Company NameBMC Access & Conservation Trust
Company StatusActive
Company Number04311391
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 2001(22 years, 6 months ago)
Previous NameAccess & Conservation Trust

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameDavid Turnbull
NationalityBritish
StatusCurrent
Appointed11 July 2002(8 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMr Robert James Nolan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMs Laetitia Jane Sterling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleStrategy & Transformation Consultant
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMs Louise Adele Stewart
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMr Richard Andrew Hobbs Holland
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameRosanna Catherine Moore
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameBritish Mountaineering Council (Corporation)
StatusCurrent
Appointed22 July 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameJohn Donohoe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleRetired
Correspondence Address31 Kirkland Avenue
Blanefield
Glasgow
G63 9BY
Scotland
Director NamePeter O'Neil
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleUniversity Lecturer
Correspondence Address2 Llewellyn Park
Dublin 16
Irish
Director NameDerek Wentworth Walker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleRetired
Correspondence AddressNetherton Howey Rise
Frodsham
Warrington
Cheshire
WA6 6DN
Secretary NameDerek Wentworth Walker
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleRetired
Correspondence AddressNetherton Howey Rise
Frodsham
Warrington
Cheshire
WA6 6DN
Director NameIain McMorrin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(7 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2005)
RoleConsultant
Correspondence AddressBryn Yr Eglwys
St Nicholas
Goodwick
Pembrokeshre
SA64 0LG
Wales
Director NameFrank Daniel William Milo Kane
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2005)
RoleArchitect
Correspondence Address133 Bettyglen
Raheny
Dublin
5
Irish
Director NameEarl Of Cromartie John Ruaridh Blunt Grant Mackenzie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2007)
RoleCompany Director
Correspondence AddressCastle Leod
Strathpeffer
Ross Shire
IV14 9AA
Scotland
Director NameMr William Ernest Renshaw
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 St Hilda's Road
Hexham
Northumberland
NE46 2HE
Director NameMr Mark Vallance
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Farm
Elton
Matlock
Derbyshire
DE4 2BZ
Director NameMr Christopher Martin Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2011)
RoleOutdoor Writer & Photographer
Country of ResidenceScotland
Correspondence AddressAuchnarrow Schoolhouse Braes Of Castle Grant
Grantown-On-Spey
Morayshire
PH26 3PL
Scotland
Director NameMr David Graham Bishop
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Dig Lane
Wybunbury
Nantwich
Cheshire
CW5 7EY
Director NameMr Henry Laurence Fortescue Folkard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bungalow Grindlow
Great Hucklow
Buxton
Derbyshire
SK17 8RJ
Director NameMr Roger Bennion
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMr Dominic Michael Anthony Oughton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMr Matthew Anthony Wilson Bradbury
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(12 years, 10 months after company formation)
Appointment Duration9 years (resigned 16 September 2023)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMs Carmen Louise Byrne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2018)
RolePhd Researcher & Freelance Strategist
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMr Steven Kirman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMiss Sian Catherine Sykes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 22 June 2016)
RoleOutdoor Professional
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMrs Emily Jane Thompson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 May 2023)
RoleDirector At Groundwork West & North Yorkshire
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMiss Roisin Elizabeth Catherine Joyce
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2019)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMr Thomas James McPhail
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2021)
RoleHead Of Public Affairs
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameMr Matthew Richard Hutson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2023)
RoleDirector (Education Services)
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
Manchester
M20 2BB
Director NameBritish Mountaineering Council (Corporation)
StatusResigned
Appointed12 January 2011(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 June 2019)
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB

Contact

Websitewww.thebmc.co.uk
Email address[email protected]
Telephone0161 4456111
Telephone regionManchester

Location

Registered Address177-179 Burton Road
Manchester
M20 2BB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,713
Net Worth£33,540
Cash£36,718
Current Liabilities£3,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
4 December 2019Termination of appointment of Roisin Elizabeth Catherine Joyce as a director on 16 October 2019 (1 page)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
22 July 2019Appointment of British Mountaineering Council as a director on 22 July 2019 (2 pages)
22 July 2019Appointment of Mr Richard Andrew Hobbs Holland as a director on 22 July 2019 (2 pages)
22 July 2019Appointment of Mrs Louise Adele Stewart as a director on 22 July 2019 (2 pages)
22 July 2019Appointment of Mr Thomas James Mcphail as a director on 22 July 2019 (2 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
5 June 2019Termination of appointment of British Mountaineering Council as a director on 4 June 2019 (1 page)
19 November 2018Secretary's details changed for David Turnbull on 1 November 2018 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
23 October 2018Termination of appointment of Steven Kirman as a director on 21 March 2018 (1 page)
23 October 2018Termination of appointment of Carmen Louise Byrne as a director on 21 March 2018 (1 page)
17 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
22 May 2018Termination of appointment of Sian Catherine Sykes as a director on 22 June 2016 (1 page)
30 November 2017Change of constitution by enactment (2 pages)
30 November 2017Memorandum and Articles of Association (16 pages)
30 November 2017Change of constitution by enactment (2 pages)
30 November 2017Memorandum and Articles of Association (16 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
24 March 2017Appointment of Miss Roisin Elizabeth Catherine Joyce as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Miss Roisin Elizabeth Catherine Joyce as a director on 23 March 2017 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
10 August 2016Full accounts made up to 31 December 2015 (20 pages)
10 August 2016Full accounts made up to 31 December 2015 (20 pages)
15 March 2016Appointment of Ms Carmen Louise Byrne as a director on 25 September 2015 (2 pages)
15 March 2016Appointment of Ms Laetitia Jane Sterling as a director on 25 September 2015 (2 pages)
15 March 2016Appointment of Ms Emily Jane Thompson as a director on 25 September 2015 (2 pages)
15 March 2016Appointment of Ms Carmen Louise Byrne as a director on 25 September 2015 (2 pages)
15 March 2016Appointment of Ms Emily Jane Thompson as a director on 25 September 2015 (2 pages)
15 March 2016Appointment of Ms Laetitia Jane Sterling as a director on 25 September 2015 (2 pages)
14 March 2016Appointment of Mr Robert James Nolan as a director on 25 September 2015 (2 pages)
14 March 2016Appointment of Mr Robert James Nolan as a director on 25 September 2015 (2 pages)
14 March 2016Termination of appointment of William Ernest Renshaw as a director on 19 November 2015 (1 page)
14 March 2016Termination of appointment of David Graham Bishop as a director on 25 September 2015 (1 page)
14 March 2016Termination of appointment of David Graham Bishop as a director on 25 September 2015 (1 page)
14 March 2016Appointment of Ms Sian Catherine Sykes as a director on 25 September 2015 (2 pages)
14 March 2016Termination of appointment of William Ernest Renshaw as a director on 19 November 2015 (1 page)
14 March 2016Appointment of Mr Steven Kirman as a director on 25 September 2015 (2 pages)
14 March 2016Appointment of Mr Steven Kirman as a director on 25 September 2015 (2 pages)
14 March 2016Appointment of Ms Sian Catherine Sykes as a director on 25 September 2015 (2 pages)
17 November 2015Annual return made up to 25 October 2015 no member list (6 pages)
17 November 2015Annual return made up to 25 October 2015 no member list (6 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 March 2015Appointment of Mr Dominic Michael Anthony Oughton as a director on 28 April 2014 (2 pages)
25 March 2015Termination of appointment of Henry Laurence Fortescue Folkard as a director on 9 March 2015 (1 page)
25 March 2015Appointment of Mr Matthew Anthony Wilson Bradbury as a director on 16 September 2014 (2 pages)
25 March 2015Termination of appointment of Henry Laurence Fortescue Folkard as a director on 9 March 2015 (1 page)
25 March 2015Appointment of Mr Dominic Michael Anthony Oughton as a director on 28 April 2014 (2 pages)
25 March 2015Termination of appointment of Henry Laurence Fortescue Folkard as a director on 9 March 2015 (1 page)
25 March 2015Appointment of Mr Matthew Anthony Wilson Bradbury as a director on 16 September 2014 (2 pages)
18 November 2014Annual return made up to 25 October 2014 no member list (6 pages)
18 November 2014Annual return made up to 25 October 2014 no member list (6 pages)
14 August 2014Full accounts made up to 31 December 2013 (17 pages)
14 August 2014Full accounts made up to 31 December 2013 (17 pages)
5 November 2013Termination of appointment of Roger Bennion as a director (1 page)
5 November 2013Termination of appointment of Roger Bennion as a director (1 page)
5 November 2013Termination of appointment of Roger Bennion as a director (1 page)
5 November 2013Annual return made up to 25 October 2013 no member list (6 pages)
5 November 2013Annual return made up to 25 October 2013 no member list (6 pages)
5 November 2013Termination of appointment of Roger Bennion as a director (1 page)
4 June 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Full accounts made up to 31 December 2012 (17 pages)
7 November 2012Annual return made up to 25 October 2012 no member list (6 pages)
7 November 2012Annual return made up to 25 October 2012 no member list (6 pages)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Appointment of Mr Roger Bennion as a director (2 pages)
3 May 2012Appointment of Mr Roger Bennion as a director (2 pages)
2 November 2011Annual return made up to 25 October 2011 no member list (6 pages)
2 November 2011Annual return made up to 25 October 2011 no member list (6 pages)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
12 April 2011Company name changed access & conservation trust\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed access & conservation trust\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(3 pages)
8 March 2011Appointment of British Mountaineering Council as a director (2 pages)
8 March 2011Appointment of British Mountaineering Council as a director (2 pages)
4 March 2011Termination of appointment of Christopher Townsend as a director (1 page)
4 March 2011Termination of appointment of Christopher Townsend as a director (1 page)
12 November 2010Annual return made up to 25 October 2010 no member list (6 pages)
12 November 2010Annual return made up to 25 October 2010 no member list (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 November 2009Director's details changed for Mr David Graham Bishop on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Christopher Townsend on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 no member list (5 pages)
2 November 2009Director's details changed for William Ernest Renshaw on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Henry Laurence Fortescue Folkard on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Henry Laurence Fortescue Folkard on 1 October 2009 (2 pages)
2 November 2009Director's details changed for William Ernest Renshaw on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Christopher Townsend on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Henry Laurence Fortescue Folkard on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Christopher Townsend on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr David Graham Bishop on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr David Graham Bishop on 1 October 2009 (2 pages)
2 November 2009Director's details changed for William Ernest Renshaw on 1 October 2009 (2 pages)
28 October 2009Termination of appointment of Mark Vallance as a director (1 page)
28 October 2009Termination of appointment of Mark Vallance as a director (1 page)
28 October 2009Appointment of Mr David Graham Bishop as a director (1 page)
28 October 2009Appointment of Mr Henry Laurence Fortescue Folkard as a director (1 page)
28 October 2009Appointment of Mr David Graham Bishop as a director (1 page)
28 October 2009Appointment of Mr Henry Laurence Fortescue Folkard as a director (1 page)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
20 November 2008Annual return made up to 25/10/08 (3 pages)
20 November 2008Annual return made up to 25/10/08 (3 pages)
23 April 2008Full accounts made up to 31 December 2007 (17 pages)
23 April 2008Full accounts made up to 31 December 2007 (17 pages)
19 March 2008Director appointed christopher townsend (1 page)
19 March 2008Director appointed christopher townsend (1 page)
17 March 2008Appointment terminated director john mackenzie (1 page)
17 March 2008Appointment terminated director john mackenzie (1 page)
2 November 2007Annual return made up to 25/10/07 (2 pages)
2 November 2007Annual return made up to 25/10/07 (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
6 November 2006Annual return made up to 25/10/06 (2 pages)
6 November 2006Annual return made up to 25/10/06 (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
18 November 2005Director resigned (1 page)
18 November 2005Annual return made up to 25/10/05 (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Annual return made up to 25/10/05 (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
15 November 2004Full accounts made up to 31 December 2003 (18 pages)
15 November 2004Full accounts made up to 31 December 2003 (18 pages)
11 November 2004Annual return made up to 25/10/04 (5 pages)
11 November 2004Annual return made up to 25/10/04 (5 pages)
30 December 2003Annual return made up to 25/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 December 2003Annual return made up to 25/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 July 2003Full accounts made up to 31 December 2002 (18 pages)
4 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
12 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 August 2002New secretary appointed (1 page)
9 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 August 2002New secretary appointed (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 October 2001Incorporation (34 pages)
25 October 2001Incorporation (34 pages)