Background WavePink WaveYellow Wave

QUEEN'S HALL ARTS (03929839)

QUEEN'S HALL ARTS (03929839) is an active UK company. incorporated on 21 February 2000. with registered office in Hexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. QUEEN'S HALL ARTS has been registered for 26 years. Current directors include ARMSTRONG, Jessica Ellen, BECKWITH, Simon Peter, BUBIC, Susan Lesley Barnes and 6 others.

Company Number
03929839
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2000
Age
26 years
Address
Queens Hall Arts Centre, Hexham, NE46 3LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ARMSTRONG, Jessica Ellen, BECKWITH, Simon Peter, BUBIC, Susan Lesley Barnes, FAIRLESS-AITKEN, Suzanne Holly, Dr, FOSTER, Carly Palmer, GIBSON, Ceri Anne, Dr, KEEN, Addison James, LYONS, Garry Fairfax, TURNER, Lynn
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN'S HALL ARTS

QUEEN'S HALL ARTS is an active company incorporated on 21 February 2000 with the registered office located in Hexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. QUEEN'S HALL ARTS was registered 26 years ago.(SIC: 90040)

Status

active

Active since 26 years ago

Company No

03929839

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

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

QUEENS HALL ARTS
From: 21 February 2000To: 16 March 2000
Contact
Address

Queens Hall Arts Centre Beaumont Street Hexham, NE46 3LS,

Timeline

72 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Jan 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TAYLOR, Katharine Victoria

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Secretary
Appointed 16 Jul 2018

ARMSTRONG, Jessica Ellen

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born May 1987
Director
Appointed 05 Dec 2022

BECKWITH, Simon Peter

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born June 1984
Director
Appointed 05 Dec 2022

BUBIC, Susan Lesley Barnes

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born September 1953
Director
Appointed 01 Jun 2024

FAIRLESS-AITKEN, Suzanne Holly, Dr

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born December 1974
Director
Appointed 05 Dec 2022

FOSTER, Carly Palmer

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born July 1988
Director
Appointed 01 Jun 2024

GIBSON, Ceri Anne, Dr

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born April 1974
Director
Appointed 01 Jun 2024

KEEN, Addison James

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born July 2002
Director
Appointed 05 Dec 2022

LYONS, Garry Fairfax

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born July 1956
Director
Appointed 13 Oct 2021

TURNER, Lynn

Active
Queens Hall Arts Centre, HexhamNE46 3LS
Born August 1964
Director
Appointed 13 Oct 2021

KEYS, Thomas Geofrey

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Secretary
Appointed 02 Mar 2000
Resigned 10 Jul 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Feb 2000
Resigned 16 Mar 2000

ADAM, Rachel

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born July 1964
Director
Appointed 13 Jul 2021
Resigned 31 Dec 2025

BENNISON, Brian Robert, Dr

Resigned
26 Front Street, CorbridgeNE45 5AP
Born February 1947
Director
Appointed 12 May 2003
Resigned 22 Jun 2005

BERG, Lisa Dawn

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born May 1980
Director
Appointed 16 Jul 2016
Resigned 30 Sept 2019

BROWN, Edward Joseph

Resigned
Moss House, HexhamNE47 5NN
Born August 1959
Director
Appointed 19 Jun 2007
Resigned 14 Apr 2009

BUCKLEY, Andrew Mark

Resigned
White House, HexhamNE47 9LU
Born December 1962
Director
Appointed 13 Dec 2005
Resigned 24 Nov 2008

CAMPBELL, Linda Xanthe

Resigned
18 Cotherstone Close, ConsettDH8 7UE
Born November 1963
Director
Appointed 02 Feb 2004
Resigned 14 Feb 2005

CARGILL, Vicki Ann

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born November 1977
Director
Appointed 02 May 2017
Resigned 30 Aug 2019

CESSFORD, Trevor

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born June 1958
Director
Appointed 05 Jul 2017
Resigned 11 Mar 2019

CHEESMOND, Paul

Resigned
The Rise, StocksfieldNE43 7RG
Born June 1950
Director
Appointed 02 Mar 2000
Resigned 20 Mar 2006

DISLEY, Anna Victoria

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born April 1973
Director
Appointed 16 Dec 2013
Resigned 06 Feb 2017

EATON, Elizabeth Frances

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born June 1962
Director
Appointed 09 Sept 2015
Resigned 01 Jan 2019

FLAWS, Thomas, Councillor

Resigned
3 Leazes Crescent, HexhamNE46 3JX
Born April 1933
Director
Appointed 02 Jun 2005
Resigned 04 Jun 2008

FORSYTHE, Clare

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born April 2000
Director
Appointed 25 Jan 2021
Resigned 06 Apr 2021

FRITH, Simon Webster

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born June 1946
Director
Appointed 09 Sept 2015
Resigned 25 Jan 2021

GARNER, Philip Michael

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born December 1951
Director
Appointed 16 Jul 2016
Resigned 07 Jun 2023

GIBSON, Penelope Jane

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born September 1959
Director
Appointed 30 Mar 2010
Resigned 09 May 2016

GILES, Gail Valerie

Resigned
North Sundaysight, HexhamNE48 2JE
Born December 1951
Director
Appointed 18 Oct 2005
Resigned 13 Feb 2014

GILMOUR, Maurice

Resigned
Keepers Cottage, HexhamNE46 4AN
Born May 1933
Director
Appointed 13 Dec 2005
Resigned 19 Nov 2009

GRENNAN, Penelope Jane, Dr

Resigned
4 Seal Terrace, HexhamNE46 3BZ
Born October 1955
Director
Appointed 11 Mar 2000
Resigned 30 Mar 2010

HALLIDAY, John Armorey, Dr

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born May 1947
Director
Appointed 10 Oct 2013
Resigned 16 May 2016

HARVEY, Andrew Quested

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born May 1962
Director
Appointed 09 Sept 2015
Resigned 24 Jan 2021

HINDS, Crystal

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born July 1987
Director
Appointed 24 Oct 2012
Resigned 10 Oct 2013

HOMER, Catherine Robson, Councillor

Resigned
Queens Hall Arts Centre, HexhamNE46 3LS
Born November 1967
Director
Appointed 26 Jun 2013
Resigned 02 Dec 2015
Fundings
Financials
Latest Activities

Filing History

188

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Resolution
25 September 2001
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
18 September 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Gazette Notice Compulsary
14 August 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2000
NEWINCIncorporation