Company NameDigital Preservation Coalition
Company StatusActive
Company Number04492292
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameDr William Kilbride
StatusCurrent
Appointed23 February 2009(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleExecutive Director
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMr Kevin George Ashley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(7 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameDr Juan Biccarregui
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(10 years after company formation)
Appointment Duration11 years, 9 months
RoleComputer Scientist
Country of ResidenceUnited Kingdom
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMr Simon James Tucker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMr John Leon Sheridan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMr Stuart David Lewis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleHead Of Digital
Country of ResidenceScotland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMr Tuan Long Pham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(14 years, 9 months after company formation)
Appointment Duration7 years
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMr William George Kilbride
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMr Tim Keefe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleHead Of Digital Services
Country of ResidenceIreland
Correspondence Address11 University Gardens
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMs Susan Ella Corrigall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleArchivist
Country of ResidenceScotland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMs Roxana Maria Maurer
Date of BirthMay 1982 (Born 42 years ago)
NationalityRomanian
StatusCurrent
Appointed01 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleDigital Preservation Coordinator
Country of ResidenceLuxembourg
Correspondence Address11 University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Paul Leonard Scott Stokes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(17 years, 8 months after company formation)
Appointment Duration4 years
RoleProduct Manager
Country of ResidenceWales
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameDr Kathleen Murray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleDigital Projects Coordinator
Country of ResidenceUnited States
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameLeslie Johnston
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameEdith Halvarsson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Kevin George Ashley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Services Manager
Country of ResidenceEngland
Correspondence Address3 Lancsater Close
Stevenage
Hertfordshire
S91 4RX
Director NameLynne Janie Brindley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleChief Executive
Correspondence Address85 New River Head
173 Rosebury Ave
London
S East
EC1R 4UP
Director NameMeg Bellinger
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleLibrary Services
Correspondence AddressOclc
6565 Frantz Road
Dublin
Ohio
Irish
Director NameChristopher Batt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleDirector Resource The Council
Correspondence Address74 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameReginald Philip Carr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleUniversity Librarian
Country of ResidenceUnited Kingdom
Correspondence Address34a High Street
Tutbury
Burton-On-Trent
Staffordshire
DE13 9LS
Secretary NameMr Neil Beagrie
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Helena Terrace
Salisbury
Wiltshire
SP1 3AN
Secretary NameMaggie Jones
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address3 Owlwood Court
Dunnington
Yorkshire
YO19 5SA
Director NamePeter Michael Burnhill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 June 2005)
RoleDirector (Phase 1)
Correspondence Address11 St Ninians Terrace
Edinburgh
Midlothian
EH10 5NL
Scotland
Director NameSimon John Bains
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2008)
RoleLibrarian
Correspondence Address6 Hopeward Court
Dalgety Bay
Dunfermline
Fife
KY11 9TF
Scotland
Director NameAdrian Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2009)
RoleCivil Servant
Correspondence Address147 Haslemere Road
Southsea
Portsmouth
Hampshire
PO4 9AW
Secretary NameAllegra Najla Semple
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address6/6 Viewforth Terrace
Edinburgh
Midlothian
EH10 4LH
Scotland
Director NameDavid William Dawson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2008)
RoleCivil Servant
Correspondence Address1 Hitchmans Drive
Chipping Norton
Oxfordshire
OX7 5BG
Director NameRachel Margaret Bruce
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2008)
RoleInformation Scientist
Correspondence Address59 Thanet Street
London
WC1H 9ER
Secretary NameFrances Boyle
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2009)
RoleInformation Manager
Correspondence Address15 Tandem Place Thief Lane
York
North Yorkshire
YO10 3LX
Director NameDr Kafilat Omotola Dabiri
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2010)
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence Address29 Belgrave Avenue
Watford
Herts
WD18 7UF
Director NameMr Richard Miles Davis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleDigital Archive And Repository Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Sewdley Street
Lower Clapton
London
E5 0AX
Director NameMs Anne Michelle Archer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2016)
RoleArchivist
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMs Tracey Victoria Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2018)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Secretary NameMs Lorna Rebecca Williams
StatusResigned
Appointed11 February 2015(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 16 July 2015)
RoleCompany Director
Correspondence Address32a Marriott Road
London
N4 3QL
Director NameMs Susan Ella Corrigall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2017)
RoleArchivist
Country of ResidenceScotland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMs Rachel Margaret Bruce
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2017)
RoleInformation Scientist
Country of ResidenceEngland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMs Montserrat Canela Garayoa
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2017)
RoleArchivist
Country of ResidenceSwitzerland
Correspondence Address11 University Gardens
Glasgow
G12 8QQ
Scotland

Contact

Websitedigitallegacy.co.uk
Telephone01904 435362
Telephone regionYork

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£198,807
Cash£113,016
Current Liabilities£143,913

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

14 December 2020Accounts for a small company made up to 31 July 2020 (10 pages)
5 August 2020Appointment of Mr Paul Leonard Scott Stokes as a director on 1 April 2020 (2 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Jane Frances Winters as a director on 3 December 2019 (1 page)
16 December 2019Accounts for a small company made up to 31 July 2019 (9 pages)
4 October 2019Appointment of Ms Roxana Maria Maurer as a director on 1 October 2019 (2 pages)
16 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Tracey Victoria Clarke as a director on 13 December 2018 (1 page)
10 January 2019Accounts for a small company made up to 31 July 2018 (11 pages)
18 October 2018Registered office address changed from Arabesque House Monks Coss Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 18 October 2018 (1 page)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
2 March 2018Appointment of Ms Susan Ella Corrigall as a director on 1 March 2018 (2 pages)
19 January 2018Accounts for a small company made up to 31 July 2017 (12 pages)
5 January 2018Memorandum and Articles of Association (14 pages)
19 December 2017Termination of appointment of Elizabeth Ann Emmerson as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Jozefina Ineke Deserno as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Sally Mcinnes as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Rachel Margaret Bruce as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Laura Margaret Mitchell as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Benjamin Mathew Outhwaite as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Susan Ella Corrigall as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Montserrat Canela Garayoa as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Lorna Rebecca Williams as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Claire Louise Christopher Tunstall as a director on 8 December 2017 (1 page)
19 December 2017Appointment of Dr William George Kilbride as a director on 8 December 2017 (2 pages)
19 December 2017Termination of appointment of Hania Smerecka as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Bridget Helen Irene Sisk as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of William James Ure Nixon as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Heather Stanley as a director on 8 December 2017 (1 page)
28 August 2017Appointment of Mr William James Ure Nixon as a director on 25 August 2017 (2 pages)
28 August 2017Appointment of Mr William James Ure Nixon as a director on 25 August 2017 (2 pages)
15 August 2017Appointment of Ms Elizabeth Ann Emmerson as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Ms Elizabeth Ann Emmerson as a director on 15 August 2017 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 May 2017Appointment of Mr Tuan Long Pham as a director on 21 April 2017 (2 pages)
1 May 2017Appointment of Mr Tuan Long Pham as a director on 21 April 2017 (2 pages)
11 April 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Arabesque House Monks Coss Drive Huntington York YO32 9GW on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Arabesque House Monks Coss Drive Huntington York YO32 9GW on 11 April 2017 (1 page)
20 March 2017Director's details changed for Dr Juan Biccarregui on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Dr Juan Biccarregui on 20 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Claire Louise Christopher Tunstall on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Maureen Elizabeth Pennock on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Stuart David Lewis on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Claire Louise Christopher Tunstall on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Lorna Rebecca Williams on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Stuart David Lewis on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Montserrat Canela Garayoa on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Jozefina Ineke Deserno on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Bridget Helen Irene Sisk on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Heather Stanley on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Sally Mcinnes on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Maureen Elizabeth Pennock on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Hania Smerecka on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Dr Benjamin Mathew Outhwaite on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr John Leon Sheridan on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Laura Margaret Mitchell on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Lorna Rebecca Williams on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Dr Benjamin Mathew Outhwaite on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Professor Jane Frances Winters on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Simon James Tucker on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Bridget Helen Irene Sisk on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Sally Mcinnes on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Simon James Tucker on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Heather Stanley on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Professor Jane Frances Winters on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Laura Margaret Mitchell on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Montserrat Canela Garayoa on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Mr John Leon Sheridan on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Ms Jozefina Ineke Deserno on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Hania Smerecka on 17 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Montserrat Canela Garayoa on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Kevin George Ashley on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Susan Ella Corrigall on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Montserrat Canela Garayoa on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Tracey Victoria Clarke on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Tracey Victoria Clarke on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Dr William Kilbride on 15 March 2017 (1 page)
16 March 2017Secretary's details changed for Dr William Kilbride on 15 March 2017 (1 page)
16 March 2017Director's details changed for Ms Susan Ella Corrigall on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Kevin George Ashley on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Rachel Margaret Bruce on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Rachel Margaret Bruce on 16 March 2017 (2 pages)
16 January 2017Accounts for a small company made up to 31 July 2016 (6 pages)
16 January 2017Accounts for a small company made up to 31 July 2016 (6 pages)
24 November 2016Appointment of Dr Benjamin Mathew Outhwaite as a director on 14 November 2016 (2 pages)
24 November 2016Termination of appointment of Anne Michelle Archer as a director on 14 November 2016 (1 page)
24 November 2016Termination of appointment of Grant Allen Young as a director on 14 November 2016 (1 page)
24 November 2016Termination of appointment of Anne Michelle Archer as a director on 14 November 2016 (1 page)
24 November 2016Appointment of Dr Benjamin Mathew Outhwaite as a director on 14 November 2016 (2 pages)
24 November 2016Termination of appointment of Grant Allen Young as a director on 14 November 2016 (1 page)
24 November 2016Appointment of Miss Hania Smerecka as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Mr Stuart David Lewis as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Mr Stuart David Lewis as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Miss Hania Smerecka as a director on 14 November 2016 (2 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
5 July 2016Appointment of Ms Claire Louise Christopher Tunstall as a director on 30 November 2015 (2 pages)
5 July 2016Appointment of Ms Claire Louise Christopher Tunstall as a director on 30 November 2015 (2 pages)
5 July 2016Appointment of Mr John Leon Sheridan as a director on 30 November 2015 (2 pages)
5 July 2016Appointment of Mr John Leon Sheridan as a director on 30 November 2015 (2 pages)
3 May 2016Director's details changed for Miss Anne Michelle Archer on 29 April 2016 (2 pages)
3 May 2016Director's details changed for Miss Anne Michelle Archer on 29 April 2016 (2 pages)
4 March 2016Termination of appointment of Mary Gledhill as a director on 30 November 2015 (1 page)
4 March 2016Termination of appointment of Mary Gledhill as a director on 30 November 2015 (1 page)
1 March 2016Registered office address changed from Office No 22a Innovation Way Heslington York YO10 5DG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 March 2016 (1 page)
1 March 2016Appointment of Ms Montserrat Canela Garayoa as a director on 12 February 2016 (2 pages)
1 March 2016Appointment of Ms Montserrat Canela Garayoa as a director on 12 February 2016 (2 pages)
1 March 2016Registered office address changed from Office No 22a Innovation Way Heslington York YO10 5DG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 March 2016 (1 page)
19 December 2015Accounts for a small company made up to 31 July 2015 (6 pages)
19 December 2015Accounts for a small company made up to 31 July 2015 (6 pages)
13 October 2015Appointment of Professor Jane Frances Winters as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Professor Jane Frances Winters as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Professor Jane Frances Winters as a director on 1 October 2015 (2 pages)
18 September 2015Termination of appointment of Edward Humphry Pinsent as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Edward Humphry Pinsent as a director on 16 September 2015 (1 page)
15 September 2015Annual return made up to 23 July 2015 no member list (11 pages)
15 September 2015Registered office address changed from Office No 0.22C the Innovation Centre University Road Science Park Heslington York YO10 5DG to Office No 22a Innovation Way Heslington York YO10 5DG on 15 September 2015 (1 page)
15 September 2015Annual return made up to 23 July 2015 no member list (11 pages)
15 September 2015Registered office address changed from Office No 0.22C the Innovation Centre University Road Science Park Heslington York YO10 5DG to Office No 22a Innovation Way Heslington York YO10 5DG on 15 September 2015 (1 page)
10 August 2015Appointment of Ms Rachel Margaret Bruce as a director on 1 July 2015 (2 pages)
10 August 2015Appointment of Ms Rachel Margaret Bruce as a director on 1 July 2015 (2 pages)
10 August 2015Appointment of Ms Rachel Margaret Bruce as a director on 1 July 2015 (2 pages)
6 August 2015Appointment of Mr Simon James Tucker as a director on 30 June 2015 (2 pages)
6 August 2015Appointment of Ms Jozefina Ineke Deserno as a director on 8 December 2014 (2 pages)
6 August 2015Appointment of Mr Simon James Tucker as a director on 30 June 2015 (2 pages)
6 August 2015Appointment of Ms Jozefina Ineke Deserno as a director on 8 December 2014 (2 pages)
6 August 2015Appointment of Ms Jozefina Ineke Deserno as a director on 8 December 2014 (2 pages)
16 July 2015Appointment of Ms Mary Gledhill as a director on 29 June 2015 (2 pages)
16 July 2015Termination of appointment of Lorna Rebecca Williams as a secretary on 16 July 2015 (1 page)
16 July 2015Appointment of Ms Tracey Victoria Clarke as a director on 12 January 2015 (2 pages)
16 July 2015Appointment of Ms Lorna Rebecca Williams as a secretary on 11 February 2015 (2 pages)
16 July 2015Appointment of Ms Susan Ella Corrigall as a director on 30 June 2015 (2 pages)
16 July 2015Appointment of Ms Susan Ella Corrigall as a director on 30 June 2015 (2 pages)
16 July 2015Appointment of Ms Mary Gledhill as a director on 29 June 2015 (2 pages)
16 July 2015Termination of appointment of Timothy John Gollins as a director on 22 January 2015 (1 page)
16 July 2015Appointment of Ms Tracey Victoria Clarke as a director on 12 January 2015 (2 pages)
16 July 2015Termination of appointment of Lorna Rebecca Williams as a secretary on 16 July 2015 (1 page)
16 July 2015Appointment of Ms Lorna Rebecca Williams as a secretary on 11 February 2015 (2 pages)
16 July 2015Termination of appointment of Darryl Kenneth Mead as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Darryl Kenneth Mead as a director on 30 June 2015 (1 page)
16 July 2015Appointment of Ms Lorna Rebecca Williams as a director on 11 February 2015 (2 pages)
16 July 2015Appointment of Ms Lorna Rebecca Williams as a director on 11 February 2015 (2 pages)
16 July 2015Termination of appointment of Nicola Jane Whitsed as a director on 6 July 2015 (1 page)
16 July 2015Termination of appointment of Nicola Jane Whitsed as a director on 6 July 2015 (1 page)
16 July 2015Termination of appointment of Nicola Jane Whitsed as a director on 6 July 2015 (1 page)
16 July 2015Termination of appointment of Timothy John Gollins as a director on 22 January 2015 (1 page)
30 June 2015Termination of appointment of Neil James Grindley as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Neil James Grindley as a director on 30 June 2015 (1 page)
11 December 2014Accounts for a small company made up to 31 July 2014 (5 pages)
11 December 2014Accounts for a small company made up to 31 July 2014 (5 pages)
10 November 2014Auditor's resignation (1 page)
10 November 2014Auditor's resignation (1 page)
14 August 2014Annual return made up to 23 July 2014 no member list (12 pages)
14 August 2014Termination of appointment of Wolfram Horstmann as a director on 25 March 2014 (1 page)
14 August 2014Termination of appointment of Wolfram Horstmann as a director on 25 March 2014 (1 page)
14 August 2014Annual return made up to 23 July 2014 no member list (12 pages)
19 May 2014Appointment of Ms Bridget Helen Irene Sisk as a director (2 pages)
19 May 2014Appointment of Ms Bridget Helen Irene Sisk as a director (2 pages)
8 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
8 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
1 April 2014Appointment of Miss Anne Michelle Archer as a director (2 pages)
1 April 2014Appointment of Miss Anne Michelle Archer as a director (2 pages)
10 December 2013Appointment of Mrs Sally Mcinnes as a director (2 pages)
10 December 2013Appointment of Mrs Sally Mcinnes as a director (2 pages)
28 August 2013Annual return made up to 23 July 2013 no member list (10 pages)
28 August 2013Appointment of Mrs Maureen Elizabeth Pennock as a director (2 pages)
28 August 2013Annual return made up to 23 July 2013 no member list (10 pages)
28 August 2013Appointment of Mrs Maureen Elizabeth Pennock as a director (2 pages)
27 August 2013Appointment of Mr Edward Humphry Pinsent as a director (2 pages)
27 August 2013Termination of appointment of Adam Farquhar as a director (1 page)
27 August 2013Termination of appointment of Adam Farquhar as a director (1 page)
27 August 2013Termination of appointment of Richard Ovenden as a director (1 page)
27 August 2013Termination of appointment of David Price as a director (1 page)
27 August 2013Appointment of Dr Wolfram Horstmann as a director (2 pages)
27 August 2013Termination of appointment of Richard Ovenden as a director (1 page)
27 August 2013Termination of appointment of Patricia Sleeman as a director (1 page)
27 August 2013Appointment of Dr Wolfram Horstmann as a director (2 pages)
27 August 2013Termination of appointment of David Price as a director (1 page)
27 August 2013Appointment of Mr Edward Humphry Pinsent as a director (2 pages)
27 August 2013Termination of appointment of Patricia Sleeman as a director (1 page)
24 January 2013Appointment of Mr Grant Allen Young as a director (2 pages)
24 January 2013Termination of appointment of Patricia Killliard as a director (1 page)
24 January 2013Appointment of Mr Grant Allen Young as a director (2 pages)
24 January 2013Termination of appointment of Patricia Killliard as a director (1 page)
12 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
12 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
21 September 2012Termination of appointment of Paul Gemmill as a director (1 page)
21 September 2012Termination of appointment of Joanna Woolley as a director (1 page)
21 September 2012Appointment of Dr Juan Biccarregui as a director (2 pages)
21 September 2012Appointment of Dr Juan Biccarregui as a director (2 pages)
21 September 2012Annual return made up to 23 July 2012 no member list (13 pages)
21 September 2012Termination of appointment of Paul Gemmill as a director (1 page)
21 September 2012Termination of appointment of Joanna Woolley as a director (1 page)
21 September 2012Annual return made up to 23 July 2012 no member list (13 pages)
20 September 2012Termination of appointment of Paul Gemmill as a director (1 page)
20 September 2012Termination of appointment of Paul Gemmill as a director (1 page)
29 August 2012Termination of appointment of Joanna Woolley as a director (1 page)
29 August 2012Termination of appointment of Joanna Woolley as a director (1 page)
10 August 2012Appointment of Ms Patricia Sleeman as a director (2 pages)
10 August 2012Appointment of Ms Patricia Sleeman as a director (2 pages)
10 August 2012Termination of appointment of Richard Davis as a director (1 page)
10 August 2012Termination of appointment of Richard Davis as a director (1 page)
4 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
18 August 2011Appointment of Ms Joanna Clare Woolley as a director (2 pages)
18 August 2011Annual return made up to 23 July 2011 no member list (14 pages)
18 August 2011Appointment of Ms Joanna Clare Woolley as a director (2 pages)
18 August 2011Appointment of Mr David Joseph Price as a director (2 pages)
18 August 2011Appointment of Mr David Joseph Price as a director (2 pages)
18 August 2011Appointment of Mrs Nicola Jane Whitsed as a director (2 pages)
18 August 2011Appointment of Mrs Nicola Jane Whitsed as a director (2 pages)
18 August 2011Termination of appointment of Dpc as a director (1 page)
18 August 2011Termination of appointment of Dpc as a director (1 page)
18 August 2011Annual return made up to 23 July 2011 no member list (14 pages)
12 August 2011Termination of appointment of Michael Mertens as a director (1 page)
12 August 2011Termination of appointment of Patricia Kernaghan as a director (1 page)
12 August 2011Appointment of Mr David Joseph Price as a director (2 pages)
12 August 2011Termination of appointment of Patricia Kernaghan as a director (1 page)
12 August 2011Appointment of Mr David Joseph Price as a director (2 pages)
12 August 2011Appointment of Mrs Heather Stanley as a director (2 pages)
12 August 2011Appointment of Mrs Heather Stanley as a director (2 pages)
12 August 2011Termination of appointment of Michael Mertens as a director (1 page)
24 March 2011Appointment of Dr Darryl Kenneth Mead as a director (2 pages)
24 March 2011Appointment of Dr Darryl Kenneth Mead as a director (2 pages)
9 March 2011Appointment of Ms Laura Margaret Mitchell as a director (2 pages)
9 March 2011Termination of appointment of Alicia Wise as a director (1 page)
9 March 2011Termination of appointment of Alicia Wise as a director (1 page)
9 March 2011Appointment of Ms Laura Margaret Mitchell as a director (2 pages)
14 February 2011Termination of appointment of Catriona Newton as a director (1 page)
14 February 2011Termination of appointment of Catriona Newton as a director (1 page)
13 January 2011Accounts for a small company made up to 31 July 2010 (5 pages)
13 January 2011Accounts for a small company made up to 31 July 2010 (5 pages)
29 December 2010Appointment of Dpc as a director (2 pages)
29 December 2010Appointment of Dpc as a director (2 pages)
23 December 2010Termination of appointment of Bruno Longmore as a director (1 page)
23 December 2010Termination of appointment of Bruno Longmore as a director (1 page)
22 December 2010Termination of appointment of Mary Pekacar as a director (1 page)
22 December 2010Termination of appointment of Mary Pekacar as a director (1 page)
22 September 2010Director's details changed for Patricia Marian Kernaghan on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Paul Conquest Gemmill on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Patricia Marian Kernaghan on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Dr Alicia L Wise on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Timothy John Gollins on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Ms Patricia Killliard on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Neil James Grindley on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Dr Alicia L Wise on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Timothy John Gollins on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Ms Patricia Killliard on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Dr Michael John Mertens on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Bruno Longmore on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Paul Conquest Gemmill on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Dr Michael John Mertens on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Neil James Grindley on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Bruno Longmore on 23 July 2010 (2 pages)
22 September 2010Annual return made up to 23 July 2010 no member list (15 pages)
22 September 2010Annual return made up to 23 July 2010 no member list (15 pages)
22 September 2010Director's details changed for Mr Paul Conquest Gemmill on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Neil James Grindley on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Mrs Catriona Jane Newton on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mrs Catriona Jane Newton on 23 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Timothy John Gollins on 1 July 2010 (2 pages)
28 June 2010Appointment of Mr Kevin George Ashley as a director (2 pages)
28 June 2010Appointment of Mr Kevin George Ashley as a director (2 pages)
11 June 2010Appointment of Mrs Mary Catherine Pekacar as a director (2 pages)
11 June 2010Termination of appointment of Kafilat Dabiri as a director (1 page)
11 June 2010Appointment of Mrs Mary Catherine Pekacar as a director (2 pages)
11 June 2010Termination of appointment of Kafilat Dabiri as a director (1 page)
30 April 2010Termination of appointment of Christopher Rusbridge as a director (1 page)
30 April 2010Termination of appointment of Christopher Rusbridge as a director (1 page)
3 March 2010Appointment of Mr Richard Miles Davis as a director (2 pages)
3 March 2010Appointment of Dr Adam Farquhar as a director (2 pages)
3 March 2010Appointment of Mr Richard Miles Davis as a director (2 pages)
3 March 2010Appointment of Dr Adam Farquhar as a director (2 pages)
2 March 2010Termination of appointment of Helen Shenton as a director (1 page)
2 March 2010Termination of appointment of Kevin Ashley as a director (1 page)
2 March 2010Termination of appointment of Kevin Ashley as a director (1 page)
2 March 2010Termination of appointment of Helen Shenton as a director (1 page)
3 December 2009Full accounts made up to 31 July 2009 (15 pages)
3 December 2009Full accounts made up to 31 July 2009 (15 pages)
11 August 2009Appointment terminated director astrid wissenburg (1 page)
11 August 2009Appointment terminated director ronald milne (1 page)
11 August 2009Annual return made up to 23/07/09 (7 pages)
11 August 2009Appointment terminated director peter fox (1 page)
11 August 2009Annual return made up to 23/07/09 (7 pages)
11 August 2009Appointment terminated director astrid wissenburg (1 page)
11 August 2009Appointment terminated director peter fox (1 page)
11 August 2009Appointment terminated director ronald milne (1 page)
7 April 2009Director appointed ms patricia killliard (1 page)
7 April 2009Director appointed ms patricia killliard (1 page)
5 March 2009Registered office changed on 05/03/2009 from the innovation centre science park heslington yorkshire YO10 5DG (1 page)
5 March 2009Registered office changed on 05/03/2009 from the innovation centre science park heslington yorkshire YO10 5DG (1 page)
25 February 2009Secretary appointed dr william kilbride (1 page)
25 February 2009Secretary appointed dr william kilbride (1 page)
2 February 2009Appointment terminated director adrian brown (1 page)
2 February 2009Appointment terminated secretary frances boyle (1 page)
2 February 2009Appointment terminated secretary frances boyle (1 page)
2 February 2009Director appointed mr timothy john gollins (1 page)
2 February 2009Appointment terminated director adrian brown (1 page)
2 February 2009Director appointed mr timothy john gollins (1 page)
30 January 2009Memorandum and Articles of Association (18 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2009Memorandum and Articles of Association (18 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2009Director appointed mr paul conquest gemmill (1 page)
27 January 2009Director appointed mr paul conquest gemmill (1 page)
21 January 2009Appointment terminated director susan wilkinson (1 page)
21 January 2009Appointment terminated director simon bains (1 page)
21 January 2009Appointment terminated director susan wilkinson (1 page)
21 January 2009Appointment terminated director simon bains (1 page)
17 November 2008Director appointed ms helen shenton (1 page)
17 November 2008Director appointed ms helen shenton (1 page)
11 November 2008Full accounts made up to 31 July 2008 (12 pages)
11 November 2008Full accounts made up to 31 July 2008 (12 pages)
4 November 2008Director appointed neil grindley logged form (2 pages)
4 November 2008Director appointed neil grindley logged form (2 pages)
3 November 2008Director appointed ms kafilat omotola dabiri (1 page)
3 November 2008Director appointed ms kafilat omotola dabiri (1 page)
23 September 2008Director appointed mrs catriona jane newton (1 page)
23 September 2008Director appointed mrs catriona jane newton (1 page)
11 August 2008Appointment terminated director nicola whitsed (1 page)
11 August 2008Appointment terminated director nicola whitsed (1 page)
11 August 2008Appointment terminated director rachel bruce (1 page)
11 August 2008Appointment terminated director rachel bruce (1 page)
11 August 2008Director appointed mr neil james grindley (1 page)
11 August 2008Director appointed mr neil james grindley (1 page)
11 August 2008Annual return made up to 23/07/08 (6 pages)
11 August 2008Annual return made up to 23/07/08 (6 pages)
1 July 2008Appointment terminated director david dawson (1 page)
1 July 2008Appointment terminated director david dawson (1 page)
1 July 2008Director appointed ms susan jane wilkinson (1 page)
1 July 2008Director appointed ms susan jane wilkinson (1 page)
27 February 2008Full accounts made up to 31 July 2007 (11 pages)
27 February 2008Full accounts made up to 31 July 2007 (11 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Annual return made up to 23/07/07 (4 pages)
6 September 2007Annual return made up to 23/07/07 (4 pages)
6 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
23 January 2007Full accounts made up to 31 July 2006 (10 pages)
23 January 2007Full accounts made up to 31 July 2006 (10 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
22 August 2006Annual return made up to 23/07/06 (3 pages)
22 August 2006Annual return made up to 23/07/06 (3 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
7 December 2005Full accounts made up to 31 July 2005 (11 pages)
7 December 2005Full accounts made up to 31 July 2005 (11 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
2 August 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
22 February 2005Full accounts made up to 31 July 2004 (10 pages)
22 February 2005Full accounts made up to 31 July 2004 (10 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: university of york library heslington york yorkshire YO10 5DD (1 page)
19 August 2004Registered office changed on 19/08/04 from: university of york library heslington york yorkshire YO10 5DD (1 page)
3 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Registered office changed on 16/06/04 from: jisc office 3RD floor strand bridge house 138-142 strand london WC2R 1HH (1 page)
16 June 2004Registered office changed on 16/06/04 from: jisc office 3RD floor strand bridge house 138-142 strand london WC2R 1HH (1 page)
18 February 2004Full accounts made up to 31 July 2003 (10 pages)
18 February 2004Full accounts made up to 31 July 2003 (10 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
19 November 2003Secretary resigned (2 pages)
19 November 2003New secretary appointed (1 page)
19 November 2003Secretary resigned (2 pages)
19 November 2003New secretary appointed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
11 August 2003Annual return made up to 23/07/03 (7 pages)
11 August 2003Annual return made up to 23/07/03 (7 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
23 July 2002Incorporation (40 pages)
23 July 2002Incorporation (40 pages)