Background WavePink WaveYellow Wave

WILD FISH CONSERVATION (05051506)

WILD FISH CONSERVATION (05051506) is an active UK company. incorporated on 20 February 2004. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WILD FISH CONSERVATION has been registered for 22 years. Current directors include BEAMISH, Victor Noel, CHESSUM, Philip Aneurin, COOPER, Neil Hunter and 8 others.

Company Number
05051506
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2004
Age
22 years
Address
Kingsgate House North Wing, Ground Floor, Andover, SP10 4DU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEAMISH, Victor Noel, CHESSUM, Philip Aneurin, COOPER, Neil Hunter, COWX, Ian Graham, Professor, FLOWER, Allan Digby, HOLLIS, Robert James, MANTLE, Lucinda, SAYER, Carl Derek, Professor, STUDD, Philip Alastair Fairfax, Sir, WALTON, Robert John, WEBB, Angela Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD FISH CONSERVATION

WILD FISH CONSERVATION is an active company incorporated on 20 February 2004 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WILD FISH CONSERVATION was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05051506

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

Age

22 Years

Incorporated 20 February 2004

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SALMON & TROUT CONSERVATION UK
From: 4 August 2015To: 5 July 2022
THE SALMON & TROUT ASSOCIATION LIMITED
From: 20 February 2004To: 4 August 2015
Contact
Address

Kingsgate House North Wing, Ground Floor Newbury Road Andover, SP10 4DU,

Previous Addresses

The Granary, Manor Farm Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ England
From: 18 October 2019To: 26 November 2020
Fishmongers Hall London Bridge London EC4R 9EL
From: 20 February 2004To: 18 October 2019
Timeline

59 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Sept 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SARGEANT, Kimberley

Active
Middleton, SalisburySP5 1QS
Secretary
Appointed 26 Feb 2024

BEAMISH, Victor Noel

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born December 1953
Director
Appointed 28 Nov 2017

CHESSUM, Philip Aneurin

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born January 1979
Director
Appointed 25 Nov 2022

COOPER, Neil Hunter

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born June 1947
Director
Appointed 29 Nov 2016

COWX, Ian Graham, Professor

Active
Nunburnholme Avenue, North FerribyHU14 3AN
Born April 1952
Director
Appointed 05 May 2022

FLOWER, Allan Digby

Active
Elstead Road, FarnhamGU10 1HU
Born August 1963
Director
Appointed 25 Nov 2022

HOLLIS, Robert James

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born October 1992
Director
Appointed 23 Feb 2022

MANTLE, Lucinda

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born December 1993
Director
Appointed 10 Mar 2023

SAYER, Carl Derek, Professor

Active
Gower Street, LondonWC1E 6BT
Born October 1969
Director
Appointed 23 Feb 2022

STUDD, Philip Alastair Fairfax, Sir

Active
Ruvigny Gardens, LondonSW15 1JR
Born October 1961
Director
Appointed 23 Feb 2022

WALTON, Robert John

Active
North Wing, Ground Floor, AndoverSP10 4DU
Born January 1973
Director
Appointed 26 Feb 2024

WEBB, Angela Mary

Active
Burcombe Lane, SalisburySP2 0EJ
Born July 1948
Director
Appointed 27 Nov 2019

CREASY, Deborah Ann

Resigned
Metropole Road West, FolkestoneCT20 2LX
Secretary
Appointed 20 Feb 2004
Resigned 25 Nov 2024

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Feb 2004
Resigned 20 Feb 2004

ALLANSON, Keith

Resigned
26 Glan Aber Park, ChesterCH4 8LF
Born December 1937
Director
Appointed 02 Dec 2004
Resigned 25 Apr 2006

BIRD, Anthony Wilson

Resigned
Wild Dene 83 Raglan Road, ReigateRH2 0ES
Born December 1940
Director
Appointed 20 Feb 2004
Resigned 20 Sept 2016

BOOTH, Clement Burns

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Born July 1954
Director
Appointed 25 Sept 2019
Resigned 02 May 2024

BOSTOCK, Anthony Robert William

Resigned
4 Dunthrop Road, Chipping NortonOX7 5TL
Born October 1953
Director
Appointed 16 Sept 2013
Resigned 25 Nov 2022

BOSTOCK, Anthony Robert William

Resigned
Dunthrop Road, Chipping NortonOX7 5TL
Born October 1953
Director
Appointed 02 Dec 2004
Resigned 12 Mar 2008

BRONKS, Richard Jonathan Francis

Resigned
Fishmongers Hall, LondonEC4R 9EL
Born November 1965
Director
Appointed 17 Jun 2009
Resigned 05 Oct 2018

BROWNE, Simon Meyrick

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Born August 1956
Director
Appointed 28 Nov 2017
Resigned 06 Jun 2025

CAMPBELL ADAMSON, Hugh Alexander

Resigned
BrechinDD9 7QF
Born July 1954
Director
Appointed 20 Jun 2011
Resigned 25 Sept 2019

CARR, James Ronald, Exors Of Mr

Resigned
Moorhouse Hall, CarlisleCA4 8PA
Born September 1945
Director
Appointed 02 Dec 2004
Resigned 21 Sept 2015

CLARK, Simon Francis Adrian

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Born March 1948
Director
Appointed 13 Feb 2020
Resigned 10 Mar 2023

COGHILL, Ian Sinclair

Resigned
Carters Lane, HalesowenB62 0BS
Born September 1945
Director
Appointed 20 Jun 2011
Resigned 23 Sept 2020

DEVERY, Lawson

Resigned
3 Meadowbank Rise, MoffatDG10 9LL
Born January 1943
Director
Appointed 01 Jan 2005
Resigned 12 Mar 2008

DEVONPORT, Terence, Viscount

Resigned
Ray Demesne, NorthumberlandNE19 2RG
Born August 1944
Director
Appointed 02 Dec 2004
Resigned 19 Apr 2005

DRUMMOND, Maldwin Andrew Cyril

Resigned
Cadland House, SouthamptonSO45 1AA
Born April 1932
Director
Appointed 02 Dec 2004
Resigned 12 Mar 2008

DUCKWORTH CHAD, Anthony Nicholas George

Resigned
Pynkley Hall, Kings LynnPE31 6TF
Born November 1942
Director
Appointed 02 Jan 2005
Resigned 21 Sept 2015

EDGE, Steve

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Born May 1958
Director
Appointed 06 Feb 2017
Resigned 16 Sept 2024

ELLIS, Phillip John

Resigned
Elstead, Goring By SeaBN12 4LR
Born June 1946
Director
Appointed 24 Apr 2007
Resigned 20 Sept 2016

FORT, Thomas

Resigned
Wood Lane, ReadingRG4 9SJ
Born May 1951
Director
Appointed 17 Jun 2009
Resigned 05 Oct 2018

GOODERHAM, Nicolas John

Resigned
14 Shalbourne Rise, CamberleyGU15 2EJ
Born December 1946
Director
Appointed 20 Feb 2004
Resigned 12 Mar 2008

HARRISON, Desmond Roger Wingate

Resigned
Itchen Stoke Mill, AlresfordSO24 0RA
Born April 1933
Director
Appointed 17 Jun 2009
Resigned 05 Oct 2018

HICKS, William David Antony, Qc

Resigned
North Wing, Ground Floor, AndoverSP10 4DU
Born June 1951
Director
Appointed 11 Sept 2014
Resigned 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2022
CONNOTConfirmation Statement Notification
Change Of Name Exemption
5 July 2022
NE01NE01
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
4 August 2015
NE01NE01
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Memorandum Articles
14 December 2012
MEM/ARTSMEM/ARTS
Resolution
14 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Memorandum Articles
16 July 2012
MEM/ARTSMEM/ARTS
Resolution
16 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Move Registers To Sail Company
1 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Miscellaneous
8 December 2011
MISCMISC
Auditors Resignation Company
8 December 2011
AUDAUD
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Resolution
26 September 2009
RESOLUTIONSResolutions
Legacy
26 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
3 October 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288cChange of Particulars
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Incorporation Company
20 February 2004
NEWINCIncorporation