Background WavePink WaveYellow Wave

FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED (04172770)

FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED (04172770) is an active UK company. incorporated on 5 March 2001. with registered office in Nottingham. The company operates in the Education sector, engaged in educational support activities. FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED has been registered for 25 years. Current directors include ADEGOKE, Christopher Arogundade, DAVIES, Joelle, GREENWOOD, Ann Margaret and 3 others.

Company Number
04172770
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2001
Age
25 years
Address
57 Maid Marian Way, Nottingham, NG1 6GE
Industry Sector
Education
Business Activity
Educational support activities
Directors
ADEGOKE, Christopher Arogundade, DAVIES, Joelle, GREENWOOD, Ann Margaret, MANN, Gaynor Sharon, NAFEES, Asma, ORRELL, Ian
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED

FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in educational support activities. FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

04172770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 March 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 15 August 2025 (7 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

NOTTINGHAM AND NOTTINGHAMSHIRE FUTURES LIMITED
From: 8 April 2010To: 3 December 2013
CONNEXIONS NOTTINGHAMSHIRE LIMITED
From: 10 December 2001To: 8 April 2010
YORKCO 167G LIMITED
From: 5 March 2001To: 10 December 2001
Contact
Address

57 Maid Marian Way Maid Marian Way Nottingham, NG1 6GE,

Previous Addresses

, Pearl House Assurance Building (5th Floor) Friar Lane, Nottingham, NG1 6BT, England
From: 11 February 2019To: 25 September 2022
, Suite 3C, the Hub Friar Lane, Nottingham, NG1 6DQ, England
From: 12 December 2018To: 11 February 2019
, 2a Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JN
From: 9 August 2011To: 12 December 2018
, 2a Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JN
From: 4 August 2011To: 9 August 2011
, 2a Sherwood Rise, Nottingham, NG7 6JN, United Kingdom
From: 1 August 2011To: 4 August 2011
, Heathcote Buildings, Heathcoat Street, Nottingham, Nottinghamshire, NG1 3AA
From: 5 March 2001To: 1 August 2011
Timeline

61 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
Jun 14
Director Left
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KASSAM, Imran

Active
Maid Marian Way, NottinghamNG1 6GE
Secretary
Appointed 01 Dec 2023

ADEGOKE, Christopher Arogundade

Active
Maid Marian Way, NottinghamNG1 6GE
Born October 1966
Director
Appointed 29 Aug 2025

DAVIES, Joelle

Active
Maid Marian Way, NottinghamNG1 6GE
Born December 1983
Director
Appointed 22 Apr 2023

GREENWOOD, Ann Margaret

Active
Maid Marian Way, NottinghamNG1 6GE
Born September 1954
Director
Appointed 29 Feb 2024

MANN, Gaynor Sharon

Active
Maid Marian Way, NottinghamNG1 6GE
Born December 1970
Director
Appointed 29 Aug 2025

NAFEES, Asma

Active
Maid Marian Way, NottinghamNG1 6GE
Born April 1982
Director
Appointed 29 Feb 2024

ORRELL, Ian

Active
Maid Marian Way, NottinghamNG1 6GE
Born December 1958
Director
Appointed 29 Feb 2024

BLATHERWICK, Iain Peter

Resigned
67 North Road, NottinghamNG2 7NG
Secretary
Appointed 10 Dec 2001
Resigned 08 Jan 2002

LONGDEN, Gary Russell

Resigned
10 Saint Stephens Road, RetfordDN22 7EZ
Secretary
Appointed 08 Jan 2002
Resigned 01 Feb 2014

WILSON, Kerry

Resigned
Maid Marian Way, NottinghamNG1 6GE
Secretary
Appointed 19 Mar 2014
Resigned 01 Dec 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 10 Dec 2001

AHMED, Hassan

Resigned
Heathcote Buildings, NottinghamNG1 3AA
Born May 1951
Director
Appointed 22 Mar 2010
Resigned 29 Mar 2011

ANDERSON, Sinead

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born May 1977
Director
Appointed 06 Jul 2021
Resigned 18 Mar 2024

ASH, Lucy Anne

Resigned
97 Wheatacre Road, NottinghamNG11 8LS
Born May 1989
Director
Appointed 19 Jul 2005
Resigned 17 Nov 2006

BAGSHAW, Elaine Sheila

Resigned
Blenheim Farm, NottinghamNG6 8UR
Born December 1985
Director
Appointed 01 Dec 2004
Resigned 19 Jul 2005

BAILEY, Vicky Rose

Resigned
16 Devonshire Road, NottinghamNG2 6EU
Born June 1962
Director
Appointed 11 Mar 2002
Resigned 29 Jan 2008

BARON, Christopher John

Resigned
77 Walk Mill Drive, NottinghamNG15 8BY
Born August 1955
Director
Appointed 19 Jul 2005
Resigned 10 Jul 2006

BEEKEN, Haydn Charles

Resigned
28 Sunningdale Grove, LincolnLN4 1SP
Born November 1952
Director
Appointed 08 Jan 2002
Resigned 31 Mar 2002

BOSNJAK, Joyce, County Councillor

Resigned
7 Stanley Road, MansfieldNG18 5AA
Born June 1956
Director
Appointed 10 Jul 2006
Resigned 10 Jun 2009

CHIARELLA, Phillipe Giovanni

Resigned
69 Ringleas, NottinghamNG12 3NF
Born July 1987
Director
Appointed 20 Jan 2003
Resigned 20 Apr 2005

CURRYER, Ian Martin

Resigned
38 Julian Road, NottinghamNG2 5AP
Born September 1962
Director
Appointed 31 Oct 2005
Resigned 23 Mar 2010

DITCHETT, Peter

Resigned
113 Polwell Lane, Barton SeagraveNN15 6TD
Born November 1955
Director
Appointed 01 Jun 2002
Resigned 04 Aug 2006

DUBAS, Patricia

Resigned
8 Covent Gardens, NottinghamNG12 2NF
Born September 1959
Director
Appointed 01 Jun 2002
Resigned 17 Nov 2006

ELLIOTT, Boyd Bryan

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born March 1976
Director
Appointed 18 Sept 2017
Resigned 12 Aug 2025

FRASER, Mary Allison, Dr

Resigned
83 Ella Road, NottinghamNG2 5GZ
Born March 1953
Director
Appointed 08 Jan 2002
Resigned 30 Sept 2002

HAYES, Angela

Resigned
15 Exton Road, NottinghamNG5 1HA
Born September 1962
Director
Appointed 01 Sept 2003
Resigned 01 Jun 2005

HAYES, Donald Brandon Ernest

Resigned
29 Marlborough Road, NottinghamNG5 4GB
Born October 1951
Director
Appointed 24 Jun 2002
Resigned 29 Jan 2008

HICKMAN, Jonathon Patric

Resigned
3 Holme Close, NottinghamNG14 6EX
Born March 1955
Director
Appointed 31 Jan 2006
Resigned 29 Jan 2008

HIGTON, Derek Matthew

Resigned
Loughborough Road, NottinghamNG2 7QP
Born November 1968
Director
Appointed 23 Mar 2010
Resigned 30 May 2018

HUGHES, David Andrew

Resigned
Friar Lane, NottinghamNG1 6BT
Born August 1964
Director
Appointed 01 Jun 2018
Resigned 01 Sept 2019

HUNTER, Lewis

Resigned
14 Fourth Avenue, NottinghamNG7 6JB
Born October 1987
Director
Appointed 20 Jan 2003
Resigned 20 Apr 2005

HYMAN, Anthony

Resigned
20 Boundary Road, NottinghamNG2 7BZ
Born July 1944
Director
Appointed 15 Apr 2002
Resigned 31 Jul 2003

JENKINS, Nicola Jane

Resigned
Loxley House, NottinghamNG2 3NG
Born February 1972
Director
Appointed 10 Jun 2013
Resigned 29 Feb 2024

KHAN, Neghat Nawaz, Councillor

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born February 1981
Director
Appointed 18 Jul 2018
Resigned 12 Feb 2024

KHERA, Chander Mohan

Resigned
33 Lyme Park, NottinghamNG2 7TR
Born October 1947
Director
Appointed 08 Jan 2002
Resigned 16 Jul 2007

Persons with significant control

2

Station Street, NottinghamNG2 3NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Loughborough Road, NottinghamNG2 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
15 March 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Resolution
30 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Memorandum Articles
16 December 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Certificate Change Of Name Company
8 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
287Change of Registered Office
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2001
NEWINCIncorporation