Background WavePink WaveYellow Wave

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED (04951106)

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED (04951106) is an active UK company. incorporated on 3 November 2003. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CRANNA, Brian, CRAWFORD, Steven, HURWORTH, Colin John and 3 others.

Company Number
04951106
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2003
Age
22 years
Address
C/O Azets Holdings Ltd Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CRANNA, Brian, CRAWFORD, Steven, HURWORTH, Colin John, KNIGHT, Jonathan Stuart, PINDER, David, SUTCLIFFE, Jonathan Mark
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 2003 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

04951106

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 3 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Previous Addresses

Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
From: 14 November 2017To: 10 November 2020
Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
From: 25 March 2015To: 14 November 2017
C/O Evolution Business & Tax Advisors 10 Evolution Wynyard Park Wynyard County Durham TS22 5TB
From: 3 May 2012To: 25 March 2015
Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB
From: 3 November 2003To: 3 May 2012
Timeline

70 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
May 20
Director Joined
Jun 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Oct 24
Director Left
Nov 24
0
Funding
64
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CRANNA, Brian

Active
Wynyard Park House, WynyardTS22 5TB
Born August 1972
Director
Appointed 24 Oct 2024

CRAWFORD, Steven

Active
Wynyard Park House, WynyardTS22 5TB
Born June 1978
Director
Appointed 25 Mar 2021

HURWORTH, Colin John

Active
Wynyard Park House, WynyardTS22 5TB
Born May 1951
Director
Appointed 02 Nov 2016

KNIGHT, Jonathan Stuart

Active
Wynyard Park House, WynyardTS22 5TB
Born April 1963
Director
Appointed 27 May 2011

PINDER, David

Active
Wynyard Park House, WynyardTS22 5TB
Born November 1977
Director
Appointed 25 Nov 2021

SUTCLIFFE, Jonathan Mark

Active
Wynyard Park House, WynyardTS22 5TB
Born July 1966
Director
Appointed 17 Mar 2021

BROWN, Steven

Resigned
Wynyard Park House, WynyardTS22 5TB
Secretary
Appointed 06 Aug 2012
Resigned 09 Aug 2016

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 05 Jul 2004
Resigned 04 Dec 2008

STONE, Janis Avril

Resigned
60 Station Drive, RiponHG4 1JA
Secretary
Appointed 10 Feb 2004
Resigned 05 Jul 2004

GOLDFIELD PROPERTIES LIMITED

Resigned
Slough Road, Iver HeathSL0 0EB
Corporate secretary
Appointed 05 Dec 2008
Resigned 06 Aug 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Nov 2003
Resigned 10 Feb 2004

ABROOK, David

Resigned
Wynyard Park House, WynyardTS22 5TB
Born July 1959
Director
Appointed 01 Feb 2012
Resigned 02 Mar 2016

APPLETON, Paul

Resigned
Wynyard Park House, WynyardTS22 5TB
Born March 1959
Director
Appointed 01 Nov 2016
Resigned 14 Nov 2017

AUSTIN, Paul Anthony

Resigned
Wynyard Park House, WynyardTS22 5TB
Born April 1962
Director
Appointed 16 Mar 2016
Resigned 16 Mar 2016

AUSTIN, Paul Anthony

Resigned
Wynyard Park House, WynyardTS22 5TB
Born April 1962
Director
Appointed 27 Oct 2014
Resigned 25 Nov 2021

BATES, David Christopher

Resigned
24 Norwich Road, DurhamDH1 5QA
Born July 1952
Director
Appointed 10 Feb 2004
Resigned 13 Jun 2007

BEAUMONT, Terence Arthur

Resigned
Meadow View, AberfordLS25 3BD
Born March 1944
Director
Appointed 10 Feb 2004
Resigned 31 Mar 2006

BLAIR, Brian

Resigned
10 Chandler Close, RichmondDL10 5QQ
Born November 1950
Director
Appointed 10 Feb 2004
Resigned 08 Jan 2010

BOURNE, Hazel

Resigned
Wynyard Park House, WynyardTS22 5TB
Born October 1975
Director
Appointed 19 Nov 2018
Resigned 31 Dec 2019

BROWN, Steven Maurice

Resigned
Wynyard Park House, WynyardTS22 5TB
Born July 1975
Director
Appointed 03 Mar 2011
Resigned 09 Aug 2016

DINSDALE, Brian John

Resigned
Evolution, WynyardTS22 5TB
Born July 1948
Director
Appointed 15 Apr 2011
Resigned 09 Feb 2014

DRURY, John, Dr

Resigned
Collingham Drive, MiddlesbroughTS7 0GB
Born February 1952
Director
Appointed 01 May 2010
Resigned 03 Mar 2011

FIDGEON, Catherine

Resigned
Wynyard Park House, WynyardTS22 5TB
Born January 1971
Director
Appointed 22 May 2020
Resigned 17 Sept 2020

FIDGEON, Paul

Resigned
Wynyard Park House, WynyardTS22 5TB
Born January 1964
Director
Appointed 02 Nov 2016
Resigned 17 Sept 2020

GALLACHER, Michael James

Resigned
Wynyard Park House, WynyardTS22 5TB
Born November 1952
Director
Appointed 19 Nov 2018
Resigned 25 Nov 2021

HILL, Nicholas Godfrey

Resigned
Collingham Drive, MiddlesbroughTS7 0GB
Born May 1952
Director
Appointed 01 May 2010
Resigned 24 Sept 2010

MCVITTE, Irving

Resigned
Evolution, WynyardTS22 5TB
Born March 1944
Director
Appointed 22 Nov 2011
Resigned 31 Dec 2012

NAREY, Kevin

Resigned
Wynyard Park House, WynyardTS22 5TB
Born November 1941
Director
Appointed 27 May 2011
Resigned 08 Feb 2021

NAREY, Timothy Patrick

Resigned
12 Grey Towers Gardens, NunthorpeTS7 0GF
Born May 1970
Director
Appointed 12 Jan 2008
Resigned 01 Jun 2010

NEIGHBOUR, Andrew Jonathan

Resigned
Wynyard Park House, WynyardTS22 5TB
Born October 1947
Director
Appointed 20 Nov 2019
Resigned 19 Nov 2024

PARTLETT, Neil Keith, Dr

Resigned
6 Grey Towers Hall Wyke Lane, MiddlesbroughTS7 0GD
Born January 1964
Director
Appointed 12 Jan 2008
Resigned 24 Sept 2010

PEGG, Andrew Michael

Resigned
58 Nunnery Lane, DarlingtonDL3 9BA
Born May 1955
Director
Appointed 10 Feb 2004
Resigned 08 Jan 2010

PUMPHREY, Malcolm Edwin Donald

Resigned
Wynyard Park House, WynyardTS22 5TB
Born May 1948
Director
Appointed 01 Mar 2011
Resigned 02 Nov 2016

PUMPHREY, Malcolm Edwin Donald

Resigned
8 Grey Towers Hall, NunthorpeTS7 0GD
Born May 1948
Director
Appointed 12 Jan 2008
Resigned 28 Jun 2010

RABBITTS, Paul Anthony

Resigned
Longdale House, Bishop AucklandDL13 1QJ
Born October 1965
Director
Appointed 10 Feb 2004
Resigned 09 Jun 2008

Persons with significant control

7

2 Active
5 Ceased

Mr Paul Anthony Austin

Ceased
Wynyard Park House, WynyardTS22 5TB
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2021

Mr Kevin Narey

Ceased
Wynyard Park House, WynyardTS22 5TB
Born November 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2021

Mr Richard Ralph Tweddle

Ceased
Wynyard Park House, WynyardTS22 5TB
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr Paul Fidgeon

Ceased
Wynyard Park House, WynyardTS22 5TB
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Sept 2020

Mr Paul Appleton

Ceased
Wynyard Park House, WynyardTS22 5TB
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2017

Mr Colin John Hurworth

Active
Wynyard Park House, WynyardTS22 5TB
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Stuart Knight

Active
Wynyard Park House, WynyardTS22 5TB
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Termination Director Company
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
287Change of Registered Office
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 June 2004
MEM/ARTSMEM/ARTS
Resolution
22 June 2004
RESOLUTIONSResolutions
Memorandum Articles
22 March 2004
MEM/ARTSMEM/ARTS
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
29 January 2004
MEM/ARTSMEM/ARTS
Resolution
29 January 2004
RESOLUTIONSResolutions
Incorporation Company
3 November 2003
NEWINCIncorporation