Background WavePink WaveYellow Wave

ASSOCIATION FOR THE STUDY OF OBESITY (04796449)

ASSOCIATION FOR THE STUDY OF OBESITY (04796449) is an active UK company. incorporated on 12 June 2003. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 2 other business activities. ASSOCIATION FOR THE STUDY OF OBESITY has been registered for 22 years. Current directors include COMBET, Emilie, Professor, GATELY, Paul John, Professor, GRAHAM, Yitka Nora Helena and 4 others.

Company Number
04796449
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2003
Age
22 years
Address
4 Bank Court, Loughborough, LE11 5RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COMBET, Emilie, Professor, GATELY, Paul John, Professor, GRAHAM, Yitka Nora Helena, ISIBOR, Sandra, Dr, MCGINLEY, Patrick Leo, MCGLOIN, Aileen Frances, Dr, O'KANE, Mary
SIC Codes
74990, 86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION FOR THE STUDY OF OBESITY

ASSOCIATION FOR THE STUDY OF OBESITY is an active company incorporated on 12 June 2003 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 2 other business activities. ASSOCIATION FOR THE STUDY OF OBESITY was registered 22 years ago.(SIC: 74990, 86900, 94990)

Status

active

Active since 22 years ago

Company No

04796449

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

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

4 Bank Court Weldon Road Loughborough, LE11 5RF,

Previous Addresses

Miria House 1683B High Street Knowle Solihull West Midlands B93 0LL England
From: 24 March 2021To: 3 May 2022
4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF
From: 20 April 2011To: 24 March 2021
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 12 June 2003To: 20 April 2011
Timeline

81 key events • 2003 - 2025

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

Officers

35

8 Active
27 Resigned

ISIBOR, Samdra, Dr

Active
Green Lanes, HalifaxN13 4BS
Secretary
Appointed 12 Feb 2025

COMBET, Emilie, Professor

Active
Weldon Road, LoughboroughLE11 5RF
Born August 1980
Director
Appointed 18 Nov 2021

GATELY, Paul John, Professor

Active
Waldegrave Road, TeddingtonTW11 8HT
Born March 1971
Director
Appointed 31 Jul 2024

GRAHAM, Yitka Nora Helena

Active
Waldegrave Road, TeddingtonTW11 8HT
Born May 1965
Director
Appointed 31 Jul 2024

ISIBOR, Sandra, Dr

Active
Green Lanes, LondonN13 4BS
Born January 1988
Director
Appointed 08 Dec 2022

MCGINLEY, Patrick Leo

Active
Sand Lane, CranbrookTN17 2BA
Born April 1959
Director
Appointed 01 Oct 2020

MCGLOIN, Aileen Frances, Dr

Active
8 Waldegrave Road, TeddingtonTW11 8HT
Born May 1973
Director
Appointed 31 Jul 2024

O'KANE, Mary

Active
Weldon Road, LoughboroughLE11 5RF
Born May 1958
Director
Appointed 18 Nov 2021

NORGAN, Nicholas George, Doctor

Resigned
171 Nanpantan Road, LoughboroughLE11 3YB
Secretary
Appointed 10 Sept 2004
Resigned 23 Jun 2005

SUMMERBELL, Carolyn, Professor

Resigned
Weldon Road, LoughboroughLE11 5RF
Secretary
Appointed 04 Jul 2024
Resigned 14 Dec 2024

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 23 Jun 2005
Resigned 11 Apr 2011

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 12 Jun 2003
Resigned 10 Sept 2004

AHERN, Amy Louise, Dr

Resigned
CambridgeCB2 9AF
Born March 1981
Director
Appointed 20 Sept 2016
Resigned 13 Sept 2019

ASHWELL, Margaret Anne, Doctor

Resigned
36 Kingsland Way, BaldockSG7 5PZ
Born November 1946
Director
Appointed 18 Nov 2004
Resigned 06 Nov 2007

ASTBURY, Nerys Marie, Dr

Resigned
Field Street, BicesterOX26 6SH
Born January 1982
Director
Appointed 15 Jan 2020
Resigned 07 Dec 2023

AVEYARD, Paul, Professor

Resigned
Marne Close, WarwickCV34 4NH
Born February 1966
Director
Appointed 10 Nov 2011
Resigned 16 Sept 2014

BATTERHAM, Rachel Louise, Professor

Resigned
Spencer Walk, LondonNW3 1QZ
Born November 1970
Director
Appointed 20 Sept 2016
Resigned 08 Dec 2022

BINDERT, Peymane, Professor

Resigned
Moseley, BirminghamB13 8LN
Born October 1966
Director
Appointed 16 Sept 2014
Resigned 08 Sept 2017

BOYLAND, Emma Jane, Dr

Resigned
WallaseyCH45 7RA
Born May 1980
Director
Appointed 12 Mar 2014
Resigned 08 Sept 2017

BRYANT, Maria, Dr

Resigned
East Busk Lane, OtleyLS21 1HT
Born March 1973
Director
Appointed 10 Nov 2011
Resigned 08 Dec 2022

BURGOINE, Thomas Harvey Stephen

Resigned
Shortridge Terrace, Newcastle Upon TyneNE2 2JH
Born April 1986
Director
Appointed 04 Nov 2008
Resigned 10 Nov 2011

CLARE, Kenneth

Resigned
54 St James Street, LiverpoolL1 0AB
Born November 1961
Director
Appointed 08 Sept 2017
Resigned 01 Sept 2023

CLARE, Kenneth

Resigned
102 Green Lane North, LiverpoolL16 8NL
Born January 1961
Director
Appointed 06 Nov 2007
Resigned 02 Nov 2010

CULLUM, Adrienne, Dr

Resigned
Canterbury Grove, LondonSE27 0NX
Born April 1969
Director
Appointed 06 Nov 2007
Resigned 08 Sept 2017

DIMITRIADIS, Georgios, Dr

Resigned
Weldon Road, LoughboroughLE11 5RF
Born August 1980
Director
Appointed 18 Nov 2021
Resigned 07 Dec 2023

FINER, Nicholas, Dr

Resigned
30 Storeys Way, CambridgeCB3 0DT
Born December 1949
Director
Appointed 12 Jun 2003
Resigned 22 Nov 2005

FINLAYSON, Graham Stuart

Resigned
Harrogate Road, LeedsLS17 6LE
Born October 1980
Director
Appointed 20 Sept 2016
Resigned 08 Dec 2022

FREEMAN, Dilys, Dr

Resigned
Noddleburn Place, LargsKA30 8UE
Born March 1963
Director
Appointed 07 Mar 2013
Resigned 20 Sept 2016

FREW, Emma, Dr

Resigned
Sutton ColdfieldB75 6RA
Born February 1976
Director
Appointed 08 Sept 2017
Resigned 13 Sept 2019

HALFORD, Jason Christian Grovenor, Professor

Resigned
200 Kerscott Road, ManchesterM23 0GP
Born June 1970
Director
Appointed 09 Nov 2006
Resigned 16 Sept 2014

HANIF, Wasim, Professor

Resigned
Waldegrave Road, TeddingtonTW11 8HT
Born October 1964
Director
Appointed 31 Jul 2024
Resigned 30 Jan 2025

HANKEY, Catherine Ruth, Dr

Resigned
Philip Avenue, LinlithgowEH49 7BL
Born September 1963
Director
Appointed 31 Oct 2012
Resigned 20 Sept 2016

HESLEHURST, Nicola, Dr

Resigned
Newcastle Upon TyneNE3 4RR
Born October 1977
Director
Appointed 16 Sept 2014
Resigned 31 Jul 2024

HESTER, Jennifer Ruth

Resigned
23 Yewdall Way, BradfordBD10 8EE
Born September 1981
Director
Appointed 09 Nov 2006
Resigned 04 Nov 2008

HETHERINGTON, Marion, Professor

Resigned
Hydro Close, IlkleyLS29 8RZ
Born October 1961
Director
Appointed 09 Nov 2006
Resigned 07 Mar 2013
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Memorandum Articles
22 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Memorandum Articles
3 November 2020
MAMA
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Legacy
15 June 2007
288cChange of Particulars
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288cChange of Particulars
Memorandum Articles
5 March 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
7 November 2003
MEM/ARTSMEM/ARTS
Resolution
7 November 2003
RESOLUTIONSResolutions
Incorporation Company
12 June 2003
NEWINCIncorporation