Background WavePink WaveYellow Wave

TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST (03874271)

TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST (03874271) is an active UK company. incorporated on 9 November 1999. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 3 other business activities. TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST has been registered for 26 years. Current directors include DOUGAL, Rosalind, FADDEN, Kathleen, Dr, GRAHAM, Rebecca Jay and 9 others.

Company Number
03874271
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 1999
Age
26 years
Address
117 Westgate Road, Newcastle Upon Tyne, NE1 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DOUGAL, Rosalind, FADDEN, Kathleen, Dr, GRAHAM, Rebecca Jay, HERNANDEZ LAFFEY, Sonia Maria, JOHNSTON, Philip Alexander Francis, KELSALL, Ian Gordon, LLOYD, James William, RICHARDSON, John, SINGH, Rajinder, SPEKER, Barry Neil, SQUIRES, Chloe Maria, WILMOT, Michael John
SIC Codes
90020, 90040, 91012, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST

TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST is an active company incorporated on 9 November 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 3 other business activities. TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST was registered 26 years ago.(SIC: 90020, 90040, 91012, 91030)

Status

active

Active since 26 years ago

Company No

03874271

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

Age

26 Years

Incorporated 9 November 1999

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SATURN PRODUCTIONS
From: 9 November 1999To: 4 February 2002
Contact
Address

117 Westgate Road Newcastle Upon Tyne, NE1 4AG,

Timeline

56 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 18
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WEAKLEY, David Anthony

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Secretary
Appointed 22 Jan 2026

DOUGAL, Rosalind

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born April 1963
Director
Appointed 14 Mar 2017

FADDEN, Kathleen, Dr

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born January 1960
Director
Appointed 26 Mar 2024

GRAHAM, Rebecca Jay

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born March 1993
Director
Appointed 26 Mar 2024

HERNANDEZ LAFFEY, Sonia Maria

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born March 1984
Director
Appointed 13 Jul 2023

JOHNSTON, Philip Alexander Francis

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born June 1960
Director
Appointed 06 Mar 2026

KELSALL, Ian Gordon

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born November 1974
Director
Appointed 03 Oct 2024

LLOYD, James William

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born May 1976
Director
Appointed 01 Jan 2015

RICHARDSON, John

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born April 1950
Director
Appointed 14 Mar 2017

SINGH, Rajinder

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born October 1957
Director
Appointed 26 Mar 2024

SPEKER, Barry Neil

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born June 1947
Director
Appointed 01 Jan 2011

SQUIRES, Chloe Maria

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born August 1976
Director
Appointed 26 Mar 2024

WILMOT, Michael John

Active
Westgate Road, Newcastle Upon TyneNE1 4AG
Born August 1976
Director
Appointed 20 Feb 2015

BUTLAND, Alan Paul

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Secretary
Appointed 11 Nov 2021
Resigned 09 Jan 2025

GING, Heather

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Secretary
Appointed 01 Apr 2015
Resigned 11 Nov 2021

HARGREAVES, Allan

Resigned
52 High Street, Saltburn By The SeaTS13 4HA
Secretary
Appointed 04 Feb 2002
Resigned 03 Apr 2006

HERNANDEZ LAFFEY, Sonia Maria

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Secretary
Appointed 09 Jan 2025
Resigned 22 Jan 2026

LLOYD, Frank

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Secretary
Appointed 01 Apr 2012
Resigned 24 Mar 2014

O'BRIEN, Geoff, Dr

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Secretary
Appointed 24 Mar 2014
Resigned 01 Apr 2015

SUMMERSBY, Michael Arthur

Resigned
32 Broomfield Road, Newcastle Upon TyneNE3 4HH
Secretary
Appointed 27 Apr 2006
Resigned 31 Mar 2012

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 09 Nov 1999
Resigned 04 Feb 2002

AITKEN, Brian

Resigned
29 Bells Lonnen, PrudhoeNE42 5FR
Born February 1960
Director
Appointed 07 Jan 2006
Resigned 01 Jan 2015

BAILEY, George Clare

Resigned
1 North Grange, Newcastle Upon TyneNE20 9XB
Born October 1926
Director
Appointed 04 Feb 2002
Resigned 31 Jan 2005

BUTLAND, Alan Paul

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Born August 1944
Director
Appointed 29 Jul 2013
Resigned 22 Jan 2026

CHARNOCK, Paul William

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Born March 1991
Director
Appointed 13 Feb 2020
Resigned 31 Mar 2021

COTTON, Mark

Resigned
36 Queens Road, Whitley BayNE26 3BH
Born February 1968
Director
Appointed 19 Jul 2002
Resigned 11 Oct 2005

DIX, Walter Malcolm Hutton

Resigned
41 Ingram Drive, Newcastle Upon TyneNE5 1TG
Born May 1942
Director
Appointed 04 Feb 2002
Resigned 24 Mar 2014

DIXON, John

Resigned
22 Whitebridge Parkway, Newcastle Upon TyneNE3 5LU
Born September 1935
Director
Appointed 04 Feb 2002
Resigned 29 Mar 2020

DOUGAL, John James

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Born March 1967
Director
Appointed 09 Jan 2020
Resigned 01 Nov 2023

FLETCHER-WILLIAMS, Ann Roberta

Resigned
Percy Avenue, Whitley BayNE26 3PR
Born May 1969
Director
Appointed 12 Jan 2009
Resigned 21 Oct 2013

GING, Heather

Resigned
The Drive, Newcastle Upon TyneNE3 4AH
Born April 1933
Director
Appointed 01 Jan 2012
Resigned 11 Nov 2021

GRAY, Colin

Resigned
3 Briery Hill Lane, MorpethNE61 6PR
Born January 1927
Director
Appointed 11 Oct 2002
Resigned 01 Aug 2018

HARRIS, Ian Richard

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Born January 1950
Director
Appointed 01 Jan 2011
Resigned 22 Nov 2025

KUMAR, Vikas

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Born October 1973
Director
Appointed 01 Jan 2011
Resigned 07 Nov 2014

LAMB, James

Resigned
Westgate Road, Newcastle Upon TyneNE1 4AG
Born November 1985
Director
Appointed 14 Nov 2019
Resigned 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Memorandum Articles
27 October 2025
MAMA
Change Person Secretary Company With Change Date
29 May 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Sail Address Company With Old Address
4 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
31 December 2010
AD04Change of Accounting Records Location
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
28 January 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
31 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Resolution
26 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
13 September 2002
287Change of Registered Office
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
30 October 2001
287Change of Registered Office
Legacy
28 March 2001
363sAnnual Return (shuttle)
Incorporation Company
9 November 1999
NEWINCIncorporation