Background WavePink WaveYellow Wave

ALBION HEALTHCARE (OXFORD) LIMITED (04277395)

ALBION HEALTHCARE (OXFORD) LIMITED (04277395) is an active UK company. incorporated on 28 August 2001. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ALBION HEALTHCARE (OXFORD) LIMITED has been registered for 24 years. Current directors include EXELL, Stephanie Ann, FALERO, Louis Javier, KNIGHT, Mark Jonathan and 2 others.

Company Number
04277395
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
EXELL, Stephanie Ann, FALERO, Louis Javier, KNIGHT, Mark Jonathan, LITTLE, Richard Geoffrey, Mr., THORNE, Alexander Victor
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION HEALTHCARE (OXFORD) LIMITED

ALBION HEALTHCARE (OXFORD) LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ALBION HEALTHCARE (OXFORD) LIMITED was registered 24 years ago.(SIC: 86101)

Status

active

Active since 24 years ago

Company No

04277395

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

3261ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 28 August 2001To: 9 April 2002
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 8 December 2009To: 18 September 2013
140 London Wall London EC2Y 5DN
From: 28 August 2001To: 8 December 2009
Timeline

70 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SPC MANAGEMENT LIMITED

Active
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 10 Mar 2005

EXELL, Stephanie Ann

Active
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born August 1977
Director
Appointed 10 Oct 2025

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 31 Dec 2022

KNIGHT, Mark Jonathan

Active
Saltire Court, EdinburghEH1 2EN
Born October 1974
Director
Appointed 20 Mar 2023

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 22 Mar 2017

THORNE, Alexander Victor

Active
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born March 1989
Director
Appointed 07 Sept 2020

POPE, Gloria June

Resigned
39 Plumer Road, High WycombeHP11 2SS
Secretary
Appointed 09 Apr 2002
Resigned 26 Jan 2005

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 09 Apr 2002

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 09 Apr 2002
Resigned 30 Jun 2008

ASHBROOK, Philip Peter

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 03 Jul 2018

BAL, Jasvinder

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1979
Director
Appointed 28 Feb 2006
Resigned 11 Dec 2006

BLUNDELL, Christopher John

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1966
Director
Appointed 19 Nov 2009
Resigned 31 Jan 2013

BLUNDELL, Christopher John

Resigned
33 Worcester Road, Chipping NortonOX7 5YF
Born December 1966
Director
Appointed 30 Jun 2008
Resigned 19 Nov 2009

BRADLEY, Victoria Louise

Resigned
26 Fitzgerald Avenue, LondonSW14 8SZ
Born October 1971
Director
Appointed 19 Mar 2009
Resigned 12 Dec 2011

BUXTON, Peter Nigel John

Resigned
15 Biggin Lane, RamseyPE26 1NB
Born March 1969
Director
Appointed 11 May 2006
Resigned 20 Dec 2006

CATLIN, Steven Michael

Resigned
Aynho Road, BanburyOX17 3NS
Born September 1987
Director
Appointed 04 Jun 2015
Resigned 31 Mar 2016

CHAPMAN, Gareth Lawrence

Resigned
Carlton Road, WorksopS81 7QF
Born August 1966
Director
Appointed 04 Feb 2014
Resigned 29 Mar 2018

DOBELL, Colin Andrew

Resigned
Greencroft, PershoreWR10 2EU
Born September 1963
Director
Appointed 12 Nov 2002
Resigned 08 Nov 2004

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 31 Jan 2017
Resigned 31 Dec 2022

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 04 Jun 2015
Resigned 04 Jun 2015

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 30 Sept 2013
Resigned 31 Jan 2017

DOVE, Philip Charles

Resigned
105 Victoria St, LondonSW1E 6QT
Born October 1974
Director
Appointed 03 May 2018
Resigned 31 Oct 2019

DRIVER, Ross William

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 04 Feb 2014
Resigned 08 Mar 2018

ELLIOTT, Christopher

Resigned
Banbury Business Park, Banbury, OxfordshireOX17 3NS
Born June 1957
Director
Appointed 09 Apr 2002
Resigned 04 Feb 2014

EXAKOUSTIDOU, Angeliki Maria

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 01 Jun 2024
Resigned 10 Oct 2025

EXELL, Stephanie Ann

Resigned
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born August 1977
Director
Appointed 05 Sept 2019
Resigned 01 Jun 2022

FISHER, Paul Ferguson

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1955
Director
Appointed 04 Jun 2015
Resigned 31 Jan 2017

FULLERTON, Robert Souter

Resigned
26 Quarry Avenue, GlasgowG72 8UF
Born December 1952
Director
Appointed 09 Apr 2002
Resigned 06 Aug 2004

GREGSON, Anita Catherine

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1964
Director
Appointed 19 Apr 2007
Resigned 21 Dec 2012

HAGA, Thomas Justin

Resigned
Flat 8, LondonW11 3HB
Born February 1976
Director
Appointed 18 Sept 2008
Resigned 19 Mar 2009

HEATH, James Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1975
Director
Appointed 31 Oct 2018
Resigned 07 Sept 2020

HOILE, Richard David

Resigned
2nd Floor, EdinburghEH2 1DF
Born December 1963
Director
Appointed 21 Dec 2012
Resigned 25 Jul 2014

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 09 Apr 2002
Resigned 06 Apr 2004

HORNBY, Stephen Paul

Resigned
1 Gresham Street, LondonEC2V 7BX
Born June 1957
Director
Appointed 19 Nov 2009
Resigned 30 Sept 2013

JACKSON, John Lawrence

Resigned
The Old Farmhouse Tunstead Milton, High PeakSK23 7ES
Born June 1946
Director
Appointed 09 Apr 2002
Resigned 01 Aug 2004

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Legacy
3 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Legacy
28 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
26 July 2005
287Change of Registered Office
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
287Change of Registered Office
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Memorandum Articles
11 May 2003
MEM/ARTSMEM/ARTS
Resolution
11 May 2003
RESOLUTIONSResolutions
Resolution
11 May 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288cChange of Particulars
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
122122
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
88(2)R88(2)R
Resolution
12 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2001
NEWINCIncorporation