Background WavePink WaveYellow Wave

SANDWELL LEISURE TRUST (05011501)

SANDWELL LEISURE TRUST (05011501) is an active UK company. incorporated on 9 January 2004. with registered office in Tipton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SANDWELL LEISURE TRUST has been registered for 22 years. Current directors include AKHTAR, Shahin, BRIGGS, Melanie Anne, KING, Neil Graham and 6 others.

Company Number
05011501
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2004
Age
22 years
Address
Tipton Sports Academy, Tipton, DY4 0BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AKHTAR, Shahin, BRIGGS, Melanie Anne, KING, Neil Graham, PEARCE, Tracy Marie, PIDDOCK, Paul Francis Martin, ROSSER, David Michael, THOMAS, Scott, VENABLES, Penelope Jane, WASHBOURNE, Stephen Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWELL LEISURE TRUST

SANDWELL LEISURE TRUST is an active company incorporated on 9 January 2004 with the registered office located in Tipton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SANDWELL LEISURE TRUST was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

05011501

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

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

SANDWELL SPORT AND LEISURE TRUST
From: 9 January 2004To: 18 March 2004
Contact
Address

Tipton Sports Academy Wednesbury Oak Road Tipton, DY4 0BS,

Previous Addresses

Carnegie Building Victoria Road Tipton West Midlands DY4 8SR United Kingdom
From: 15 August 2017To: 31 March 2022
Castlemill 4th Floor Burnt Tree Tipton West Midlands DY4 7UF
From: 9 January 2004To: 15 August 2017
Timeline

60 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Left
May 12
Director Joined
Jul 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DILLION, Sonia Marion

Active
Victoria Road, TiptonDY4 8SR
Secretary
Appointed 12 May 2008

AKHTAR, Shahin

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born August 1983
Director
Appointed 24 Jun 2024

BRIGGS, Melanie Anne

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born February 1974
Director
Appointed 09 Jun 2023

KING, Neil Graham

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born November 1966
Director
Appointed 17 May 2023

PEARCE, Tracy Marie

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born May 1969
Director
Appointed 17 May 2023

PIDDOCK, Paul Francis Martin

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born August 1962
Director
Appointed 11 Sept 2018

ROSSER, David Michael

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born June 1964
Director
Appointed 26 Apr 2024

THOMAS, Scott

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born March 1981
Director
Appointed 25 Apr 2024

VENABLES, Penelope Jane

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born November 1960
Director
Appointed 04 Feb 2014

WASHBOURNE, Stephen Richard

Active
Wednesbury Oak Road, TiptonDY4 0BS
Born November 1973
Director
Appointed 22 Jan 2024

SEMPLE, Robert Harold William

Resigned
56 Derwent Road, BirminghamB30 2UT
Secretary
Appointed 31 Mar 2004
Resigned 09 Mar 2008

SLATER, Paul James

Resigned
Crumpfields Lane, RedditchB97 5PW
Secretary
Appointed 11 Mar 2008
Resigned 03 Jun 2008

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 31 Mar 2004

BADGER, David John

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born March 1948
Director
Appointed 05 Jun 2007
Resigned 09 Feb 2015

BARTER, Thomas Antony Leslie

Resigned
Wednesbury Oak Road, TiptonDY4 0BS
Born April 1977
Director
Appointed 19 Nov 2021
Resigned 17 May 2023

BATEMAN, Lynda

Resigned
Wednesbury Oak Road, TiptonDY4 0BS
Born January 1951
Director
Appointed 04 May 2010
Resigned 01 Sept 2023

CHAUDBURY, Anamur Rahman

Resigned
7 Oak Road, West BromwichB70 8HS
Born November 1977
Director
Appointed 12 Jan 2004
Resigned 08 Dec 2004

COLL, Ann Adenia

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born August 1940
Director
Appointed 08 Jul 2008
Resigned 16 Sept 2014

COLL, Ann Adenia

Resigned
2 Ireland Green Road, West BromwichB70 8QP
Born August 1940
Director
Appointed 07 Jun 2005
Resigned 09 Dec 2008

COLLINS, Malcolm Desmond

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born October 1932
Director
Appointed 07 Jun 2005
Resigned 16 Sept 2014

DAVIES, Keith

Resigned
19 Amberley Green, BirminghamB43 5TJ
Born May 1940
Director
Appointed 15 Jan 2007
Resigned 03 Jun 2008

DAVIES, Michael

Resigned
69 Moat Road, OldburyB68 8ED
Born October 1952
Director
Appointed 06 Jul 2004
Resigned 07 Nov 2006

FLEMING, Sarah Rose

Resigned
Wednesbury Oak Road, TiptonDY4 0BS
Born December 1983
Director
Appointed 02 Nov 2021
Resigned 01 Aug 2022

FRAZER, Kim Elizabeth

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born November 1961
Director
Appointed 03 Jun 2008
Resigned 22 May 2012

FRY, Andrew Stewart

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born January 1966
Director
Appointed 12 Sept 2007
Resigned 06 Sept 2016

GAVAN, William Thomas

Resigned
Victoria Road, TiptonDY4 8SR
Born December 1950
Director
Appointed 25 Jan 2017
Resigned 22 May 2018

GOFF, Carol

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born September 1947
Director
Appointed 12 Jan 2004
Resigned 14 May 2013

GRIFFITHS, Neil

Resigned
Victoria Road, TiptonDY4 8SR
Born July 1970
Director
Appointed 17 Sept 2013
Resigned 11 Sept 2018

GRIPTON, Joseph Stanley

Resigned
2 Hartland Road, TiptonDY4 8BQ
Born February 1927
Director
Appointed 12 Jan 2004
Resigned 02 Jul 2007

GUTTERIDGE, David John

Resigned
Flat 15 Little London House, WalsallWS1 4DD
Born September 1946
Director
Appointed 12 Jan 2004
Resigned 03 Apr 2007

HADLEY, Joanne

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born November 1962
Director
Appointed 21 May 2013
Resigned 26 May 2015

HENRY, Desmond De-Oliver

Resigned
75 Truro Tower, BirminghamB16 8RT
Born March 1963
Director
Appointed 07 Jun 2005
Resigned 02 Jul 2007

HORTON, Linda Rosaleen

Resigned
Castlemill 4th Floor Burnt Tree, West MidlandsDY4 7UF
Born April 1951
Director
Appointed 26 May 2015
Resigned 11 Aug 2016

HOUSE, Stephen Christopher

Resigned
5 Church Street, HalesowenB62 9LG
Born January 1972
Director
Appointed 08 Jun 2004
Resigned 19 Jul 2004

HUGHES, Peter

Resigned
Victoria Road, TiptonDY4 8SR
Born April 1955
Director
Appointed 07 Feb 2017
Resigned 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Resolution
29 October 2025
RESOLUTIONSResolutions
Memorandum Articles
29 October 2025
MAMA
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Memorandum Articles
15 May 2023
MAMA
Resolution
15 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type
6 May 2015
RP04RP04
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
5 February 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288cChange of Particulars
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
287Change of Registered Office
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Memorandum Articles
1 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
287Change of Registered Office
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
225Change of Accounting Reference Date
Incorporation Company
9 January 2004
NEWINCIncorporation