Background WavePink WaveYellow Wave

FURNACE WOOD ROAD FUND ASSOCIATION LIMITED (05932301)

FURNACE WOOD ROAD FUND ASSOCIATION LIMITED (05932301) is an active UK company. incorporated on 12 September 2006. with registered office in East Grinstead. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FURNACE WOOD ROAD FUND ASSOCIATION LIMITED has been registered for 19 years. Current directors include COOTE, Phillip Alfred Charles, FLANAGAN, Leslie Raymond, HOBDAY, Julian.

Company Number
05932301
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2006
Age
19 years
Address
San Felipe Lake View Road, East Grinstead, RH19 2QB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COOTE, Phillip Alfred Charles, FLANAGAN, Leslie Raymond, HOBDAY, Julian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNACE WOOD ROAD FUND ASSOCIATION LIMITED

FURNACE WOOD ROAD FUND ASSOCIATION LIMITED is an active company incorporated on 12 September 2006 with the registered office located in East Grinstead. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FURNACE WOOD ROAD FUND ASSOCIATION LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05932301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 September 2006

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

San Felipe Lake View Road Felbridge East Grinstead, RH19 2QB,

Previous Addresses

The Birches Felcot Road Felbridge East Grinstead RH19 2QA England
From: 30 March 2023To: 1 September 2025
Furnace Woods Furnace Farm Road Felbridge East Grinstead RH19 2PU England
From: 17 February 2021To: 30 March 2023
The Bourne Chesterfield Close Furnace Wood, Felbridge East Grinstead RH19 2PY England
From: 28 March 2017To: 17 February 2021
Furnace Woods Furnace Farm Road, Furnace Wood Felbridge East Grinstead West Sussex RH19 2PU
From: 20 January 2015To: 28 March 2017
Petersfield Lake View Road, Furnace Wood Felbridge East Grinstead West Sussex RH19 2QB
From: 24 April 2014To: 20 January 2015
Furnace Woods Furnace Farm Road Furnace Wood Felbridge West Sussex RH19 2PU England
From: 12 March 2010To: 24 April 2014
the Maze Felcot Road Furnace Wood East Grinstead West Sussex RH19 2QA
From: 12 September 2006To: 12 March 2010
Timeline

74 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Aug 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COOTE, Phillip Alfred Charles

Active
Lake View Road, East GrinsteadRH19 2QB
Born August 1937
Director
Appointed 19 May 2020

FLANAGAN, Leslie Raymond

Active
Lake View Road, East GrinsteadRH19 2QB
Born September 1952
Director
Appointed 16 May 2022

HOBDAY, Julian

Active
Lake View Road, East GrinsteadRH19 2QB
Born November 1968
Director
Appointed 23 Feb 2021

BROADLEY, Geraldine Barbara

Resigned
Furnace Farm Road, Furnace Wood, East GrinsteadRH19 2PU
Secretary
Appointed 13 Jan 2015
Resigned 04 Apr 2016

BROADLEY, Geraldine Barbara

Resigned
Furnace Farm Road, FelbridgeRH19 2PU
Secretary
Appointed 11 Mar 2010
Resigned 10 Dec 2013

BROADLEY, Geraldine Barbara

Resigned
Furnace Woods Furnace Farm Road, East GrinsteadRH19 2PU
Secretary
Appointed 12 Sept 2006
Resigned 19 Dec 2006

DOHERTY, Jacqueline

Resigned
Chesterfield Close, East GrinsteadRH19 2PY
Secretary
Appointed 27 Mar 2017
Resigned 30 Jan 2021

HARREITER, Richard

Resigned
Furnace Farm Road, East GrinsteadRH19 2PU
Secretary
Appointed 17 Feb 2021
Resigned 20 Mar 2023

HARREITER, Richard

Resigned
Furnace Farm Road, Furnace Wood, East GrinsteadRH19 2PU
Secretary
Appointed 04 Apr 2016
Resigned 12 Mar 2017

RUFFELS, Simon Anthony John

Resigned
Lake View Road, Furnace Wood, East GrinsteadRH19 2QB
Secretary
Appointed 06 Apr 2014
Resigned 08 Jan 2015

STEVENS, Monique

Resigned
The Maze, East GrinsteadRH19 2QA
Secretary
Appointed 12 Sept 2006
Resigned 11 Mar 2010

TIGA, Mary Ann

Resigned
Lake View Road, East GrinsteadRH19 2QB
Secretary
Appointed 12 Mar 2023
Resigned 01 Sept 2025

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 12 Sept 2006
Resigned 12 Sept 2006

APPS, Brian

Resigned
Felcot Road, Felbridge
Born January 1946
Director
Appointed 08 Mar 2015
Resigned 04 Apr 2018

BEDFORD, Jackie

Resigned
Chesterfield Close, East GrinsteadRH19 2PY
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 26 Jan 2021

BLAKE, Colin David

Resigned
Furnace Farm Road, East GrinsteadRH19 2PU
Born November 1944
Director
Appointed 25 Mar 2021
Resigned 02 Jan 2023

BLAKE, Colin David, Mr.

Resigned
Furnace Farm Road, East GrinsteadRH19 2PU
Born November 1944
Director
Appointed 24 Feb 2013
Resigned 04 Apr 2016

BLAKE, Colin David

Resigned
The Ferns Lake View Road, FelbridgeRH19 2QF
Born November 1944
Director
Appointed 01 Jun 2007
Resigned 28 Feb 2010

BOWEN, Spencer

Resigned
Chesterfield Close, East GrinsteadRH19 2PY
Born October 1967
Director
Appointed 04 Apr 2018
Resigned 29 Jan 2021

BROADLEY, Geraldine Barbara

Resigned
Furnace Farm Road, Furnace Wood, East GrinsteadRH19 2PU
Born February 1953
Director
Appointed 08 Mar 2015
Resigned 04 Apr 2016

BROADLEY, Geraldine Barbara

Resigned
Furnace Woods Furnace Farm Road, East GrinsteadRH19 2PU
Born February 1953
Director
Appointed 12 Sept 2006
Resigned 24 Feb 2008

COOK, Guy

Resigned
Chesterfield Close, East GrinsteadRH19 2PY
Born July 1978
Director
Appointed 01 Aug 2017
Resigned 13 Feb 2020

COOMBER, Malcolm Edwin

Resigned
Spindles, East GrinsteadRH19 2PU
Born September 1947
Director
Appointed 12 Sept 2006
Resigned 14 Nov 2007

COOTE, Phillip Alfred Charles

Resigned
Chesterfield Close, East GrinsteadRH19 2PY
Born August 1937
Director
Appointed 04 Apr 2016
Resigned 24 Mar 2019

COOTE, Phillip Alfred Charles

Resigned
San Felipe Furnace Wood, East GrinsteadRH19 2QB
Born August 1937
Director
Appointed 06 Jun 2007
Resigned 01 Jan 2011

CRAWFORD, John Alan

Resigned
The Sheiling, East GrinsteadRH19 2QA
Born January 1942
Director
Appointed 22 Feb 2009
Resigned 24 Feb 2013

CRUNDEN, Kenneth Frank

Resigned
Furnace Farm Road, East GrinsteadRH19 2PU
Born June 1936
Director
Appointed 28 Feb 2010
Resigned 01 Sept 2013

CURTIES, Carol Ann

Resigned
Furnace, East GrinsteadRH19 2QD
Born May 1940
Director
Appointed 12 Sept 2006
Resigned 24 Feb 2008

CURTIES BILTON, Joanna

Resigned
Furnace, East GrinsteadRH19 2QD
Born June 1961
Director
Appointed 12 Sept 2006
Resigned 24 Feb 2008

DEVERELL, Kenneth

Resigned
Recherche, East GrinsteadRH19 2QB
Born November 1945
Director
Appointed 12 Sept 2006
Resigned 24 Feb 2008

DOHERTY, Jacqueline Elsie

Resigned
Chesterfield Close, East GrinsteadRH19 2PY
Born November 1958
Director
Appointed 04 Apr 2016
Resigned 30 Jan 2021

DUMERESQUE, Jane Grace

Resigned
Furnace Farm Road, Furnace Wood, East GrinsteadRH19 2PU
Born August 1958
Director
Appointed 26 Feb 2012
Resigned 08 Mar 2015

EADE, Robert Francis

Resigned
Chesterfield Close, East GrinsteadRH19 2PY
Born August 1937
Director
Appointed 04 Apr 2016
Resigned 13 Feb 2020

EDWARDS, Michael Andrew, Mr.

Resigned
Lake View Road, Furnace Wood, East GrinsteadRH19 2QB
Born February 1950
Director
Appointed 24 Feb 2013
Resigned 09 Jan 2015

FLANAGAN, Julie

Resigned
Little Coppice, East GrinsteadRH19 2PX
Born January 1962
Director
Appointed 12 Sept 2006
Resigned 28 Feb 2010
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Resolution
27 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Termination Director Company With Name
24 February 2013
TM01Termination of Director
Termination Director Company With Name
24 February 2013
TM01Termination of Director
Termination Director Company With Name
24 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
12 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2012
AP01Appointment of Director
Termination Director Company With Name
12 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Termination Director Company With Name
23 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Termination Director Company With Name
6 March 2010
TM01Termination of Director
Termination Director Company With Name
6 March 2010
TM01Termination of Director
Termination Director Company With Name
6 March 2010
TM01Termination of Director
Termination Director Company With Name
6 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Termination Director Company With Name
6 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
287Change of Registered Office
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Incorporation Company
12 September 2006
NEWINCIncorporation