Company NameDiscover Filey Development Trust Limited
Company StatusDissolved
Company Number05485483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 7 months ago)
Previous NameFiley 4Wards Development Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Crooks
Date of BirthMay 1932 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed23 August 2012(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 08 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Peter David Newbury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 08 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Ian Paul Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 October 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 St. Josephs Close
Scarborough
North Yorkshire
YO12 6SS
Secretary NameMr Peter David Newbury
StatusClosed
Appointed16 November 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address7 Welford Road
Filey
North Yorkshire
YO14 0AE
Director NameMrs Irene Kathleen Wilkie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMrs Angela Helen Collins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 08 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMrs Irene Kathleen Wilkie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Filey
North Yorkshire
YO14 0AR
Director NameSusan Lesley Bradney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curlew Drive
Filey
North Yorkshire
YO14 0BQ
Secretary NameLouise Kendall
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Rowan Avenue
Filey
North Yorkshire
YO14 9NB
Director NameSusan Dickinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2008)
RoleCompany Director
Correspondence Address48 Pasture Crescent
Filey
North Yorkshire
YO14 0EZ
Director NameJoyce Elisabeth Coggins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2009)
RoleRetired
Correspondence Address17-19 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NU
Director NameMs Susan Joan Devitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 12 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address13a Queens Terrace
Filey
North Yorkshire
YO14 9LR
Director NamePamela Linda Manson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 January 2008)
RoleVolunteer
Correspondence Address103 West Avenue
Filey
North Yorkshire
YO14 9BG
Director NameMr Geoffrey John Harmer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunnybrae Melmerby
Penrith
Cumbria
CA10 1HF
Director NameDavid Blackburn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Hamerton Road
Hunmanby
Filey
North Yorkshire
YO14 0LG
Secretary NameMrs Irene Kathleen Wilkie
NationalityBritish
StatusResigned
Appointed13 November 2007(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 16 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Filey
North Yorkshire
YO14 0AR
Director NameMr Paul Duley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Christopher Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr John Reeve
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Christopher Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2014)
RoleMetal Worker
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Robert John Briggs
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMrs Pauline Reeve
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Nicholas David Butterworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2017)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Anthony Russell Viney
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 November 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr Christopher David Elley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 23/23 The Evron Centre John Street
Filey
North Yorkshire
YO14 9DW

Contact

Websitefileybay.org.uk
Telephone01723 518029
Telephone regionScarborough

Location

Registered AddressUnits 23, 24 Evron Centre John Street
Filey
North Yorkshire
YO14 9DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Financials

Year2014
Turnover£27,407
Gross Profit£21,553
Net Worth£26,045
Cash£21,496

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
16 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 February 2017Appointment of Mrs Angela Helen Collins as a director on 13 February 2017 (2 pages)
26 February 2017Appointment of Mrs Angela Helen Collins as a director on 13 February 2017 (2 pages)
12 January 2017Termination of appointment of Nicholas David Butterworth as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Nicholas David Butterworth as a director on 12 January 2017 (1 page)
1 December 2016Appointment of Mrs Irene Kathleen Wilkie as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mrs Irene Kathleen Wilkie as a director on 14 November 2016 (2 pages)
30 March 2016Annual return made up to 25 March 2016 no member list (5 pages)
30 March 2016Annual return made up to 25 March 2016 no member list (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
5 March 2016Termination of appointment of Irene Kathleen Wilkie as a director on 23 December 2015 (1 page)
5 March 2016Termination of appointment of Irene Kathleen Wilkie as a director on 23 December 2015 (1 page)
13 January 2016Termination of appointment of Christopher David Elley as a director on 11 January 2016 (1 page)
13 January 2016Termination of appointment of Christopher David Elley as a director on 11 January 2016 (1 page)
30 November 2015Appointment of Mr Peter David Newbury as a secretary on 16 November 2015 (2 pages)
30 November 2015Appointment of Mr Peter David Newbury as a secretary on 16 November 2015 (2 pages)
30 November 2015Termination of appointment of Irene Kathleen Wilkie as a secretary on 16 November 2015 (1 page)
30 November 2015Termination of appointment of Irene Kathleen Wilkie as a secretary on 16 November 2015 (1 page)
30 November 2015Appointment of Mrs Irene Kathleen Wilkie as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Mr Ian Paul Griffiths as a director (2 pages)
30 November 2015Appointment of Mr Ian Paul Griffiths as a director (2 pages)
30 November 2015Appointment of Mrs Irene Kathleen Wilkie as a director on 16 November 2015 (2 pages)
25 November 2015Appointment of Mr Ian Paul Griffiths as a director on 16 November 2015 (2 pages)
25 November 2015Termination of appointment of Anthony Russell Viney as a director on 16 November 2015 (1 page)
25 November 2015Appointment of Mr Ian Paul Griffiths as a director on 16 November 2015 (2 pages)
25 November 2015Termination of appointment of Anthony Russell Viney as a director on 16 November 2015 (1 page)
31 March 2015Annual return made up to 25 March 2015 no member list (5 pages)
31 March 2015Annual return made up to 25 March 2015 no member list (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
9 March 2015Appointment of Mr Peter David Newbury as a director on 12 November 2014 (2 pages)
9 March 2015Appointment of Mr Peter David Newbury as a director on 12 November 2014 (2 pages)
9 March 2015Appointment of Mr Anthony Russell Viney as a director on 12 November 2014 (2 pages)
9 March 2015Appointment of Mr Anthony Russell Viney as a director on 12 November 2014 (2 pages)
8 March 2015Termination of appointment of Irene Kathleen Wilkie as a director on 13 November 2014 (1 page)
8 March 2015Termination of appointment of Irene Kathleen Wilkie as a director on 13 November 2014 (1 page)
5 March 2015Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page)
5 March 2015Appointment of Mr Christopher David Elley as a director on 12 November 2014 (2 pages)
5 March 2015Appointment of Mr Christopher David Elley as a director on 12 November 2014 (2 pages)
5 March 2015Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Paul Duley as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Robert John Briggs as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Geoffrey John Harmer as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Paul Duley as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Robert John Briggs as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Geoffrey John Harmer as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
8 April 2014Annual return made up to 25 March 2014 no member list (8 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
8 April 2014Annual return made up to 25 March 2014 no member list (8 pages)
7 April 2014Termination of appointment of Pauline Reeve as a director (1 page)
7 April 2014Termination of appointment of John Reeve as a director (1 page)
7 April 2014Termination of appointment of John Reeve as a director (1 page)
7 April 2014Termination of appointment of John Reeve as a director (1 page)
7 April 2014Termination of appointment of John Reeve as a director (1 page)
7 April 2014Termination of appointment of Pauline Reeve as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (9 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (9 pages)
9 October 2012Appointment of Mr John Reeve as a director (2 pages)
9 October 2012Appointment of Mr Paul Duley as a director (2 pages)
9 October 2012Appointment of Mr Paul Duley as a director (2 pages)
9 October 2012Appointment of Mr Christopher Robinson as a director (2 pages)
9 October 2012Appointment of Mr Christopher Robinson as a director (2 pages)
9 October 2012Appointment of Mr Peter Crooks as a director (2 pages)
9 October 2012Appointment of Mr Peter Crooks as a director (2 pages)
9 October 2012Appointment of Mr John Reeve as a director (2 pages)
30 August 2012Appointment of Mr Christopher Robinson as a director (2 pages)
30 August 2012Appointment of Mr Nicholas David Butterworth as a director (2 pages)
30 August 2012Appointment of Mr Christopher Robinson as a director (2 pages)
30 August 2012Appointment of Mr Nicholas David Butterworth as a director (2 pages)
29 August 2012Memorandum and Articles of Association (12 pages)
29 August 2012Appointment of Mr Robert John Briggs as a director (2 pages)
29 August 2012Appointment of Mrs Pauline Reeve as a director (2 pages)
29 August 2012Appointment of Mrs Pauline Reeve as a director (2 pages)
29 August 2012Appointment of Mr Robert John Briggs as a director (2 pages)
29 August 2012Memorandum and Articles of Association (12 pages)
29 August 2012Termination of appointment of David Blackburn as a director (1 page)
29 August 2012Termination of appointment of David Blackburn as a director (1 page)
23 August 2012Company name changed filey 4WARDS development trust\certificate issued on 23/08/12
  • CONNOT ‐
(3 pages)
23 August 2012Company name changed filey 4WARDS development trust\certificate issued on 23/08/12
  • CONNOT ‐
(3 pages)
16 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-08
(1 page)
16 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-08
(1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
16 March 2012Annual return made up to 15 March 2012 no member list (6 pages)
16 March 2012Annual return made up to 15 March 2012 no member list (6 pages)
15 March 2012Director's details changed for Ms Susan Joan Devitt on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Ms Susan Joan Devitt on 15 March 2012 (2 pages)
11 July 2011Annual return made up to 20 June 2011 no member list (6 pages)
11 July 2011Annual return made up to 20 June 2011 no member list (6 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
14 July 2010Director's details changed for Geoffrey John Harmer on 10 April 2010 (2 pages)
14 July 2010Director's details changed for Ms Susan Joan Devitt on 20 June 2010 (2 pages)
14 July 2010Annual return made up to 20 June 2010 no member list (4 pages)
14 July 2010Director's details changed for Irene Kathleen Wilkie on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Ms Susan Joan Devitt on 20 June 2010 (2 pages)
14 July 2010Director's details changed for David Blackburn on 20 June 2010 (2 pages)
14 July 2010Annual return made up to 20 June 2010 no member list (4 pages)
14 July 2010Director's details changed for Geoffrey John Harmer on 10 April 2010 (2 pages)
14 July 2010Director's details changed for David Blackburn on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Irene Kathleen Wilkie on 20 June 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
19 May 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
31 July 2009Annual return made up to 20/06/09 (3 pages)
31 July 2009Annual return made up to 20/06/09 (3 pages)
27 July 2009Registered office changed on 27/07/2009 from, evron centre units 15,17,18,23,24, john street,, filey, north yorkshire, YO14 9DW, england (1 page)
27 July 2009Registered office changed on 27/07/2009 from, evron centre units 15,17,18,23,24, john street,, filey, north yorkshire, YO14 9DW, england (1 page)
24 July 2009Appointment terminated director joyce coggins (1 page)
24 July 2009Appointment terminated director joyce coggins (1 page)
15 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 September 2008Appointment terminated director susan dickinson (1 page)
8 September 2008Appointment terminated director susan dickinson (1 page)
11 August 2008Annual return made up to 20/06/08 (4 pages)
11 August 2008Annual return made up to 20/06/08 (4 pages)
20 May 2008Registered office changed on 20/05/2008 from, room 10 the evron centre, john street, filey, north yorkshire, YO14 9DW (1 page)
20 May 2008Registered office changed on 20/05/2008 from, room 10 the evron centre, john street, filey, north yorkshire, YO14 9DW (1 page)
19 May 2008Appointment terminated director pamela manson (1 page)
19 May 2008Appointment terminated director pamela manson (1 page)
9 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
9 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
22 December 2007New director appointed (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New director appointed (1 page)
22 December 2007New secretary appointed (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (1 page)
22 December 2007New director appointed (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (1 page)
22 December 2007New director appointed (2 pages)
18 September 2007Annual return made up to 20/06/07 (2 pages)
18 September 2007Registered office changed on 18/09/07 from: room 35 the evron centre, john street, filey, north yorkshire YO14 9DW (1 page)
18 September 2007Registered office changed on 18/09/07 from: room 35 the evron centre, john street, filey, north yorkshire YO14 9DW (1 page)
18 September 2007Annual return made up to 20/06/07 (2 pages)
16 August 2007Amended accounts made up to 23 June 2006 (13 pages)
16 August 2007Amended accounts made up to 23 June 2006 (13 pages)
15 May 2007Total exemption full accounts made up to 23 June 2006 (12 pages)
15 May 2007Total exemption full accounts made up to 23 June 2006 (12 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
12 July 2006Annual return made up to 20/06/06
  • 363(287) ‐ Registered office changed on 12/07/06
(4 pages)
12 July 2006Annual return made up to 20/06/06
  • 363(287) ‐ Registered office changed on 12/07/06
(4 pages)
20 June 2005Incorporation (19 pages)
20 June 2005Incorporation (19 pages)