Background WavePink WaveYellow Wave

FIRE FIGHTERS CHARITY (04480058)

FIRE FIGHTERS CHARITY (04480058) is an active UK company. incorporated on 8 July 2002. with registered office in Littlehampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIRE FIGHTERS CHARITY has been registered for 23 years. Current directors include BAINES, John Martin, BUCKLEY, John Andrew, CHRISTIE, Deborah, Dr and 11 others.

Company Number
04480058
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2002
Age
23 years
Address
Marine Court, Littlehampton, BN17 5NF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAINES, John Martin, BUCKLEY, John Andrew, CHRISTIE, Deborah, Dr, CONNOLLY, Peter John, GIBBINS, Neil, HAGGART, Ross Fraser, JAMIESON, Stephen Edward, JENNINGS, Aidan Patrick, MCHUGH, Karen Hillivi, O'DONNELL, Sarah June, ROUTH-JONES, Simon Gerald, THOMAS, Roger Simon, TOLAN, Stephen Martin Julian, WOOD, George Howat
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE FIGHTERS CHARITY

FIRE FIGHTERS CHARITY is an active company incorporated on 8 July 2002 with the registered office located in Littlehampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIRE FIGHTERS CHARITY was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04480058

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

Age

23 Years

Incorporated 8 July 2002

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 25 November 2025 (5 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

FIRE SERVICES NATIONAL BENEVOLENT FUND
From: 8 July 2002To: 6 February 2008
Contact
Address

Marine Court Fitzalan Road Littlehampton, BN17 5NF,

Previous Addresses

Belvedere Basing View Basingstoke Hampshire RG21 4HG
From: 8 July 2002To: 1 January 2026
Timeline

92 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GOONAN, Christine Bridget

Active
Fitzalan Road, LittlehamptonBN17 5NF
Secretary
Appointed 01 Apr 2015

BAINES, John Martin

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born August 1970
Director
Appointed 08 Nov 2018

BUCKLEY, John Andrew

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born December 1968
Director
Appointed 10 Nov 2025

CHRISTIE, Deborah, Dr

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born October 1958
Director
Appointed 31 Jul 2025

CONNOLLY, Peter John

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born February 1981
Director
Appointed 15 Nov 2023

GIBBINS, Neil

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born May 1959
Director
Appointed 08 Nov 2018

HAGGART, Ross Fraser

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born August 1974
Director
Appointed 17 Nov 2021

JAMIESON, Stephen Edward

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born January 1963
Director
Appointed 31 Jul 2025

JENNINGS, Aidan Patrick

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born November 1972
Director
Appointed 10 Nov 2025

MCHUGH, Karen Hillivi

Active
Basing View, BasingstokeRG21 4HG
Born December 1962
Director
Appointed 31 Jul 2025

O'DONNELL, Sarah June

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born December 1968
Director
Appointed 10 Nov 2025

ROUTH-JONES, Simon Gerald

Active
Basing View, BasingstokeRG21 4HG
Born March 1950
Director
Appointed 08 Nov 2018

THOMAS, Roger Simon

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born May 1966
Director
Appointed 17 Nov 2022

TOLAN, Stephen Martin Julian

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born May 1980
Director
Appointed 18 Nov 2020

WOOD, George Howat

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born January 1957
Director
Appointed 08 Nov 2018

ROSS, Gordon

Resigned
3 Blackbrook House Drive, FarehamPO14 1NX
Secretary
Appointed 08 Jul 2002
Resigned 10 Jul 2011

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 10 Jul 2011
Resigned 31 Mar 2015

ALMOND, George Haylock, Cbe Sbstj Dl

Resigned
4 Stonehouse, BoltonBL7 9NB
Born January 1944
Director
Appointed 08 Jul 2002
Resigned 05 Oct 2002

BEST, Andrew

Resigned
Basing View, BasingstokeRG21 4HG
Born March 1947
Director
Appointed 28 Nov 2013
Resigned 17 Nov 2021

BILBY, Christopher Robert

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1961
Director
Appointed 17 Nov 2021
Resigned 10 Nov 2025

BROWN, David Stuart

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1962
Director
Appointed 10 Nov 2016
Resigned 11 Apr 2019

BROWN, Michael Anthony

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1944
Director
Appointed 05 Oct 2002
Resigned 12 Nov 2015

CAPELING, Thomas

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1963
Director
Appointed 01 Jan 2016
Resigned 28 Aug 2018

CASE, Christopher John

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1970
Director
Appointed 15 Dec 2014
Resigned 03 Sept 2015

CONNOR, James Bernard

Resigned
5 Poyntell Crescent, ChislehurstBR7 6PJ
Born May 1949
Director
Appointed 08 Jul 2002
Resigned 15 Nov 2007

CRAIG, Peter

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1955
Director
Appointed 03 Nov 2010
Resigned 27 Nov 2013

CROMAR, William Edward

Resigned
Basing View, BasingstokeRG21 4HG
Born November 1950
Director
Appointed 06 Aug 2002
Resigned 01 Dec 2011

DAVIES, Peter John

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1953
Director
Appointed 29 Nov 2012
Resigned 17 Nov 2021

DEVERILL, Christopher Alban

Resigned
64 Eagle Drive, BristolBS12 5RQ
Born March 1946
Director
Appointed 06 Aug 2002
Resigned 01 Nov 2006

DICKINSON, Shantha Catherina

Resigned
Basing View, BasingstokeRG21 4HG
Born April 1978
Director
Appointed 17 Nov 2022
Resigned 10 Nov 2025

DONOGHUE, Rosemary

Resigned
Basing View, BasingstokeRG21 4HG
Born November 1957
Director
Appointed 28 Nov 2013
Resigned 10 Nov 2016

ETHERIDGE, David

Resigned
Level 6, Belvedere, BasingstokeRG21 4HG
Born May 1966
Director
Appointed 26 Mar 2014
Resigned 27 Nov 2014

FLOYD, Graham Dennis

Resigned
Basing View, BasingstokeRG21 4HG
Born April 1969
Director
Appointed 18 Nov 2020
Resigned 15 Nov 2023

FRATTINI, Michael Robert

Resigned
4 Seymour Close, Herne BayCT6 7AS
Born January 1950
Director
Appointed 06 Aug 2002
Resigned 26 Oct 2005

FULLER, Paul Maurice

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1960
Director
Appointed 01 Dec 2015
Resigned 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

218

Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
25 November 2025
MAMA
Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Memorandum Articles
9 December 2024
MAMA
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Memorandum Articles
22 April 2015
MAMA
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Memorandum Articles
14 July 2014
MAMA
Resolution
14 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Resolution
25 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 December 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Memorandum Articles
16 November 2009
MEM/ARTSMEM/ARTS
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
190190
Legacy
31 July 2009
353353
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
287Change of Registered Office
Legacy
11 March 2009
287Change of Registered Office
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2006
MEM/ARTSMEM/ARTS
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 January 2005
AAAnnual Accounts
Memorandum Articles
29 November 2004
MEM/ARTSMEM/ARTS
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
28 April 2004
353353
Legacy
27 April 2004
287Change of Registered Office
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
225Change of Accounting Reference Date
Incorporation Company
8 July 2002
NEWINCIncorporation