Background WavePink WaveYellow Wave

RICHMOND CITIZENS ADVICE BUREAUX SERVICE (04140012)

RICHMOND CITIZENS ADVICE BUREAUX SERVICE (04140012) is an active UK company. incorporated on 12 January 2001. with registered office in Hampton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RICHMOND CITIZENS ADVICE BUREAUX SERVICE has been registered for 25 years. Current directors include BARKER, Wendy, BROWN, Nigel, CARPENTER, Annie Elisabeth and 9 others.

Company Number
04140012
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2001
Age
25 years
Address
94-102 High Street, Hampton, TW12 1NY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARKER, Wendy, BROWN, Nigel, CARPENTER, Annie Elisabeth, EASTAUGH, Guy, GOVIL, Rakhi, GRIFFITHS, Owain, HETHERINGTON, Tom Duncan, HILLYER, Roger Keith, NICHOLLS, Alison Jane, RACHLIN, Farah, SALAMA, Ben, WHEATLE, John Edward
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND CITIZENS ADVICE BUREAUX SERVICE

RICHMOND CITIZENS ADVICE BUREAUX SERVICE is an active company incorporated on 12 January 2001 with the registered office located in Hampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RICHMOND CITIZENS ADVICE BUREAUX SERVICE was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04140012

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

Age

25 Years

Incorporated 12 January 2001

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 23 September 2025 (7 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

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

94-102 High Street Hampton Hill Hampton, TW12 1NY,

Previous Addresses

94-102 High Street High Street Hampton Hill Hampton TW12 1NY England
From: 14 June 2018To: 5 July 2018
5th Floor Regal House 70 London Road Twickenham TW1 3QS
From: 30 January 2013To: 14 June 2018
61 Heath Road Twickenham Middlesex TW1 4AW
From: 12 January 2001To: 30 January 2013
Timeline

70 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Jun 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

REID, Lorna

Active
High Street, HamptonTW12 1NY
Secretary
Appointed 19 Oct 2021

BARKER, Wendy

Active
High Street, HamptonTW12 1NY
Born July 1960
Director
Appointed 27 Jan 2021

BROWN, Nigel

Active
High Street, HamptonTW12 1NY
Born November 1955
Director
Appointed 11 Mar 2023

CARPENTER, Annie Elisabeth

Active
High Street, HamptonTW12 1NY
Born January 1989
Director
Appointed 16 Nov 2022

EASTAUGH, Guy

Active
High Street, HamptonTW12 1NY
Born May 1962
Director
Appointed 11 Apr 2024

GOVIL, Rakhi

Active
High Street, HamptonTW12 1NY
Born August 1975
Director
Appointed 05 Sept 2023

GRIFFITHS, Owain

Active
High Street, HamptonTW12 1NY
Born September 1969
Director
Appointed 03 Aug 2022

HETHERINGTON, Tom Duncan

Active
High Street, HamptonTW12 1NY
Born September 1959
Director
Appointed 11 Sept 2018

HILLYER, Roger Keith

Active
High Street, HamptonTW12 1NY
Born November 1961
Director
Appointed 21 Dec 2020

NICHOLLS, Alison Jane

Active
High Street, HamptonTW12 1NY
Born January 1970
Director
Appointed 25 Nov 2024

RACHLIN, Farah

Active
High Street, HamptonTW12 1NY
Born February 1963
Director
Appointed 14 Apr 2016

SALAMA, Ben

Active
High Street, HamptonTW12 1NY
Born September 1954
Director
Appointed 02 Jun 2025

WHEATLE, John Edward

Active
High Street, HamptonTW12 1NY
Born October 1968
Director
Appointed 03 Aug 2022

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 12 Jan 2001
Resigned 12 Jan 2001

DAVIES, Noel Emerson

Resigned
45 Richmond Hill, RichmondTW10 6RR
Secretary
Appointed 18 Aug 2002
Resigned 08 Jun 2004

JONES, Leighton

Resigned
67 Church Road, PortsladeBN41 1LB
Secretary
Appointed 08 Jun 2004
Resigned 31 Mar 2008

KING, Christopher

Resigned
91 Thetford Road, New MaldenKT3 5DS
Secretary
Appointed 12 Jan 2001
Resigned 18 Aug 2002

LAWSON, Simon John

Resigned
High Street, HamptonTW12 1NY
Secretary
Appointed 29 Feb 2016
Resigned 19 Oct 2021

SMITH, Susan

Resigned
Chapel Road, TwickenhamTW1 2NG
Secretary
Appointed 01 Jul 2008
Resigned 26 Feb 2016

ALLEZ, Peter

Resigned
52 Station Road, LondonSW13 0LP
Born October 1945
Director
Appointed 02 Mar 2004
Resigned 15 Oct 2008

ATKINSON, Keith Melvyn

Resigned
Kingston Lane, TeddingtonTW11 9HN
Born June 1943
Director
Appointed 14 Aug 2008
Resigned 22 May 2013

BOLEY, Stephen David

Resigned
70 London Road, TwickenhamTW1 3QS
Born March 1951
Director
Appointed 31 Oct 2013
Resigned 11 Jan 2018

BRIGHTON, Geoffrey

Resigned
14 Trentham Street, LondonSW18 5AT
Born April 1959
Director
Appointed 08 May 2001
Resigned 10 Oct 2001

BRYANS, Robert John

Resigned
Hampton Court Way, Thames DittonKT7 0LS
Born August 1960
Director
Appointed 09 Nov 2009
Resigned 01 Oct 2011

CARTWRIGHT, Patricia Elaine

Resigned
36 Brightside Avenue, StainesTW18 1NG
Born March 1943
Director
Appointed 08 May 2001
Resigned 09 Nov 2009

CASTELBERG, John

Resigned
High Street, HamptonTW12 1NY
Born June 1949
Director
Appointed 07 Aug 2018
Resigned 26 May 2020

CHANDLER, Joyce May Akuoma

Resigned
4 Latham Road, TwickenhamTW1 1BN
Born May 1950
Director
Appointed 12 Jan 2001
Resigned 30 Jun 2004

CLARKSON, Simon Geoffrey

Resigned
High Street, HamptonTW12 1NY
Born July 1971
Director
Appointed 01 Nov 2021
Resigned 08 Feb 2022

CRAIG, Heather Louise

Resigned
70 London Road, TwickenhamTW1 3QS
Born August 1983
Director
Appointed 31 Oct 2013
Resigned 31 Dec 2017

DAVIES, Noel Emerson

Resigned
45 Richmond Hill, RichmondTW10 6RR
Born December 1921
Director
Appointed 08 May 2001
Resigned 02 Dec 2014

FITZPATRICK, John

Resigned
Flat 4, TwickenhamTW1 2HQ
Born June 1959
Director
Appointed 01 Dec 2003
Resigned 03 Nov 2009

FREDERICKS, Camelia Mary

Resigned
High Street, HamptonTW12 1NY
Born May 1970
Director
Appointed 22 Mar 2022
Resigned 07 Sept 2022

HEAD, Clare Orel, Councillor

Resigned
70 London Road, TwickenhamTW1 3QS
Born August 1943
Director
Appointed 11 Aug 2016
Resigned 21 Feb 2018

HILL, Stephen Roderick, Prof

Resigned
High Street, HamptonTW12 1NY
Born March 1946
Director
Appointed 05 Oct 2010
Resigned 19 Apr 2023

HOLMES, Lucy Charlotte

Resigned
High Street, HamptonTW12 1NY
Born September 1978
Director
Appointed 17 Aug 2017
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

195

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