Background WavePink WaveYellow Wave

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED (04546290)

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED (04546290) is an active UK company. incorporated on 26 September 2002. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED has been registered for 23 years. Current directors include ALDERSON, Mark Edward, ALLCOTT, Clive, BEAGLES, Neal Anthony and 7 others.

Company Number
04546290
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2002
Age
23 years
Address
1 Claydon Business Park, Ipswich, IP6 0NL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALDERSON, Mark Edward, ALLCOTT, Clive, BEAGLES, Neal Anthony, BRENNAN, Helen Sinead, CHEVIN, Melissa, HAYWARD, Brian Charles Brydges, LANGLEY, Andrew Robert, MARSHALL, James Michael, SULLIVAN, Richard James, WAGSTAFF, Angela Jane
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED was registered 23 years ago.(SIC: 94120)

Status

active

Active since 23 years ago

Company No

04546290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 Claydon Business Park Great Blakenham Ipswich, IP6 0NL,

Previous Addresses

Unit 5 Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY England
From: 29 June 2016To: 4 February 2019
1010 Cambourne Business Park Cambourne Cambridgeshire CB23 5DP United Kingdom
From: 9 January 2016To: 29 June 2016
3000 Cathedral Hill Guildford Surrey GU2 7YB
From: 31 July 2015To: 9 January 2016
52-53 Russell Square London WC1B 4HP
From: 3 June 2014To: 31 July 2015
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 2 December 2013To: 3 June 2014
Lutidine House Newark Lane Ripley Surrey GU23 6BS
From: 17 June 2011To: 2 December 2013
Bank Chambers 15 High Road Byfleet Surrey KT14 7QH
From: 26 September 2002To: 17 June 2011
Timeline

83 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Sept 19
Director Left
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Aug 25
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALDERSON, Mark Edward

Active
Great Blakenham, IpswichIP6 0NL
Born April 1988
Director
Appointed 14 May 2018

ALLCOTT, Clive

Active
Great Blakenham, IpswichIP6 0NL
Born April 1959
Director
Appointed 01 Jan 2022

BEAGLES, Neal Anthony

Active
Great Blakenham, IpswichIP6 0NL
Born July 1962
Director
Appointed 21 Sept 2009

BRENNAN, Helen Sinead

Active
Great Blakenham, IpswichIP6 0NL
Born December 1971
Director
Appointed 21 Mar 2023

CHEVIN, Melissa

Active
Great Blakenham, IpswichIP6 0NL
Born December 1972
Director
Appointed 20 Oct 2015

HAYWARD, Brian Charles Brydges

Active
Great Blakenham, IpswichIP6 0NL
Born October 1964
Director
Appointed 20 Oct 2015

LANGLEY, Andrew Robert

Active
Great Blakenham, IpswichIP6 0NL
Born August 1971
Director
Appointed 07 Nov 2018

MARSHALL, James Michael

Active
Great Blakenham, IpswichIP6 0NL
Born December 1970
Director
Appointed 21 Mar 2023

SULLIVAN, Richard James

Active
Great Blakenham, IpswichIP6 0NL
Born February 1967
Director
Appointed 07 Nov 2023

WAGSTAFF, Angela Jane

Active
The Street, Hatfield PeverelCM3 2DP
Born September 1970
Director
Appointed 04 Dec 2012

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 26 Sept 2002
Resigned 26 Sept 2002

KARN, Elizabeth Anne

Resigned
Bakers Cottage, Blackmore EndCM7 4DQ
Secretary
Appointed 19 Aug 2005
Resigned 31 Jan 2006

LEE, Jacqueline

Resigned
4 Binfield Road, ByfleetKT14 7PN
Secretary
Appointed 26 Sept 2002
Resigned 19 Aug 2005

LEVENE, Colin Philip

Resigned
Anthony Road, BorehamwoodWD6 4NF
Secretary
Appointed 15 Feb 2006
Resigned 21 Sept 2010

ADAM, Julia Kathryn

Resigned
Great Blakenham, IpswichIP6 0NL
Born August 1975
Director
Appointed 07 Nov 2023
Resigned 01 Jun 2025

ALLCHILD, Ian Michael Barry

Resigned
9 Woodruff Avenue, HoveBN3 6PF
Born May 1944
Director
Appointed 01 Jun 2003
Resigned 01 Mar 2005

ALLCOTT, Clive Jeffery

Resigned
Orchard Avenue, SloughSL1 6HE
Born April 1959
Director
Appointed 15 Oct 2017
Resigned 30 Sept 2020

BARKER, William James Stephen

Resigned
Parkview House, NewburyRG20 9RG
Born June 1954
Director
Appointed 09 Sept 2003
Resigned 12 Sept 2012

BLUMFIELD, Vivienne Margaret

Resigned
White Hart Parade, CamberleyGU17 9AD
Born February 1955
Director
Appointed 04 Dec 2012
Resigned 28 Oct 2014

BRENNAN, Helen Sinead

Resigned
Great Blakenham, IpswichIP6 0NL
Born December 1971
Director
Appointed 07 Nov 2018
Resigned 21 Mar 2023

CHADHA, Yash Pal

Resigned
15 Seagry Road, LondonE11 2NG
Born December 1961
Director
Appointed 01 Jun 2003
Resigned 09 Sept 2003

CHODECKI, Jean-Francois Gerard Claude

Resigned
Brockley Road, CambridgeCB23 4EY
Born August 1960
Director
Appointed 20 Oct 2015
Resigned 02 Nov 2016

FERRAND, Adrian John

Resigned
Mitchell Street, LondonEC1V 3QD
Born February 1968
Director
Appointed 27 Nov 2009
Resigned 12 Sept 2012

FRANKS, Matthew John

Resigned
Brunel Business Park, St AustellPL25 4TJ
Born August 1971
Director
Appointed 19 Oct 2011
Resigned 15 Jul 2019

GARNETT, Malcolm Jonathan

Resigned
Bridgewater Way, BusheyWD23 4UA
Born August 1957
Director
Appointed 02 Nov 2016
Resigned 13 Sept 2018

HASTIE, Amanda Jane

Resigned
Cathedral Hill, GuildfordGU2 7YB
Born September 1959
Director
Appointed 28 Oct 2014
Resigned 09 Oct 2015

HILL, Andrew John

Resigned
Abbotts Way, Bishop's StortfordCM23 4JE
Born December 1955
Director
Appointed 10 Nov 2017
Resigned 11 Sept 2019

HILL, Andrew John

Resigned
Stadium Way, HarlowCM19 5GY
Born December 1955
Director
Appointed 21 Oct 2009
Resigned 02 Jan 2016

HUSSAIN, Bilal

Resigned
Great Blakenham, IpswichIP6 0NL
Born January 1983
Director
Appointed 02 Nov 2021
Resigned 05 Nov 2024

HYAMS, Glenn David

Resigned
Millway, LondonNW7 3JL
Born July 1953
Director
Appointed 14 Sept 2012
Resigned 03 Sept 2013

HYAMS, Glenn David

Resigned
Millway, LondonNW7 3JL
Born July 1953
Director
Appointed 19 Oct 2011
Resigned 12 Sept 2012

JOBSZ, Ramon

Resigned
The Friary Bakers Lane, BraintreeCM7 8QS
Born June 1956
Director
Appointed 09 Sept 2003
Resigned 21 Feb 2007

KARN, Elizabeth Anne

Resigned
Bakers Cottage, Blackmore EndCM7 4DQ
Born August 1950
Director
Appointed 01 Feb 2006
Resigned 22 Oct 2008

KARN, Elizabeth Anne

Resigned
Bakers Cottage, Blackmore EndCM7 4DQ
Born August 1950
Director
Appointed 01 Jun 2003
Resigned 31 Jan 2006

KNIGHT, Andrew David

Resigned
Brockley Road, CambridgeCB23 4EY
Born August 1964
Director
Appointed 20 Oct 2015
Resigned 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

210

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