Company NameNidderdale Chamber Of Trade
Company StatusDissolved
Company Number04622327
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 December 2002(21 years, 3 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Timothy James Ledbetter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(11 years, 3 months after company formation)
Appointment Duration10 years (closed 02 April 2024)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameMr Richard John Shillito
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 02 April 2024)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Secretary NameMr Timothy Ledbetter
StatusClosed
Appointed01 April 2020(17 years, 3 months after company formation)
Appointment Duration4 years (closed 02 April 2024)
RoleCompany Director
Correspondence Address15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameMr Christopher John Hawkesworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRed Brae
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NameJohan Mannis Jacobus Stenvert
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleDesigner
Correspondence Address1 Glencoe Terrace
Sandy Lane
Harrogate
North Yorkshire
HG3 5DU
Director NameJohn Stephen Orr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hsbc Bank 6 High Street
Pateley Bridge
North Yorkshire
HG3 5AW
Director NameMr Joel James Adam Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Springfield Way
Pateley Bridge
Harrogate
North Yorkshire
HG3 5PA
Secretary NameGeorge Richard Sewell
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleBusinessman
Correspondence AddressHsbc Flat 6a High Street
Pateley Bridge
Harrogate
North Yorkshire
HG3 5AW
Director NameMr Leslie Thomas Ellington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kell Grange
Ripon Road Pateley Bridge
Harrogate
North Yorkshire
HG3 5NJ
Director NameMargaret Lesley Walker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2005)
RoleGardener
Correspondence Address5 Garden Mews
High Street
Pateley Bridge
North Yorkshire
HG3 5JU
Director NameMr Christopher John Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 March 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSweet Parrock High Grantley
Nr Ripon
N Yorks
HG4 3PJ
Director NameMr Martin John Soley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSweet Parrock High Grantley
Nr Ripon
N Yorks
HG4 3PJ
Director NameGeorge Richard Sewell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 April 2009)
RoleCall Centre Advisor
Correspondence AddressHsbc Flat 6a High Street
Pateley Bridge
Harrogate
North Yorkshire
HG3 5AW
Director NameMrs Gaynor Patricia Hall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSweet Parrock High Grantley
Nr Ripon
N Yorks
HG4 3PJ
Secretary NameMr Martin John Soley
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSweet Parrock High Grantley
Nr Ripon
N Yorks
HG4 3PJ
Director NameMrs Samina Bibi Khan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 May 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1-2 Nidderdale Hall
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NameMr John Corfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 2014)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressSweet Parrock High Grantley
Nr Ripon
N Yorks
HG4 3PJ
Director NameMr Terry James King
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2016)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address2 Laburnum Garth
York
YO31 9LU
Director NameMr Mark Richard Richards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(11 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 Laburnum Garth
York
YO31 9LU
Director NameMr George Richard Sewell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameMr Keith Graham Tordoff
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 Laburnum Garth
York
YO31 9LU
Secretary NameMr George Richard Sewell
StatusResigned
Appointed21 March 2014(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 2020)
RoleCompany Director
Correspondence Address2 Laburnum Garth
York
YO31 9LU
Director NameMiss Kirsty Eleanor Shepherd
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameMr David Hinchliffe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(13 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenidderdale.co.uk

Location

Registered Address15 High Street
Pateley Bridge
Harrogate
HG3 5AP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHigh and Low Bishopside
WardPateley Bridge
Built Up AreaPateley Bridge

Financials

Year2014
Net Worth£6,938
Cash£6,898
Current Liabilities£50

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End01 January

Filing History

31 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 November 2022Termination of appointment of David Hinchliffe as a director on 30 November 2022 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Kirsty Eleanor Shepherd as a director on 1 April 2020 (1 page)
14 April 2020Termination of appointment of George Richard Sewell as a secretary on 1 April 2020 (1 page)
14 April 2020Termination of appointment of George Richard Sewell as a director on 1 April 2020 (1 page)
14 April 2020Registered office address changed from 2 Laburnum Garth York YO31 9LU to 15 High Street Pateley Bridge Harrogate HG3 5AP on 14 April 2020 (1 page)
14 April 2020Appointment of Mr Timothy Ledbetter as a secretary on 1 April 2020 (2 pages)
29 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 November 2019Cessation of Keith Graham Tordoff as a person with significant control on 19 November 2019 (1 page)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 November 2019Notification of Timothy James Ledbetter as a person with significant control on 19 November 2019 (2 pages)
25 November 2019Termination of appointment of Keith Tordoff as a director on 19 November 2019 (1 page)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
9 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 August 2016Appointment of Mr David Hinchliffe as a director on 26 August 2016 (2 pages)
28 August 2016Appointment of Mr Richard John Shillito as a director on 26 August 2016 (2 pages)
28 August 2016Appointment of Mr David Hinchliffe as a director on 26 August 2016 (2 pages)
28 August 2016Director's details changed for Miss Kirsty Eleanor Shepherd on 1 August 2016 (2 pages)
28 August 2016Appointment of Mr Richard John Shillito as a director on 26 August 2016 (2 pages)
28 August 2016Director's details changed for Miss Kirsty Eleanor Shepherd on 1 August 2016 (2 pages)
13 April 2016Termination of appointment of Terry James King as a director on 29 March 2016 (1 page)
13 April 2016Termination of appointment of Terry James King as a director on 29 March 2016 (1 page)
4 January 2016Annual return made up to 19 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 19 December 2015 no member list (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 December 2014Annual return made up to 19 December 2014 no member list (4 pages)
27 December 2014Annual return made up to 19 December 2014 no member list (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 September 2014Appointment of Miss Kirsty Eleanor Shepherd as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Mark Richard Richards as a director on 30 September 2014 (1 page)
30 September 2014Appointment of Miss Kirsty Eleanor Shepherd as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Mark Richard Richards as a director on 30 September 2014 (1 page)
24 September 2014Appointment of Mr Keith Tordoff as a director on 21 March 2014 (2 pages)
24 September 2014Appointment of Mr Keith Tordoff as a director on 21 March 2014 (2 pages)
10 July 2014Appointment of Mr Timothy James Ledbetter as a director (2 pages)
10 July 2014Appointment of Mr Timothy James Ledbetter as a director (2 pages)
10 July 2014Appointment of Mr Timothy James Ledbetter as a director (2 pages)
10 July 2014Appointment of Mr Mark Richard Richards as a director (2 pages)
10 July 2014Appointment of Mr Mark Richard Richards as a director (2 pages)
10 July 2014Appointment of Mr Timothy James Ledbetter as a director (2 pages)
1 May 2014Appointment of Mr George Richard Sewell as a secretary (2 pages)
1 May 2014Appointment of Mr George Richard Sewell as a secretary (2 pages)
30 April 2014Registered office address changed from C/O Martin Soley Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ on 30 April 2014 (1 page)
30 April 2014Appointment of Mr George Richard Sewell as a director (2 pages)
30 April 2014Registered office address changed from C/O Martin Soley Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O G R Sewell 2 Laburnum Garth Laburnum Garth York YO31 9LU England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O G R Sewell 2 Laburnum Garth Laburnum Garth York YO31 9LU England on 30 April 2014 (1 page)
30 April 2014Appointment of Mr George Richard Sewell as a director (2 pages)
25 March 2014Termination of appointment of John Corfield as a director (1 page)
25 March 2014Termination of appointment of Martin Soley as a secretary (1 page)
25 March 2014Termination of appointment of Martin Soley as a director (1 page)
25 March 2014Termination of appointment of Martin Soley as a director (1 page)
25 March 2014Termination of appointment of Christopher Henderson as a director (1 page)
25 March 2014Termination of appointment of Gaynor Hall as a director (1 page)
25 March 2014Termination of appointment of John Corfield as a director (1 page)
25 March 2014Termination of appointment of Christopher Henderson as a director (1 page)
25 March 2014Termination of appointment of Martin Soley as a secretary (1 page)
25 March 2014Termination of appointment of Gaynor Hall as a director (1 page)
12 January 2014Annual return made up to 19 December 2013 no member list (4 pages)
12 January 2014Annual return made up to 19 December 2013 no member list (4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 January 2013Annual return made up to 19 December 2012 no member list (4 pages)
14 January 2013Annual return made up to 19 December 2012 no member list (4 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 March 2012Registered office address changed from C/O Martin Soley 1 Nidderdale Hall Bewerley Harrogate N. Yorks HG3 5JE England on 19 March 2012 (1 page)
19 March 2012Registered office address changed from C/O Martin Soley 1 Nidderdale Hall Bewerley Harrogate N. Yorks HG3 5JE England on 19 March 2012 (1 page)
18 March 2012Secretary's details changed for Mr Martin John Soley on 18 March 2012 (1 page)
18 March 2012Secretary's details changed for Mr Martin John Soley on 18 March 2012 (1 page)
30 December 2011Annual return made up to 19 December 2011 no member list (4 pages)
30 December 2011Annual return made up to 19 December 2011 no member list (4 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
2 September 2011Registered office address changed from 1-2 Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1-2 Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1-2 Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE on 2 September 2011 (1 page)
13 January 2011Annual return made up to 19 December 2010 no member list (4 pages)
13 January 2011Annual return made up to 19 December 2010 no member list (4 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 May 2010Appointment of Mr Terry James King as a director (2 pages)
12 May 2010Termination of appointment of Samina Khan as a director (1 page)
12 May 2010Termination of appointment of Samina Khan as a director (1 page)
12 May 2010Appointment of Mr Terry James King as a director (2 pages)
15 January 2010Director's details changed for Mr Christopher John Henderson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 19 December 2009 no member list (4 pages)
15 January 2010Director's details changed for Mr Christopher John Henderson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Corfield on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Martin John Soley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Gaynor Patricia Hall on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Martin John Soley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Samina Bibi Khan on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Corfield on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Samina Bibi Khan on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 19 December 2009 no member list (4 pages)
15 January 2010Director's details changed for Mrs Gaynor Patricia Hall on 15 January 2010 (2 pages)
14 January 2010Termination of appointment of Leslie Ellington as a director (1 page)
14 January 2010Appointment of Mr John Corfield as a director (1 page)
14 January 2010Appointment of Mrs Samina Bibi Khan as a director (1 page)
14 January 2010Termination of appointment of George Sewell as a director (1 page)
14 January 2010Termination of appointment of George Sewell as a director (1 page)
14 January 2010Termination of appointment of Leslie Ellington as a director (1 page)
14 January 2010Appointment of Mr John Corfield as a director (1 page)
14 January 2010Appointment of Mrs Samina Bibi Khan as a director (1 page)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 January 2009Annual return made up to 19/12/08 (3 pages)
7 January 2009Annual return made up to 19/12/08 (3 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
8 July 2008Appointment terminated director john orr (1 page)
8 July 2008Director and secretary appointed martin john soley (2 pages)
8 July 2008Appointment terminated secretary george sewell (1 page)
8 July 2008Appointment terminated director john orr (1 page)
8 July 2008Registered office changed on 08/07/2008 from c/o h s b c bank 6 high street pateley bridge north yorkshire HG3 5AW (1 page)
8 July 2008Director appointed george richard sewell (2 pages)
8 July 2008Director appointed gaynor hall (2 pages)
8 July 2008Director and secretary appointed martin john soley (2 pages)
8 July 2008Appointment terminated secretary george sewell (1 page)
8 July 2008Director appointed gaynor hall (2 pages)
8 July 2008Registered office changed on 08/07/2008 from c/o h s b c bank 6 high street pateley bridge north yorkshire HG3 5AW (1 page)
8 July 2008Director appointed george richard sewell (2 pages)
5 March 2008Annual return made up to 19/12/07 (3 pages)
5 March 2008Annual return made up to 19/12/07 (3 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2007Annual return made up to 19/12/06 (4 pages)
22 January 2007Annual return made up to 19/12/06 (4 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2006Annual return made up to 19/12/05 (4 pages)
5 January 2006Annual return made up to 19/12/05 (4 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 October 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
25 October 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
18 January 2005Annual return made up to 19/12/04 (4 pages)
18 January 2005Annual return made up to 19/12/04 (4 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 October 2004Registered office changed on 20/10/04 from: 2A high street pateley bridge harrogate HG3 5AW (1 page)
20 October 2004Registered office changed on 20/10/04 from: 2A high street pateley bridge harrogate HG3 5AW (1 page)
17 January 2004Annual return made up to 19/12/03 (3 pages)
17 January 2004Annual return made up to 19/12/03 (3 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
19 December 2002Incorporation (20 pages)
19 December 2002Incorporation (20 pages)