Background WavePink WaveYellow Wave

AHL HOLDINGS (MANCHESTER) LIMITED (04738638)

AHL HOLDINGS (MANCHESTER) LIMITED (04738638) is an active UK company. incorporated on 17 April 2003. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. AHL HOLDINGS (MANCHESTER) LIMITED has been registered for 22 years. Current directors include CONNELLY, John Gerard, CUNNINGHAM, Thomas Samuel, GARNETT, Jack Antony and 2 others.

Company Number
04738638
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
C/O Ems Limited, 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CONNELLY, John Gerard, CUNNINGHAM, Thomas Samuel, GARNETT, Jack Antony, PEARMAN, Katherine Anne Louise, SCOTT, Jack Anthony
SIC Codes
41201, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHL HOLDINGS (MANCHESTER) LIMITED

AHL HOLDINGS (MANCHESTER) LIMITED is an active company incorporated on 17 April 2003 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. AHL HOLDINGS (MANCHESTER) LIMITED was registered 22 years ago.(SIC: 41201, 70100)

Status

active

Active since 22 years ago

Company No

04738638

LTD Company

Age

22 Years

Incorporated 17 April 2003

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

C/O Ems Limited, 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England
From: 23 December 2024To: 15 January 2025
8 White Oak Square London Road Swanley Kent BR8 7AG
From: 15 December 2016To: 23 December 2024
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 15 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 17 April 2003To: 19 July 2012
Timeline

57 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Owner Exit
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
54
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CONNELLY, John Gerard

Active
80 Strand, LondonWC2R 0RE
Born November 1960
Director
Appointed 24 Jul 2023

CUNNINGHAM, Thomas Samuel

Active
3rd Floor, LondonEC1A 4HD
Born May 1975
Director
Appointed 24 May 2022

GARNETT, Jack Antony

Active
Toronto Square, LeedsLS1 2HJ
Born May 1990
Director
Appointed 08 Jan 2025

PEARMAN, Katherine Anne Louise

Active
Chancery Exchange, LondonEC4A 1AB
Born October 1961
Director
Appointed 22 Jun 2018

SCOTT, Jack Anthony

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1992
Director
Appointed 01 Jul 2021

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

HOLLIDAY, Beth

Resigned
Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 09 Dec 2024
Resigned 01 Nov 2025

HUI, Carol

Resigned
GU8
Secretary
Appointed 17 Apr 2003
Resigned 31 Mar 2004

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 23 Mar 2007
Resigned 27 Sept 2012

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 31 Mar 2004
Resigned 23 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 2003
Resigned 17 Apr 2003

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 30 Nov 2024

ANAND, Neeti Mukundrai

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born November 1984
Director
Appointed 22 Oct 2018
Resigned 05 Nov 2019

BRADBURY, David Richard

Resigned
White Oak Square, SwanleyBR8 7AG
Born February 1969
Director
Appointed 26 Feb 2008
Resigned 17 May 2018

CHANNON, Martin

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1957
Director
Appointed 20 May 2008
Resigned 04 Apr 2011

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 23 Apr 2020
Resigned 07 Mar 2022

CONNELLY, John Gerard

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born November 1960
Director
Appointed 12 Jul 2010
Resigned 24 Aug 2016

COTTRELL, Keith

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1955
Director
Appointed 22 Sept 2006
Resigned 30 Jun 2013

COTTRELL, Keith

Resigned
12 Brightlingsea Place, LondonE14 8DB
Born June 1955
Director
Appointed 03 Sept 2003
Resigned 26 Sept 2005

COULDERY, Peter Alan James

Resigned
The Spinney, GuildfordGU1 2TA
Born October 1959
Director
Appointed 08 Feb 2008
Resigned 09 Apr 2008

COULDERY, Peter Alan James

Resigned
The Spinney, GuildfordGU1 2TA
Born October 1959
Director
Appointed 31 Mar 2004
Resigned 08 Feb 2008

CUNNINGHAM, Thomas Samuel

Resigned
3rd Floor, LondonEC1A 4HD
Born May 1975
Director
Appointed 30 Apr 2019
Resigned 01 Jul 2021

DAWSON, Nicholas John

Resigned
54 Penton Avenue, StainesTW18 2ND
Born February 1961
Director
Appointed 17 Apr 2003
Resigned 20 May 2008

DIX, Carl Harvey

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1966
Director
Appointed 29 Aug 2013
Resigned 30 Apr 2019

DRYDEN, Kelvin Matthew

Resigned
10 Furnival Street, LondonEC4A 1AB
Born February 1970
Director
Appointed 06 Mar 2024
Resigned 08 Jan 2025

EWELL, Melvyn

Resigned
89 Northumberland Road, Leamington SpaCV32 6HQ
Born September 1958
Director
Appointed 17 Apr 2003
Resigned 03 Sept 2003

FILSHIE, Rodney Derek

Resigned
10 Furnival Street, LondonEC4A 1AB
Born August 1959
Director
Appointed 28 Nov 2023
Resigned 06 Mar 2024

GHAFOOR, Asif

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1970
Director
Appointed 01 Jul 2013
Resigned 13 Mar 2020

GROOME, Richard Leonard

Resigned
Kingsway, LondonWC2B 6AN
Born June 1951
Director
Appointed 01 Feb 2008
Resigned 29 Aug 2013

JOHNSTONE, Benjamin Maurice Edward

Resigned
1 Cornhill, LondonEC3V 3ND
Born November 1982
Director
Appointed 11 Jan 2012
Resigned 24 Aug 2012

JOSHI, Amit

Resigned
White Oak Square, SwanleyBR8 7AG
Born April 1993
Director
Appointed 05 Nov 2019
Resigned 10 Dec 2021

KAZNACHEIEVA, Nadiia

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born March 1979
Director
Appointed 06 Sept 2022
Resigned 13 Jun 2023

KOOLHAAS, Engel Johan Roelof

Resigned
Schiphol Boulevard 269, Schiphol
Born February 1960
Director
Appointed 24 Aug 2012
Resigned 16 Jan 2013

Persons with significant control

4

2 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Sept 2019
Ceased 20 Sept 2019
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Kingsway, LondonWC2B 6AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2019
-5, ManchesterM1 4HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
29 August 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Auditors Resignation Company
30 November 2009
AUDAUD
Resolution
31 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Made Up Date
14 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Made Up Date
26 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
20 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
15 February 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 April 2005
AAAnnual Accounts
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288cChange of Particulars
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Legacy
16 April 2004
287Change of Registered Office
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
287Change of Registered Office
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation