Background WavePink WaveYellow Wave

HORSEBRIDGE ARTS AND COMMUNITY CENTRE (04727071)

HORSEBRIDGE ARTS AND COMMUNITY CENTRE (04727071) is an active UK company. incorporated on 8 April 2003. with registered office in Kent. The company operates in the Education sector, engaged in cultural education and 1 other business activities. HORSEBRIDGE ARTS AND COMMUNITY CENTRE has been registered for 23 years. Current directors include BIRD, Sue, Dr, BRIERLEY, Helen, CLOKE, Zoe Amanda and 3 others.

Company Number
04727071
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2003
Age
23 years
Address
11 Horsebridge Road, Kent, CT5 1AF
Industry Sector
Education
Business Activity
Cultural education
Directors
BIRD, Sue, Dr, BRIERLEY, Helen, CLOKE, Zoe Amanda, MEMMOTT, Anita Joan, METCALF, Hilary, TAYLOR, David John
SIC Codes
85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSEBRIDGE ARTS AND COMMUNITY CENTRE

HORSEBRIDGE ARTS AND COMMUNITY CENTRE is an active company incorporated on 8 April 2003 with the registered office located in Kent. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. HORSEBRIDGE ARTS AND COMMUNITY CENTRE was registered 23 years ago.(SIC: 85520, 90040)

Status

active

Active since 23 years ago

Company No

04727071

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

Age

23 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

11 Horsebridge Road Whitstable Kent, CT5 1AF,

Timeline

82 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
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
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
80
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BIRD, Sue, Dr

Active
11 Horsebridge Road, KentCT5 1AF
Born February 1958
Director
Appointed 20 Feb 2025

BRIERLEY, Helen

Active
Horsebridge Road, WhitstableCT5 1AF
Born October 1976
Director
Appointed 12 Dec 2024

CLOKE, Zoe Amanda

Active
11 Horsebridge Road, KentCT5 1AF
Born January 1974
Director
Appointed 03 Feb 2011

MEMMOTT, Anita Joan

Active
11 Horsebridge Road, KentCT5 1AF
Born May 1965
Director
Appointed 26 Nov 2020

METCALF, Hilary

Active
11 Horsebridge Road, KentCT5 1AF
Born September 1955
Director
Appointed 24 Sept 2025

TAYLOR, David John

Active
11 Horsebridge Road, KentCT5 1AF
Born August 1956
Director
Appointed 16 Jan 2025

DURANT, Ian Laurance

Resigned
St Marys Grove, WhitstableCT5 4AB
Secretary
Appointed 22 Mar 2010
Resigned 05 Oct 2010

GIBBONS, Kevin Stuart

Resigned
33 Grimthorpe Avenue, WhitstableCT5 4PZ
Secretary
Appointed 16 Aug 2004
Resigned 20 Nov 2005

HARVATT, Josephine Susanne

Resigned
15 Pier Avenue, WhitstableCT5 2HQ
Secretary
Appointed 08 Apr 2003
Resigned 20 Aug 2004

JONES, Peter Robert

Resigned
11 Horsebridge Road, KentCT5 1AF
Secretary
Appointed 06 Oct 2010
Resigned 21 May 2013

LANGTON, Philippa Anne

Resigned
11 Horsebridge Road, KentCT5 1AF
Secretary
Appointed 21 May 2013
Resigned 21 Sept 2017

POYNTER, Jan

Resigned
The Barges, WhitstableCT5 2BF
Secretary
Appointed 20 May 2009
Resigned 22 Mar 2010

RILEY, Amanda

Resigned
3 Cundishall Close, WhitstableCT5 4DA
Secretary
Appointed 20 Nov 2005
Resigned 28 Feb 2009

BAKER, Brian Peter

Resigned
11 Horsebridge Road, KentCT5 1AF
Born November 1953
Director
Appointed 17 Sept 2015
Resigned 26 Nov 2020

BELLOLI, Andrea P. A

Resigned
4 Victoria Street, WhitstableCT5 1JA
Born November 1947
Director
Appointed 22 Oct 2004
Resigned 20 Nov 2005

BICHENO, Janet Heather

Resigned
11 Horsebridge Road, KentCT5 1AF
Born October 1961
Director
Appointed 20 Mar 2014
Resigned 08 Feb 2015

BOGAN, Posie

Resigned
11 Horsebridge Road, KentCT5 1AF
Born April 1959
Director
Appointed 24 Nov 2011
Resigned 31 May 2012

BROWN, Douglas Edward

Resigned
Fern Cottage, WhitstableCT5 1PJ
Born October 1960
Director
Appointed 08 Apr 2003
Resigned 03 Oct 2004

BUSH, Geoffrey

Resigned
14 Daniels Court, WhitstableCT5 1ET
Born June 1944
Director
Appointed 15 Oct 2004
Resigned 03 Jan 2007

BUTLER, Michelle

Resigned
11 Horsebridge Road, KentCT5 1AF
Born March 1971
Director
Appointed 13 Dec 2021
Resigned 09 Mar 2023

CARFRAE, Susan

Resigned
11 Horsebridge Road, KentCT5 1AF
Born May 1953
Director
Appointed 28 Feb 2013
Resigned 19 Feb 2015

CAVANAGH, Susan Deborah

Resigned
11 Horsebridge Road, KentCT5 1AF
Born February 1951
Director
Appointed 20 Mar 2014
Resigned 10 Feb 2015

COX, Graham Drysdale

Resigned
Northdown, WhitstableCT5 4EG
Born September 1951
Director
Appointed 08 Apr 2003
Resigned 17 Jan 2006

DAONE, Elizabeth Anne

Resigned
24 Albert Street, WhitstableCT5 1HP
Born December 1964
Director
Appointed 20 Nov 2005
Resigned 16 Mar 2007

DAVIS, Christopher Leslie Michael

Resigned
11 Horsebridge Road, KentCT5 1AF
Born March 1968
Director
Appointed 24 Nov 2011
Resigned 02 Aug 2012

DEAN, Richard Eric

Resigned
14 Millstrood Road, WhitstableCT5 1QG
Born March 1955
Director
Appointed 08 Apr 2003
Resigned 13 Mar 2008

DEGRUCHY, Brian

Resigned
45 Bennells Avenue, WhitstableCT5 2HP
Born June 1961
Director
Appointed 08 Apr 2003
Resigned 16 Aug 2004

DEVANI, Isabella Maria Mercedes

Resigned
70 Market Way, CanterburyCT2 7JJ
Born October 1977
Director
Appointed 20 Nov 2007
Resigned 01 Sept 2008

DOUBLE, Oliver John, Dr

Resigned
11 Horsebridge Road, KentCT5 1AF
Born April 1965
Director
Appointed 03 Feb 2011
Resigned 28 Jul 2011

DURANT, Ian Laurence

Resigned
St. Marys Grove, WhitstableCT5 4AB
Born January 1965
Director
Appointed 12 Sept 2007
Resigned 03 Feb 2011

DYER, Eve Morrison

Resigned
Cromwell Road, WhitstableCT5 1NL
Born August 1973
Director
Appointed 16 Apr 2008
Resigned 22 Mar 2010

ELDRIDGE, Nicholas Neville

Resigned
11 Horsebridge Road, KentCT5 1AF
Born October 1957
Director
Appointed 31 Mar 2011
Resigned 28 Feb 2013

ELLIOTT, Paul

Resigned
11 Horsebridge Road, KentCT5 1AF
Born October 1967
Director
Appointed 24 Nov 2011
Resigned 20 Mar 2014

EVERETT, Sophie Louise

Resigned
11 Horsebridge Road, KentCT5 1AF
Born December 1986
Director
Appointed 19 Nov 2015
Resigned 01 Dec 2017

FOX, Robert John

Resigned
61 Herne Bay Road, WhitstableCT5 2LL
Born November 1945
Director
Appointed 08 Apr 2003
Resigned 08 Apr 2003

Persons with significant control

1

0 Active
1 Ceased

Mrs Zoe Amanda Cloke

Ceased
11 Horsebridge Road, KentCT5 1AF
Born January 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Memorandum Articles
4 January 2022
MAMA
Resolution
22 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Resolution
21 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name Date
30 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2013
TM01Termination of Director
Memorandum Articles
10 June 2013
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name Termination Date
21 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Director Company With Name Date
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name Date
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
10 June 2010
AR01AR01
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
26 October 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
287Change of Registered Office
Legacy
24 May 2003
288cChange of Particulars
Legacy
24 May 2003
288bResignation of Director or Secretary
Incorporation Company
8 April 2003
NEWINCIncorporation