Colchester
Essex
CO2 7UW
Director Name | Mr Christopher Robin Highfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 45 Drury Road Colchester Essex CO2 7UX |
Director Name | Gillian Anne Bober |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115 Shrub End Road Colchester Essex CO3 4RB |
Director Name | Mr Stephen Hirst |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU |
Secretary Name | Mr Stephen Hirst |
---|---|
Status | Current |
Appointed | 30 April 2019(19 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU |
Director Name | Mr Peter Halliday |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(22 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU |
Director Name | Mrs Christine Long |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU |
Director Name | Mr Brian Rowland Edwards |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2016) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Willowtree House 12 Rainbow Road West Mersea Colchester Essex CO5 8RE |
Director Name | Mr Michael Edward Lake |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Penny Cottage Plummers Road, Fordham Colchester Essex CO6 3NR |
Director Name | Mr Peter Miles Rogers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 78 Strickmere Stratford St Mary Colchester Essex CO7 6NZ |
Director Name | Mrs Barbara Janet Pears |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 January 2009) |
Role | Retired |
Correspondence Address | 82 Lexden Road Colchester Essex CO3 3SR |
Director Name | Michael John Green |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Gate Court Street Nayland Suffolk CO6 4JL |
Director Name | John Dennis Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 November 2009) |
Role | Retired Civil Servant |
Correspondence Address | Irises Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
Director Name | Eric Robin Twinn |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Chitts Hill Colchester Essex CO3 9SY |
Director Name | Maj David Edward Casey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Sheerwater Mews Longridge Park Colchester CO4 3FL |
Secretary Name | Eric Robin Twinn |
---|---|
Status | Resigned |
Appointed | 03 January 2015(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 April 2021) |
Role | Company Director |
Correspondence Address | Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU |
Director Name | Mr Colin Edward Brodie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge Highfield Drive Colchester Essex CO3 3QA |
Director Name | Colin Edward Brodie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2015(14 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2015) |
Role | Dentist |
Country of Residence | England Essex |
Correspondence Address | Grove Lodge Highfield Drive Colchester Essex CO3 3QH |
Director Name | Mr David Robert Cairns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cambie Crescent Colchester Essex CO4 5DW |
Director Name | Mr Anthony John Hughes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colvin Close Colchester Essex CO3 4BS |
Director Name | Birkett Long Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | cgoclub.com |
---|
Registered Address | Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £153,919 |
Net Worth | £1,756,708 |
Cash | £123,101 |
Current Liabilities | £91,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 January 2014 | Delivered on: 15 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Colchester garrison officers' club 25 st johns green colchester essex t/no EX854664. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 May 2010 | Delivered on: 13 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 July 2010 | Delivered on: 22 July 2010 Satisfied on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St johns green colchester essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets and the benefit of all certificates or licences. Fully Satisfied |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
30 April 2019 | Appointment of Mr Stephen Hirst as a secretary on 30 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of David Robert Cairns as a director on 18 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from St Johns Green Colchester Essex CO2 7EZ to Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU on 11 February 2019 (1 page) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
14 September 2018 | Appointment of Mr Stephen Hirst as a director on 1 September 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Termination of appointment of Colin Edward Brodie as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Colin Edward Brodie as a director on 9 August 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Termination of appointment of Brian Rowland Edwards as a director on 31 May 2016 (1 page) |
25 August 2016 | Termination of appointment of Brian Rowland Edwards as a director on 31 May 2016 (1 page) |
26 April 2016 | Appointment of Mr David Robert Cairns as a director on 1 September 2015 (2 pages) |
26 April 2016 | Appointment of Mr Anthony John Hughes as a director on 1 September 2015 (2 pages) |
26 April 2016 | Appointment of Mr Anthony John Hughes as a director on 1 September 2015 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
26 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
26 April 2016 | Appointment of Mr David Robert Cairns as a director on 1 September 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2015 | Termination of appointment of Colin Edward Brodie as a director on 20 April 2015 (1 page) |
22 December 2015 | Termination of appointment of Colin Edward Brodie as a director on 20 April 2015 (1 page) |
16 November 2015 | Appointment of Eric Robin Twinn as a secretary on 3 January 2015 (3 pages) |
16 November 2015 | Appointment of Eric Robin Twinn as a secretary on 3 January 2015 (3 pages) |
16 November 2015 | Appointment of Eric Robin Twinn as a secretary on 3 January 2015 (3 pages) |
29 June 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
29 June 2015 | Director's details changed for Gillian Anne Bober on 31 March 2015 (2 pages) |
29 June 2015 | Appointment of Mr Colin Edward Brodie as a director on 16 March 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Piers Graham on 31 March 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Piers Graham on 31 March 2015 (2 pages) |
29 June 2015 | Director's details changed for Gillian Anne Bober on 31 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
29 June 2015 | Appointment of Mr Colin Edward Brodie as a director on 16 March 2015 (2 pages) |
1 May 2015 | Appointment of Colin Edward Brodie as a director on 20 April 2015 (3 pages) |
1 May 2015 | Appointment of Colin Edward Brodie as a director on 20 April 2015 (3 pages) |
10 December 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 December 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Termination of appointment of Michael Lake as a director (1 page) |
4 July 2014 | Termination of appointment of Michael Lake as a director (1 page) |
4 July 2014 | Termination of appointment of Michael Green as a director (1 page) |
4 July 2014 | Termination of appointment of Michael Green as a director (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
1 April 2014 | Director's details changed for Major David Edward Casey on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Major David Edward Casey on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Eric Robin Twinn on 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
1 April 2014 | Director's details changed for Eric Robin Twinn on 31 March 2014 (2 pages) |
15 January 2014 | Registration of charge 039825850003 (10 pages) |
15 January 2014 | Registration of charge 039825850003 (10 pages) |
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
27 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Appointment of Eric Robin Twinn as a director (3 pages) |
5 June 2013 | Appointment of Eric Robin Twinn as a director (3 pages) |
12 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
12 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
12 April 2013 | Director's details changed for Mr Piers Graham on 31 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Piers Graham on 31 March 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
26 January 2012 | Appointment of Major David Edward Casey as a director (3 pages) |
26 January 2012 | Appointment of Major David Edward Casey as a director (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
10 August 2010 | Appointment of Gillian Anne Bober as a director (3 pages) |
10 August 2010 | Appointment of Gillian Anne Bober as a director (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 June 2010 | Director's details changed for Mr Brian Rowland Edwards on 31 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
15 June 2010 | Director's details changed for Mr Piers Graham on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Piers Graham on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Christopher Robin Highfield on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Christopher Robin Highfield on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael John Green on 31 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
15 June 2010 | Director's details changed for Michael John Green on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Brian Rowland Edwards on 31 March 2010 (2 pages) |
10 June 2010 | Termination of appointment of Peter Rogers as a director (1 page) |
10 June 2010 | Termination of appointment of Peter Rogers as a director (1 page) |
27 May 2010 | Termination of appointment of John Scott as a director (2 pages) |
27 May 2010 | Termination of appointment of John Scott as a director (2 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 August 2009 | Director appointed michael john green (2 pages) |
25 August 2009 | Director appointed michael john green (2 pages) |
25 August 2009 | Director appointed john dennis scott (2 pages) |
25 August 2009 | Director appointed john dennis scott (2 pages) |
26 May 2009 | Annual return made up to 31/03/09 (3 pages) |
26 May 2009 | Annual return made up to 31/03/09 (3 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
31 January 2009 | Registered office changed on 31/01/2009 from essex house 42 crouch street colchester essex CO3 3HH (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from essex house 42 crouch street colchester essex CO3 3HH (1 page) |
30 January 2009 | Director's change of particulars / brian edwards / 23/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / brian edwards / 23/01/2009 (1 page) |
23 January 2009 | Appointment terminated director barbara pears (1 page) |
23 January 2009 | Appointment terminated director barbara pears (1 page) |
17 December 2008 | Director appointed mr peter miles rogers (1 page) |
17 December 2008 | Director appointed mrs barbara janet pears (1 page) |
17 December 2008 | Director appointed mr peter miles rogers (1 page) |
17 December 2008 | Director appointed mrs barbara janet pears (1 page) |
5 December 2008 | Director appointed mr christopher robin highfield (2 pages) |
5 December 2008 | Appointment terminated director birkett long directors LIMITED (1 page) |
5 December 2008 | Appointment terminated secretary birkett long secretaries LIMITED (1 page) |
5 December 2008 | Director appointed mr brian rowland edwards (1 page) |
5 December 2008 | Director appointed mr piers graham (1 page) |
5 December 2008 | Appointment terminated secretary birkett long secretaries LIMITED (1 page) |
5 December 2008 | Appointment terminated director birkett long directors LIMITED (1 page) |
5 December 2008 | Director appointed mr brian rowland edwards (1 page) |
5 December 2008 | Director appointed mr piers graham (1 page) |
5 December 2008 | Director appointed mr christopher robin highfield (2 pages) |
5 December 2008 | Director appointed mr michael edward lake (2 pages) |
5 December 2008 | Director appointed mr michael edward lake (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 April 2008 | Annual return made up to 31/03/08 (2 pages) |
8 April 2008 | Annual return made up to 31/03/08 (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 April 2007 | Annual return made up to 31/03/07 (2 pages) |
11 April 2007 | Annual return made up to 31/03/07 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 March 2006 | Annual return made up to 31/03/06 (2 pages) |
31 March 2006 | Annual return made up to 31/03/06 (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 April 2005 | Annual return made up to 13/04/05 (2 pages) |
13 April 2005 | Annual return made up to 13/04/05 (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 May 2004 | Annual return made up to 28/04/04 (3 pages) |
5 May 2004 | Annual return made up to 28/04/04 (3 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 May 2003 | Annual return made up to 28/04/03 (4 pages) |
13 May 2003 | Annual return made up to 28/04/03 (4 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: saint johns green colchester essex CO2 7EZ (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: saint johns green colchester essex CO2 7EZ (1 page) |
30 May 2002 | Annual return made up to 28/04/02 (3 pages) |
30 May 2002 | Annual return made up to 28/04/02 (3 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
24 April 2001 | Annual return made up to 28/04/01 (3 pages) |
24 April 2001 | Annual return made up to 28/04/01 (3 pages) |
22 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 April 2000 | Incorporation (30 pages) |
28 April 2000 | Incorporation (30 pages) |