Background WavePink WaveYellow Wave

THE BRITISH METALS RECYCLING ASSOCIATION (04583021)

THE BRITISH METALS RECYCLING ASSOCIATION (04583021) is an active UK company. incorporated on 6 November 2002. with registered office in Huntingdon. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE BRITISH METALS RECYCLING ASSOCIATION has been registered for 23 years. Current directors include BIRD, Anthony Nicholas, BIRD, Tom, BURRAGE, Susie Janet and 14 others.

Company Number
04583021
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2002
Age
23 years
Address
5 Ramsay Court, Huntingdon, PE29 6FY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BIRD, Anthony Nicholas, BIRD, Tom, BURRAGE, Susie Janet, CHAUDURI, Ashish, DAVY, Graham, DODD, Andrew Richard, GUNN, Simon, HAYER, Dharmendra Tony Singh, KELLY, James Dennis, MCDONALD, Paul, MELLOR, Shane Reynard, NICHOLLS, James Stephen, O'GORMAN, Nigel, ROBERTSON, Sandra, ROBERTSON, Steven Nicholas, WARD, Donald Charles, WAUGH, Alan Martin
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH METALS RECYCLING ASSOCIATION

THE BRITISH METALS RECYCLING ASSOCIATION is an active company incorporated on 6 November 2002 with the registered office located in Huntingdon. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE BRITISH METALS RECYCLING ASSOCIATION was registered 23 years ago.(SIC: 94110)

Status

active

Active since 23 years ago

Company No

04583021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 November 2002

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 9 September 2025 (6 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

THE BRITISH METALS RECYCLING ASSOCIATION LIMITED
From: 6 November 2002To: 14 April 2003
Contact
Address

5 Ramsay Court Hinchingbrooke Business Park Huntingdon, PE29 6FY,

Previous Addresses

, 16 High Street, Brampton, Huntingdon, Cambridgeshire, PE28 4TU
From: 6 November 2002To: 6 October 2015
Timeline

79 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

KELLY, James

Active
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 20 Jun 2019

BIRD, Anthony Nicholas

Active
Hinchingbrooke Business Park, HuntingdonPE29 6FY
Born August 1971
Director
Appointed 07 Jun 2024

BIRD, Tom

Active
Hinchingbrooke Business Park, HuntingdonPE29 6FY
Born April 1963
Director
Appointed 04 Jul 2025

BURRAGE, Susie Janet

Active
Bcc Depot, CheshamHP5 1QQ
Born February 1972
Director
Appointed 25 Mar 2014

CHAUDURI, Ashish

Active
Royal Connaught Park, BusheyWD23 2RE
Born January 1979
Director
Appointed 04 Jul 2025

DAVY, Graham

Active
Ramsay Court, HuntingdonPE29 6FY
Born October 1965
Director
Appointed 06 Jul 2006

DODD, Andrew Richard

Active
Ramsay Court, HuntingdonPE29 6FY
Born August 1975
Director
Appointed 08 Jul 2021

GUNN, Simon

Active
Mountstar House, NottinghamNG7 2SF
Born February 1980
Director
Appointed 10 Jul 2023

HAYER, Dharmendra Tony Singh

Active
Hinchingbrooke Business Park, HuntingdonPE29 6FY
Born May 1978
Director
Appointed 04 Jul 2025

KELLY, James Dennis

Active
Ramsay Court, HuntingdonPE29 6FY
Born June 1961
Director
Appointed 20 Jun 2019

MCDONALD, Paul

Active
Hinchingbrooke Business Park, HuntingdonPE29 6FY
Born February 1965
Director
Appointed 10 Jul 2023

MELLOR, Shane Reynard

Active
New Haven Attleborough Road, AttleboroughNR17 1LG
Born December 1960
Director
Appointed 01 Jan 2007

NICHOLLS, James Stephen

Active
Armer Street, RotherhamS60 1AF
Born April 1985
Director
Appointed 05 Jul 2017

O'GORMAN, Nigel

Active
Centenary Works, RainhamRM13 8RH
Born November 1965
Director
Appointed 05 Jul 2017

ROBERTSON, Sandra

Active
Inverkeithing Scrap Terminal, InverkeithingKY11 1HL
Born April 1965
Director
Appointed 19 Mar 2019

ROBERTSON, Steven Nicholas

Active
Ramsay Court, HuntingdonPE29 6FY
Born August 1962
Director
Appointed 29 Jun 2020

WARD, Donald Charles

Active
Ramsay Court, HuntingdonPE29 6FY
Born August 1980
Director
Appointed 25 Jun 2019

WAUGH, Alan Martin

Active
12 West Harbour Road, EdinburghEH5 1PH
Born December 1967
Director
Appointed 05 Jul 2017

FELL, Robert Allen

Resigned
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 22 Feb 2016
Resigned 15 Oct 2018

HETHERINGTON, Ian Robert

Resigned
High Street, HuntingdonPE28 4TU
Secretary
Appointed 01 Apr 2009
Resigned 22 Feb 2016

MARSHALL, Anthony Neil

Resigned
Loveday Cottage, RoystonSG8 8RN
Secretary
Appointed 01 Mar 2003
Resigned 15 May 2005

MILLINGTON, Lindsay Ann

Resigned
189 Chesterton Road, CambridgeCB4 1AH
Secretary
Appointed 11 Sept 2005
Resigned 31 Mar 2009

ROWNTREE, Caimin Gerard

Resigned
14 Badgers, Bishops StortfordCM23 4ES
Secretary
Appointed 06 Nov 2002
Resigned 01 Mar 2003

WHITTAKER, Anthony Stanley

Resigned
Lumb Hall Barn, LeedsBD11 1LS
Secretary
Appointed 01 Jan 2007
Resigned 02 Jan 2007

WILCOX, Richard John

Resigned
Willow Bank, CambridgeshirePE28 0AD
Secretary
Appointed 15 Apr 2005
Resigned 11 Sept 2005

WILCOX, Richard John

Resigned
Willow Bank, CambridgeshirePE28 0AD
Secretary
Appointed 06 Nov 2002
Resigned 01 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 06 Nov 2002

ADAM, Jake Scott

Resigned
Riverside Berth, GlasgowG51 4SD
Born December 1978
Director
Appointed 01 Jan 2013
Resigned 22 Jan 2019

ADAM, John Robb

Resigned
1 Neidpath Road East, GlasgowG46 6TX
Born May 1947
Director
Appointed 06 Jul 2006
Resigned 16 Jun 2010

BARRACLOUGH, David John

Resigned
Audby House, WetherbyLS22 7FD
Born August 1962
Director
Appointed 25 Mar 2014
Resigned 23 Dec 2015

BIRD, William Thomas

Resigned
Corporation Road, NewportNP19 4XE
Born April 1963
Director
Appointed 09 Dec 2014
Resigned 24 Nov 2017

BOND, George Derek

Resigned
16 High Street, HuntingdonPE28 4TU
Born June 1952
Director
Appointed 16 Jun 2010
Resigned 25 Mar 2014

BOND, George Derek

Resigned
5 Gardeners Lane, HenlowSG16 6DJ
Born June 1952
Director
Appointed 06 Nov 2002
Resigned 20 Jun 2007

BOYD, John Stuart

Resigned
Factory Road, Blaydon-On-TyneNE21 5RZ
Born January 1966
Director
Appointed 25 Mar 2014
Resigned 05 Jul 2017

BRADY, Andrew Thornton

Resigned
Sirius House, Delta Crescent, WarringtonWA5 7NS
Born July 1964
Director
Appointed 05 Jul 2017
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

189

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