhall Business Centre, WorkingtonCA14 4HA
Born March 1973
Director
Appointed 28 Oct 2010
Resigned 30 Mar 2012

INGLEWOOD, William Richard Fletcher Vane, Lord

Resigned
Blackwood Road, WorkingtonCA14 4JJ
Born July 1951
Director
Appointed 01 Jul 2016
Resigned 14 Sept 2018

JONES, Christopher Eastland

Resigned
Giltspur Street, LondonEC1A 9DD
Born July 1965
Director
Appointed 12 May 2017
Resigned 31 Jan 2020

LOWE, James Jonathan

Resigned
Lillyhall Business Centre, WorkingtonCA14 4HA
Born January 1977
Director
Appointed 21 Oct 2010
Resigned 21 Oct 2010

LOWE, James Jonathan

Resigned
Joseph Noble Road, WorkingtonCA14 4JX
Born January 1977
Director
Appointed 21 Oct 2010
Resigned 12 May 2017

MANN, Peter Michael

Resigned
8 Fletchers Croft, CockermouthCA13 0UY
Born September 1952
Director
Appointed 05 Jul 2005
Resigned 21 Oct 2010

MCGILL, Gerard

Resigned
9 Colinbar Circle, GlasgowG78 2BE
Born August 1955
Director
Appointed 05 Dec 2006
Resigned 31 Aug 2010

MCNICHOLAS, Neil Dominic Peter

Resigned
Joseph Noble Road, WorkingtonCA14 4JX
Born July 1964
Director
Appointed 01 Sept 2014
Resigned 03 Feb 2016

MILLER, Christopher David

Resigned
Giltspur Street, LondonEC1A 9DD
Born September 1968
Director
Appointed 12 May 2017
Resigned 01 Oct 2020

MOORE, Glyn Lawrence

Resigned
7 Carmel Grove, DarlingtonDL3 8EQ
Born December 1952
Director
Appointed 16 Jun 2000
Resigned 04 Dec 2006

Persons with significant control

7

1 Active
6 Ceased
5-6 Giltspur Street, LondonEC1A 9DE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Giltspur Street, LondonEC1A 9DD

Nature of Control

Significant influence or control
Notified 12 May 2017
Ceased 12 May 2017

Ms Lesley Margaret Bowen

Ceased
Joseph Noble Road, WorkingtonCA14 4JX
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 12 May 2017

Mr Craig Bryan Scott

Ceased
Joseph Noble Road, WorkingtonCA14 4JX
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 12 May 2017

Mr James Jonathan Lowe

Ceased
Joseph Noble Road, WorkingtonCA14 4JX
Born January 1977

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 12 May 2017

Mr David Hunter Boath

Ceased
Joseph Noble Road, WorkingtonCA14 4JX
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 12 May 2017

Mrs Velma Elizabeth Bottomley

Ceased
Joseph Noble Road, WorkingtonCA14 4JX
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

177

Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Group
28 November 2014
AAAnnual Accounts
Resolution
25 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Medium
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Medium
28 September 2010
AAAnnual Accounts
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Medium
17 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
30 April 2009
288aAppointment of Director or Secretary
Resolution
15 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 August 2005
AAAnnual Accounts
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 December 2004
AAAnnual Accounts
Memorandum Articles
10 August 2004
MEM/ARTSMEM/ARTS
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
287Change of Registered Office
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
287Change of Registered Office
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
225Change of Accounting Reference Date
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Incorporation Company
6 July 1999
NEWINCIncorporation