Company NameTudor Court Management (Worsley) Limited
Company StatusActive
Company Number04225646
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHilda Mary Johnson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 Old Clough Lane
Worsley
Greater Manchester
M28 2JD
Director NameElizabeth Grace Devereux
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address236 Old Clough Lane
Roe Green
Manchester
Lancashire
M28 2JD
Director NameMr Michael Juma
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Old Clough Lane
Worsley
Manchester
Lancashire
M28 2JD
Director NameMrs Jean Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NameMrs Mariam De-Matteo
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NameMiss Katie Rose Cahill
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NameJohn Derek Hart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 Highfield Drive
Standish
Wigan
Greater Manchester
WN6 0EJ
Director NameAlan Fred Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Highfield Drive
Standish
Wigan
Lancashire
WN6 0EJ
Secretary NameJohn Derek Hart
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 Highfield Drive
Standish
Wigan
Greater Manchester
WN6 0EJ
Director NamePamela Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2002(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 20 December 2021)
RoleRetired Admin Assistant
Country of ResidenceUnited States
Correspondence Address2165 Greenwood Avenue
Morgan Hill
95037
United States
Director NamePeter Homan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year after company formation)
Appointment Duration6 years (resigned 13 June 2008)
RoleRetired Software Designer
Correspondence Address2165 Greenwood Avenue
Morgan Hill
95037
United States
Director NameDenise Vicky Molloy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2003)
RoleTransport Manager
Correspondence Address228 Old Clough Lane
Worsley
Manchester
Greater Manchester
M28 2JD
Director NamePrakash Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 February 2015)
RoleSelf Employed Newsagent
Country of ResidenceUnited Kingdom
Correspondence Address238 Old Clough Lane
Worsley
Manchester
M28 2JD
Director NameDavid Wynn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2005)
RoleInvestment Consultant
Correspondence Address234 Old Clough Lane
Worsley
Manchester
M28 2JD
Director NameDarren Grant Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 2010)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address232 Old Clough Lane
Worsley
Manchester
.
M28 2JD
Director NameRichard Alan Oakes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2005)
RoleBusiness Developmentmanager
Correspondence Address236 Old Clough Lane
Worsley
Manchester
M28 2JD
Secretary NameDavid Wynn
NationalityBritish
StatusResigned
Appointed24 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2005)
RoleInvestment Consultant
Correspondence Address234 Old Clough Lane
Worsley
Manchester
M28 2JD
Director NameIan Broadbent
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 January 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address228 Old Clough Lane
Worsley
Manchester
Lancashire
M28 2JD
Secretary NameRichard Alan Oakes
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2005)
RoleNpo Manager
Correspondence Address236 Old Clough Lane
Worsley
Manchester
M28 2JD
Director NameTracey Anne McNamara
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Old Clough Lane
Worsley
Manchester
Lancashire
M28 2JD
Secretary NameTracey Anne McNamara
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address240 Old Clough Lane
Worsley
Manchester
Lancashire
M28 2JD
Director NameMr Leslie Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address228 Old Clough Lane
Worsley
Manchester
M28 2JD
Director NameRashmi Patel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2021)
RoleOnline Manager
Country of ResidenceEngland
Correspondence Address238 Old Clough Lane
Worsley
Manchester
M28 2JD
Director NameMrs Jennie Caroline Sophocleous
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2023)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address240 Old Clough Lane
Worsley
Manchester
M28 2JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Brierley
12.50%
Ordinary
1 at £1Elizabeth Grace Devereux
12.50%
Ordinary
1 at £1Hilda Mary Johnson
12.50%
Ordinary
1 at £1Leslie Smith
12.50%
Ordinary
1 at £1Michael Juma
12.50%
Ordinary
1 at £1Pamela Adams
12.50%
Ordinary
1 at £1Rashmi Patel
12.50%
Ordinary
1 at £1Tracey Mcnamara
12.50%
Ordinary

Financials

Year2014
Net Worth£338
Cash£2,248
Current Liabilities£2,010

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

25 August 2023Micro company accounts made up to 31 May 2023 (6 pages)
27 July 2023Appointment of Mrs Mariam De-Matteo as a director on 20 July 2021 (2 pages)
27 July 2023Appointment of Miss Katie Rose Cahill as a director on 20 December 2021 (2 pages)
27 July 2023Appointment of Mrs Jean Wilson as a director on 23 October 2020 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
25 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Leslie Smith as a director on 23 October 2020 (1 page)
19 June 2023Termination of appointment of Pamela Adams as a director on 20 December 2021 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
11 August 2021Termination of appointment of Rashmi Patel as a director on 30 July 2021 (1 page)
21 July 2021Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 21 July 2021 (1 page)
8 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
27 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8
(8 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8
(8 pages)
2 November 2015Appointment of Mrs Jennie Caroline Sophocleous as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Jennie Caroline Sophocleous as a director on 2 November 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Termination of appointment of Tracey Anne Mcnamara as a secretary on 26 June 2015 (1 page)
14 July 2015Termination of appointment of Tracey Anne Mcnamara as a secretary on 26 June 2015 (1 page)
14 July 2015Termination of appointment of Tracey Anne Mcnamara as a director on 26 June 2015 (1 page)
14 July 2015Registered office address changed from 32-36 Chorrley New Road Bolton Lancashire BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Tracey Anne Mcnamara as a director on 26 June 2015 (1 page)
14 July 2015Registered office address changed from 32-36 Chorrley New Road Bolton Lancashire BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 14 July 2015 (1 page)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8
(11 pages)
25 June 2015Appointment of Rashmi Patel as a director on 16 February 2015 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8
(11 pages)
25 June 2015Appointment of Rashmi Patel as a director on 16 February 2015 (2 pages)
25 June 2015Termination of appointment of Prakash Patel as a director on 16 February 2015 (1 page)
25 June 2015Termination of appointment of Prakash Patel as a director on 16 February 2015 (1 page)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Appointment of Mr Leslie Smith as a director (2 pages)
30 June 2014Director's details changed for Elizabeth Grace Williams on 1 June 2013 (2 pages)
30 June 2014Director's details changed for Elizabeth Grace Williams on 1 June 2013 (2 pages)
30 June 2014Director's details changed for Elizabeth Grace Williams on 1 June 2013 (2 pages)
30 June 2014Appointment of Mr Leslie Smith as a director (2 pages)
30 June 2014Termination of appointment of Ian Broadbent as a director (1 page)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(11 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(11 pages)
30 June 2014Termination of appointment of Ian Broadbent as a director (1 page)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
22 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 22 June 2012 (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
22 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 22 June 2012 (1 page)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Termination of appointment of Darren Smith as a director (1 page)
24 June 2011Appointment of Michael Juma as a director (2 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
24 June 2011Appointment of Michael Juma as a director (2 pages)
24 June 2011Termination of appointment of Darren Smith as a director (1 page)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Director's details changed for Hilda Mary Johnson on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Ian Broadbent on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Tracey Anne Mcnamara on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Darren Grant Smith on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Pamela Adams on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Ian Broadbent on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Tracey Anne Mcnamara on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Prakash Patel on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Elizabeth Grace Williams on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Prakash Patel on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Elizabeth Grace Williams on 30 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
10 June 2010Director's details changed for Pamela Adams on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Hilda Mary Johnson on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Darren Grant Smith on 30 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
19 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (7 pages)
30 June 2009Return made up to 31/05/09; full list of members (7 pages)
18 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (8 pages)
13 June 2008Appointment terminated director peter homan (1 page)
13 June 2008Appointment terminated director peter homan (1 page)
13 June 2008Return made up to 31/05/08; full list of members (8 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 June 2007Return made up to 31/05/07; full list of members (5 pages)
21 June 2007Return made up to 31/05/07; full list of members (5 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 June 2006Return made up to 31/05/06; full list of members (4 pages)
9 June 2006Return made up to 31/05/06; full list of members (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 December 2005Registered office changed on 05/12/05 from: 236 old clough lane worsley manchester lancashire M28 2JD (1 page)
5 December 2005Registered office changed on 05/12/05 from: 236 old clough lane worsley manchester lancashire M28 2JD (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005New secretary appointed;new director appointed (2 pages)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
10 August 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(12 pages)
10 August 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(12 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 234 old clough lane worsley manchester M28 2JD (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 234 old clough lane worsley manchester M28 2JD (1 page)
17 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 July 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
11 July 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
11 July 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
11 July 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
3 July 2003Return made up to 31/05/03; full list of members (9 pages)
3 July 2003Return made up to 31/05/03; full list of members (9 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: harlor house grove lane, standish wigan lancashire WN6 0ES (1 page)
19 June 2003Registered office changed on 19/06/03 from: harlor house grove lane, standish wigan lancashire WN6 0ES (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Ad 19/09/02--------- £ si 6@1=6 £ ic 2/8 (4 pages)
16 December 2002Ad 19/09/02--------- £ si 6@1=6 £ ic 2/8 (4 pages)
16 December 2002Secretary resigned;director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
23 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
31 May 2001Incorporation (29 pages)
31 May 2001Incorporation (29 pages)