Company NameInnaphase Limited
Company StatusActive
Company Number04139837
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Adams Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(23 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fountain Crescent
Paisley
Renfrewshire
PA4 9RE
Scotland
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(23 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameFred Powell
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleAccountant
Correspondence Address1809 Allen Circle
Jamison
Pennsylvania
18929
Director NameDr John Nicholas Robson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Wychwood Rise
Great Missenden
Buckinghamshire
HP16 0HB
Director NamePeter Ryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleSoftware Engineer
Correspondence Address1711 Rittenhouse Square
Philadelphia
Pennsylvania
19103
Director NameWilliam Tobia
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2004)
RoleChief Financial Officer
Correspondence Address1324 Fieldpoint Drive
West Chester
Pennsylvania 198382
United States
Director NameJoanne Webber
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2004)
RoleCEO
Correspondence Address829 McComb Lane
Chadds Ford
Pennsylvania
19317
United States
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed13 September 2004(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2004(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Thermo Labsystems Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
8 April 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
18 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 September 2021Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 30 August 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 March 2018Notification of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
23 March 2006Full accounts made up to 31 December 2004 (13 pages)
23 March 2006Full accounts made up to 31 December 2004 (13 pages)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
25 January 2006Location of register of members (1 page)
25 January 2006Location of register of members (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 April 2005Full accounts made up to 31 December 2003 (14 pages)
22 April 2005Full accounts made up to 31 December 2003 (14 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004New director appointed (6 pages)
1 October 2004New director appointed (5 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 20-22 bedford row london WC1R 4JS (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New director appointed (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 20-22 bedford row london WC1R 4JS (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (6 pages)
1 October 2004New secretary appointed (2 pages)
13 September 2004Return made up to 11/01/04; full list of members (5 pages)
13 September 2004Return made up to 11/01/04; full list of members (5 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
7 November 2003Full accounts made up to 31 December 2002 (13 pages)
7 November 2003Full accounts made up to 31 December 2002 (13 pages)
11 April 2003Return made up to 11/01/03; full list of members (5 pages)
11 April 2003Return made up to 11/01/03; full list of members (5 pages)
28 February 2003Full accounts made up to 31 December 2001 (11 pages)
28 February 2003Full accounts made up to 31 December 2001 (11 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 February 2002Return made up to 11/01/02; full list of members (7 pages)
12 February 2002Return made up to 11/01/02; full list of members (7 pages)
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Incorporation (54 pages)
11 January 2001Incorporation (54 pages)