Background WavePink WaveYellow Wave

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD (04238862)

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD (04238862) is an active UK company. incorporated on 21 June 2001. with registered office in Rainham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD has been registered for 24 years. Current directors include ATTANASIO, Alessandro, COOPER, Gavin Michael Ronald, FITZPATRICK, Ian Philip and 8 others.

Company Number
04238862
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2001
Age
24 years
Address
Ceme Campus, Rainham, RM13 8EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATTANASIO, Alessandro, COOPER, Gavin Michael Ronald, FITZPATRICK, Ian Philip, HOUHECHE, Benyoucef, HUTCHINS, Richard Kingsley, Dr, LE VAILLANT, Valerie Ellen, MARTIN VIGNERTE, Eman, RASHID, Noorzaman, STUBBINGS, Neil Andrew, THEOBALD, Simon David James, VERMA, Rajeev
SIC Codes
68209, 72190, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD is an active company incorporated on 21 June 2001 with the registered office located in Rainham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD was registered 24 years ago.(SIC: 68209, 72190, 85320)

Status

active

Active since 24 years ago

Company No

04238862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

CENTRE OF EXCELLENCE FOR MANUFACTURING AND ENGINEERING LIMITED
From: 21 June 2001To: 7 March 2002
Contact
Address

Ceme Campus Marsh Way Rainham, RM13 8EU,

Timeline

76 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Oct 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Loan Secured
Aug 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ATTANASIO, Alessandro

Active
Dagenham Engine Plant, DagenhamRM9 6SA
Born September 1981
Director
Appointed 07 Feb 2020

COOPER, Gavin Michael Ronald

Active
Broadcast Centre, LondonE20 3BS
Born November 1982
Director
Appointed 01 May 2024

FITZPATRICK, Ian Philip

Active
Ceme Campus, RainhamRM13 8EU
Born May 1965
Director
Appointed 08 Dec 2023

HOUHECHE, Benyoucef

Active
Ceme Campus, RainhamRM13 8EU
Born April 1969
Director
Appointed 20 Nov 2023

HUTCHINS, Richard Kingsley, Dr

Active
Marsh Way, RainhamRM13 8EU
Born March 1965
Director
Appointed 01 Apr 2023

LE VAILLANT, Valerie Ellen

Active
The Strand, DealCT14 7DX
Born February 1957
Director
Appointed 01 Jan 2020

MARTIN VIGNERTE, Eman

Active
Broadwater Park, DenhamUB9 5HJ
Born October 1969
Director
Appointed 01 Apr 2024

RASHID, Noorzaman

Active
Ceme Campus, RainhamRM13 8EU
Born August 1963
Director
Appointed 05 Apr 2022

STUBBINGS, Neil Andrew

Active
Main Road, RomfordRM1 3BB
Born January 1960
Director
Appointed 08 Feb 2019

THEOBALD, Simon David James

Active
Ceme Campus, RainhamRM13 8EU
Born August 1970
Director
Appointed 03 May 2024

VERMA, Rajeev

Active
Ceme Campus, RainhamRM13 8EU
Born September 1984
Director
Appointed 01 May 2024

BRATTER, Howard Mark

Resigned
Ceme Campus, RainhamRM13 8EU
Secretary
Appointed 08 Dec 2020
Resigned 16 Mar 2021

CHISHOLM, Robert

Resigned
20 Frances Green, ChelmsfordCM1 6EG
Secretary
Appointed 12 Jul 2002
Resigned 11 Oct 2002

DHERANI, Kishore Kumar

Resigned
Ceme Campus, RainhamRM13 8EU
Secretary
Appointed 29 Mar 2021
Resigned 05 Jul 2021

GRAF SAURMA JELTSCH, Johannes Martin Dietrich Eberhart

Resigned
34 Chester Avenue, CranhamRM14 3JL
Secretary
Appointed 16 Jun 2006
Resigned 18 Nov 2013

JONES, Mark Adrian

Resigned
18 Poplar Close, South OckendonRM15 6TU
Secretary
Appointed 21 Jun 2001
Resigned 12 Jul 2002

KINZETT, David

Resigned
100 Kestrel Grove, RayleighSS6 9TX
Secretary
Appointed 12 Dec 2003
Resigned 17 Sept 2004

MCCANN, Paul Duncan

Resigned
30 Tor Bryan, IngatestoneCM4 9LZ
Secretary
Appointed 17 Sept 2004
Resigned 16 Jun 2006

POINTEN, Wei Leng

Resigned
Halifax Street, LondonSE26 6JA
Secretary
Appointed 19 Dec 2019
Resigned 28 Jan 2020

SADHEURA, Harjeet Singh

Resigned
Ceme Campus, RainhamRM13 8EU
Secretary
Appointed 29 Nov 2013
Resigned 31 Dec 2019

FINCHIS LIMITED

Resigned
20 Frances Green, ChelmsfordCM1 6EG
Corporate secretary
Appointed 11 Oct 2002
Resigned 12 Dec 2003

ARMITT, Judith Jane

Resigned
Stonehorse Lane, RochesterME3 8DA
Born September 1953
Director
Appointed 01 Sept 2012
Resigned 30 Apr 2024

BACKHOUSE, Christopher John

Resigned
14 Mabel Grove, NottinghamNG2 5GT
Born September 1953
Director
Appointed 21 Oct 2005
Resigned 01 Jan 2014

BALL, Jennifer Dawn

Resigned
52 Passingham Avenue, BillericayCM11 2TD
Born April 1974
Director
Appointed 25 Feb 2008
Resigned 28 Feb 2013

BIGGS, John

Resigned
7 Louisa Gardens, LondonE1 4NG
Born November 1957
Director
Appointed 14 Dec 2001
Resigned 17 Sept 2004

BIRDI, Surinder Kumar

Resigned
Ceme Campus, RainhamRM13 8EU
Born March 1971
Director
Appointed 04 Apr 2015
Resigned 08 Apr 2016

BLAKE-HERBERT, Andrew

Resigned
Main Road, RomfordRM1 3BD
Born June 1970
Director
Appointed 02 Mar 2010
Resigned 27 May 2016

BLENKINSOP, Robert Mark

Resigned
73 Wellington Road, LondonE11 2AS
Born September 1965
Director
Appointed 22 Apr 2005
Resigned 01 Dec 2006

BRATTER, Howard Mark

Resigned
Ceme Campus, RainhamRM13 8EU
Born March 1967
Director
Appointed 08 Dec 2020
Resigned 16 Mar 2021

BROADHURST, Martin Tilston

Resigned
Ceme Campus, RainhamRM13 8EU
Born August 1953
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2019

CAINE, Michael Peter, Professor

Resigned
Loughborough University, LoughboroughLE11 3TU
Born January 1972
Director
Appointed 04 Apr 2014
Resigned 02 Jun 2017

CALDER, Alan Philip

Resigned
66 Silver Street, ElyCB7 4JB
Born February 1957
Director
Appointed 20 Feb 2006
Resigned 31 Jan 2011

CHISHOLM, Robert

Resigned
3 Montagu Gardens, ChelmsfordCM1 6EB
Born December 1949
Director
Appointed 21 Jun 2001
Resigned 10 May 2002

CRUDDAS, Jon

Resigned
143 Rowdowns Road, DagenhamRM9 6NH
Born April 1962
Director
Appointed 08 Aug 2003
Resigned 01 Jul 2005

DHERANI, Kishore Kumar

Resigned
Ceme Campus, RainhamRM13 8EU
Born January 1976
Director
Appointed 29 Mar 2021
Resigned 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Resolution
25 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Legacy
28 October 2010
MG04MG04
Legacy
25 October 2010
MG04MG04
Legacy
25 October 2010
MG04MG04
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Resolution
2 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
22 November 2002
225Change of Accounting Reference Date
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
287Change of Registered Office
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2002
288aAppointment of Director or Secretary
Incorporation Company
21 June 2001
NEWINCIncorporation