Background WavePink WaveYellow Wave

THE SHOREDITCH TRUST (03894363)

THE SHOREDITCH TRUST (03894363) is an active UK company. incorporated on 9 December 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE SHOREDITCH TRUST has been registered for 26 years. Current directors include GARDNER, Jeremy Mark, JONES, Andrew, JONES-NIELSEN, Jessica Dorothy, Dr and 5 others.

Company Number
03894363
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 1999
Age
26 years
Address
8 Orsman Road, London, N1 5QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GARDNER, Jeremy Mark, JONES, Andrew, JONES-NIELSEN, Jessica Dorothy, Dr, SAMPSON, Alice Margretha, TOMLINSON, Jonathon, Dr, WAUGH, Andrew Charles, Mr., WILEY, Andrew James, WILLIAMS, Carole
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHOREDITCH TRUST

THE SHOREDITCH TRUST is an active company incorporated on 9 December 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE SHOREDITCH TRUST was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03894363

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

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

SHOREDITCH OUR WAY
From: 19 September 2001To: 22 September 2004
THE SHOREDITCH NEW DEAL TRUST
From: 9 December 1999To: 19 September 2001
Contact
Address

8 Orsman Road London, N1 5QJ,

Previous Addresses

8 Orsman Road 8 Orsman Road Unit 2 London N1 5QJ England
From: 1 October 2025To: 18 December 2025
12 Orsman Road London N1 5QJ England
From: 19 October 2017To: 1 October 2025
Units 1 & 2 8 Orsman Road London N1 5QJ
From: 9 December 1999To: 19 October 2017
Timeline

46 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Left
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Mar 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jan 17
Loan Secured
Dec 17
Director Joined
Nov 18
Loan Secured
Apr 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Dec 22
Director Left
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROBERTS WEBSTER, Jacqueline

Active
Orsman Road, LondonN1 5QJ
Secretary
Appointed 07 Dec 2011

GARDNER, Jeremy Mark

Active
Orsman Road, LondonN1 5QJ
Born August 1966
Director
Appointed 01 Feb 2015

JONES, Andrew

Active
Orsman Road, LondonN1 5QJ
Born July 1964
Director
Appointed 11 Sept 2018

JONES-NIELSEN, Jessica Dorothy, Dr

Active
Orsman Road, LondonN1 5QJ
Born May 1980
Director
Appointed 10 Nov 2020

SAMPSON, Alice Margretha

Active
Orsman Road, LondonN1 5QJ
Born February 1953
Director
Appointed 03 Dec 2019

TOMLINSON, Jonathon, Dr

Active
Orsman Road, LondonN1 5QJ
Born October 1971
Director
Appointed 18 Mar 2015

WAUGH, Andrew Charles, Mr.

Active
Orsman Road, LondonN1 5QJ
Born July 1966
Director
Appointed 11 Feb 2016

WILEY, Andrew James

Active
Orsman Road, LondonN1 5QJ
Born July 1978
Director
Appointed 14 Dec 2021

WILLIAMS, Carole

Active
Orsman Road, LondonN1 5QJ
Born March 1966
Director
Appointed 06 Dec 2022

PYNER, Micheal John

Resigned
Flat 6, HoveBN3 1ED
Secretary
Appointed 09 Dec 1999
Resigned 07 Dec 2011

AMES, Winifred May

Resigned
42 Bracklyn Court, LondonN1 7EL
Born October 1928
Director
Appointed 05 Sept 2001
Resigned 05 Feb 2003

BEDWELL, Steve

Resigned
73 Follingham Court, LondonN1 6LZ
Born October 1963
Director
Appointed 05 Sept 2001
Resigned 05 Jan 2006

BOWEN, Simone

Resigned
Fellows Court, LondonE2 8LG
Born September 1971
Director
Appointed 05 Nov 2008
Resigned 17 Mar 2012

BOWLER, Christine, Ms.

Resigned
86 Clifden Road, LondonE5 0LN
Born September 1946
Director
Appointed 05 Sept 2001
Resigned 06 Oct 2004

BROUGHTON, Vivian John

Resigned
32 Shipton Street, LondonE2 7RU
Born May 1943
Director
Appointed 05 Sept 2001
Resigned 05 Jan 2006

BROWN, James Blair

Resigned
28 Norris House, LondonN1 5PU
Born May 1939
Director
Appointed 01 Nov 2006
Resigned 07 Mar 2007

BULLOCK, Doreen

Resigned
31 Queensbridge Court, LondonE2 8PG
Born November 1944
Director
Appointed 01 Nov 2006
Resigned 16 Oct 2009

BULLOCK, Doreen

Resigned
31 Queensbridge Court, LondonE2 8PG
Born November 1944
Director
Appointed 05 Feb 2003
Resigned 05 Jan 2006

BURNS, Josephine Barbara Shiach

Resigned
Orsman Road, LondonN1 5QJ
Born March 1951
Director
Appointed 01 Oct 2012
Resigned 14 Dec 2021

BUSH, George Raymond

Resigned
St. Annes Vicarage, LondonN1 5LF
Born November 1957
Director
Appointed 05 Sept 2001
Resigned 04 Sept 2002

CALLER, Maxwell Marshall

Resigned
19 Penshurst Road, EdgwareHA8 9NT
Born February 1951
Director
Appointed 05 Sept 2001
Resigned 01 Dec 2004

CARLOW, Valerie Lilian

Resigned
2 Crondall Court, LondonN1 6TZ
Born December 1940
Director
Appointed 30 Aug 2001
Resigned 05 Jan 2006

CARSWELL, James Edward

Resigned
5 Clissold Court, LondonN4 2EZ
Born March 1971
Director
Appointed 02 Feb 2005
Resigned 03 Oct 2008

CARTER, Lucy, Dr

Resigned
Orsman Road, LondonN1 5QJ
Born December 1972
Director
Appointed 10 Nov 2020
Resigned 08 Dec 2025

CONOLLY, Lynn

Resigned
183 Collingwood Road, SuttonSM1 2LX
Born April 1950
Director
Appointed 12 Jun 2002
Resigned 05 Jan 2006

CURTIS, Annette Marie

Resigned
82 Laburnum Court, LondonE2 8BJ
Born December 1962
Director
Appointed 05 Sept 2001
Resigned 05 Feb 2003

DAVIS, Martin John

Resigned
23 Roslyn Gardens, RomfordRM2 5RH
Born November 1961
Director
Appointed 04 Jun 2003
Resigned 02 Jun 2004

DAVIS-POYNTER, Paul

Resigned
148 Shepherdess Walk, LondonN1 7JJ
Born October 1943
Director
Appointed 09 Dec 1999
Resigned 13 Jun 2001

DERVAN, John Joseph

Resigned
80d Lordship Park, LondonN16 5UA
Born September 1945
Director
Appointed 06 Mar 2003
Resigned 16 Jul 2004

FRANCES, Eugene

Resigned
24 Jeger Avenue, LondonE2 8BX
Born October 1958
Director
Appointed 05 Sept 2001
Resigned 09 Jan 2002

GALLON, Margaret Jaqueline

Resigned
20 Buxton Court, LondonN1 7TN
Born March 1946
Director
Appointed 05 Feb 2003
Resigned 05 Jan 2006

GARWOOD, George

Resigned
53 London Road, BiggleswadeSG18 8ED
Born July 1950
Director
Appointed 05 Sept 2001
Resigned 09 Jan 2002

GLANVILLE, Philip Maurice

Resigned
Orsman Road, LondonN1 5QJ
Born February 1980
Director
Appointed 01 Oct 2012
Resigned 14 Dec 2021

GOODCHILD, Anthony

Resigned
42 Royal Oak Court, LondonN1 6EN
Born May 1946
Director
Appointed 05 Sept 2001
Resigned 05 Jan 2006

GOULBOURNE, Hugh Ian

Resigned
113 Haberdasher Street, LondonN1 6EH
Born September 1976
Director
Appointed 03 Oct 2008
Resigned 16 Oct 2009
Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Mortgage Miscellaneous
10 November 2025
MORT MISCMORT MISC
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Memorandum Articles
20 April 2018
MAMA
Resolution
20 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Resolution
3 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2012
CC04CC04
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2007
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Resolution
5 February 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 October 2006
AUDAUD
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288cChange of Particulars
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288cChange of Particulars
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
225Change of Accounting Reference Date
Incorporation Company
9 December 1999
NEWINCIncorporation