Background WavePink WaveYellow Wave

ROCHDALE BOROUGHWIDE CULTURAL TRUST (06052980)

ROCHDALE BOROUGHWIDE CULTURAL TRUST (06052980) is an active UK company. incorporated on 15 January 2007. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 3 other business activities. ROCHDALE BOROUGHWIDE CULTURAL TRUST has been registered for 19 years. Current directors include ALI, Zulfiqar, AXON, Justin, BAYNES, Priscilla Louise and 10 others.

Company Number
06052980
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 2007
Age
19 years
Address
Middleton Arena Lcpl Joel Halliwell Vc Way, Manchester, M24 1AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ALI, Zulfiqar, AXON, Justin, BAYNES, Priscilla Louise, BISHOP, Gillian Mary, BRANTON, Adam Stuart, CRESSWELL, Martin Richard, GELSTHORPE, David, MADDOCK, Keith, MAKIN-BELL, Celia Katherine, O'NEILL, Paul John, PURSER, William Richard James, STANICZENKO, Zoe, ZAHEER, Sameena Akhtar
SIC Codes
90040, 91020, 93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHDALE BOROUGHWIDE CULTURAL TRUST

ROCHDALE BOROUGHWIDE CULTURAL TRUST is an active company incorporated on 15 January 2007 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 3 other business activities. ROCHDALE BOROUGHWIDE CULTURAL TRUST was registered 19 years ago.(SIC: 90040, 91020, 93110, 93130)

Status

active

Active since 19 years ago

Company No

06052980

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

Age

19 Years

Incorporated 15 January 2007

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 3 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Middleton Arena Lcpl Joel Halliwell Vc Way Middleton Manchester, M24 1AG,

Previous Addresses

PO Box 428 Number One Riverside Floor 3 Smith Street Rochdale Lancashire OL16 1ZL
From: 4 April 2013To: 11 October 2021
Floor 6 Municipal Offices Smith Street Smith Street Rochdale Lancashire OL16 1ZZ
From: 15 January 2007To: 4 April 2013
Timeline

82 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PARDOE, Andrea

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Secretary
Appointed 01 Apr 2023

ALI, Zulfiqar

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born September 1966
Director
Appointed 14 Mar 2024

AXON, Justin

Active
Highfield Road, BuryBL0 0LB
Born August 1989
Director
Appointed 28 Sept 2023

BAYNES, Priscilla Louise

Active
St. Albans Street, RochdaleOL16 1UT
Born April 1953
Director
Appointed 29 Sept 2022

BISHOP, Gillian Mary

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born January 1972
Director
Appointed 19 Nov 2020

BRANTON, Adam Stuart

Active
James Street, RochdaleOL12 9HU
Born April 1972
Director
Appointed 26 Sept 2024

CRESSWELL, Martin Richard

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born December 1964
Director
Appointed 25 Sept 2025

GELSTHORPE, David

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born October 1977
Director
Appointed 19 Nov 2020

MADDOCK, Keith

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born April 1962
Director
Appointed 14 Mar 2024

MAKIN-BELL, Celia Katherine

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born February 1973
Director
Appointed 19 Nov 2020

O'NEILL, Paul John

Active
Mary Street, HeywoodOL10 1EG
Born October 1979
Director
Appointed 26 Sept 2024

PURSER, William Richard James

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born December 1983
Director
Appointed 25 Sept 2025

STANICZENKO, Zoe

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born September 1976
Director
Appointed 25 Sept 2025

ZAHEER, Sameena Akhtar

Active
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born April 1963
Director
Appointed 15 May 2018

BISHOP, Gillian

Resigned
Floor 3, RochdaleOL16 1ZL
Secretary
Appointed 24 May 2017
Resigned 01 Sept 2017

FORBES, Andrew David

Resigned
Floor 3, RochdaleOL16 1ZL
Secretary
Appointed 03 Dec 2015
Resigned 17 May 2017

MCATEER, Craig Reginald

Resigned
Regent Park Court, WilmslowSK9 6NE
Secretary
Appointed 05 Feb 2007
Resigned 12 Mar 2013

ROWE, Estelle

Resigned
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Secretary
Appointed 01 Oct 2017
Resigned 15 May 2023

WELDON, David

Resigned
Floor 3, RochdaleOL16 1ZL
Secretary
Appointed 12 Mar 2013
Resigned 03 Dec 2015

THE PROJECTS PARTNERSHIP LIMITED

Resigned
Great Suffolk Street, LondonSE1 0DB
Corporate secretary
Appointed 15 Jan 2007
Resigned 05 Feb 2007

AHMED, Anjum

Resigned
Rossmere Avenue, RochdaleOL11 4BT
Born November 1970
Director
Appointed 17 Mar 2023
Resigned 29 Jun 2025

ALLEN, Janice Lesley

Resigned
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born November 1973
Director
Appointed 19 Nov 2020
Resigned 26 Sept 2024

ASHWORTH, Brian

Resigned
229 Heights Lane, RochdaleOL12 0QS
Born January 1935
Director
Appointed 30 May 2007
Resigned 26 Jul 2012

BIANT, Cecile Madelaine, Councillor

Resigned
Elmpark Vale, RochdaleOL12 7JP
Born May 1947
Director
Appointed 22 Jul 2011
Resigned 15 May 2013

BUDD, Katherine

Resigned
Floor 3, RochdaleOL16 1ZL
Born September 1980
Director
Appointed 16 Jan 2014
Resigned 27 Jan 2015

BURKE, Shaun Daniel

Resigned
Marsden Grove, PudseyLS28 5GJ
Born March 1983
Director
Appointed 17 Mar 2023
Resigned 26 Sept 2024

BURNS, Graham

Resigned
138 Offord Road, LondonN1 1PF
Born October 1964
Director
Appointed 15 Jan 2007
Resigned 05 Feb 2007

BUTTERWORTH, Neil

Resigned
Floor 3, RochdaleOL16 1ZL
Born March 1955
Director
Appointed 26 Mar 2015
Resigned 15 May 2018

CLEGG, Robert

Resigned
Ingledewe, RochdaleOL16 2RS
Born May 1951
Director
Appointed 05 Feb 2007
Resigned 16 May 2011

COOKE, Steven Anthony

Resigned
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born February 1952
Director
Appointed 04 Dec 2014
Resigned 31 Mar 2022

CROUCH, David John

Resigned
Floor 3, RochdaleOL16 1ZL
Born March 1938
Director
Appointed 30 Apr 2013
Resigned 28 Jul 2015

DAVIS, Cynthia

Resigned
23 Milnrow Road, LittleboroughOL15 0BS
Born March 1940
Director
Appointed 05 Feb 2007
Resigned 09 Sept 2013

DAVISON, Christopher Anthony

Resigned
Lcpl Joel Halliwell Vc Way, ManchesterM24 1AG
Born May 1987
Director
Appointed 28 Jul 2016
Resigned 26 Sept 2025

DAWSON, Peter

Resigned
12 Caithness Road, RochdaleOL11 5PB
Born January 1948
Director
Appointed 05 Feb 2007
Resigned 10 Jan 2009

EMSLEY, Janet Ann, Councillor

Resigned
Floor 3, RochdaleOL16 1ZL
Born January 1956
Director
Appointed 17 Jul 2014
Resigned 26 Mar 2015
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment 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
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Memorandum Articles
5 January 2015
MAMA
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Change Person Secretary Company With Change Date
3 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Legacy
6 October 2008
288cChange of Particulars
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288cChange of Particulars
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
287Change of Registered Office
Legacy
19 February 2007
287Change of Registered Office
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Incorporation Company
15 January 2007
NEWINCIncorporation