Company NameOrthodontic Centre (UK) Limited
Company StatusActive
Company Number04658389
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameChristine Joanne Battison
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(16 years, 2 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(16 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Alexander Charles Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleOrthodontist
Country of ResidenceEngland
Correspondence AddressRyecroft 25 Whirlow Park Road
Sheffield
S11 9NN
Secretary NameAnne Farquharson Taylor
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRyecroft 25 Whirlow Park Road
Sheffield
S11 9NN
Director NameMr Jonathan Justin O'Dwyer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2015)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address498 Ecclesall Road
Sheffield
South Yorkshire
S11 8PY
Director NameMr David Tinsley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2015)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address498 Ecclesall Road
Sheffield
South Yorkshire
S11 8PY
Secretary NameMelanie Tinsley
StatusResigned
Appointed10 May 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address498 Ecclesall Road
Sheffield
South Yorkshire
S11 8PY
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(14 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteorthocentre.co.uk
Telephone0114 2684753
Telephone regionSheffield

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Alexander Charles Taylor
31.17%
Ordinary A
1k at £1David Tinsley
31.17%
Ordinary A
1k at £1Jonathan O'dywer
31.17%
Ordinary A
30 at £1Alex Taylor
0.93%
Ordinary B
30 at £1Alison O'dywer
0.93%
Non-voting C
30 at £1Anne Farquharson Taylor
0.93%
Non-voting A
30 at £1David Tinsley
0.93%
Ordinary C
30 at £1Jonathan O'dywer
0.93%
Ordinary D
30 at £1Melanie Tinsley
0.93%
Non-voting B
30 at £1Tania Murphy
0.93%
Non-voting D

Financials

Year2014
Net Worth-£1,132,753
Cash£152,560
Current Liabilities£1,407,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
22 May 2012Delivered on: 2 June 2012
Satisfied on: 16 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (22 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
22 March 2019Director's details changed for Christine Joanne Battison on 25 January 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (21 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Mrs Sharon Patricia Letters as a director on 31 May 2018 (2 pages)
20 June 2018Appointment of Christine Joanne Battison as a director on 31 May 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (20 pages)
5 January 2018Full accounts made up to 31 March 2017 (20 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
12 August 2016Registration of charge 046583890002, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 046583890002, created on 5 August 2016 (81 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,240
(7 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,240
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Termination of appointment of David Tinsley as a director on 1 April 2015 (2 pages)
23 April 2015Termination of appointment of Alexander Charles Taylor as a director on 1 April 2015 (2 pages)
23 April 2015Termination of appointment of Jonathan Justin O'dwyer as a director on 1 April 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Termination of appointment of Jonathan Justin O'dwyer as a director on 1 April 2015 (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Appointment of Mr Jason Malcolm Bedford as a director on 1 April 2015 (3 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Appointment of Mr Jason Malcolm Bedford as a director on 1 April 2015 (3 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (2 pages)
23 April 2015Registered office address changed from 498 Ecclesall Road Sheffield South Yorkshire S11 8PY to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Melanie Tinsley as a secretary on 1 April 2015 (2 pages)
23 April 2015Change of accounting reference date (4 pages)
23 April 2015Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (2 pages)
23 April 2015Change of accounting reference date (4 pages)
23 April 2015Registered office address changed from 498 Ecclesall Road Sheffield South Yorkshire S11 8PY to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 23 April 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 April 2015Termination of appointment of Melanie Tinsley as a secretary on 1 April 2015 (2 pages)
23 April 2015Appointment of William Henry Mark Robson as a secretary on 1 April 2015 (3 pages)
23 April 2015Termination of appointment of Alexander Charles Taylor as a director on 1 April 2015 (2 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Appointment of William Henry Mark Robson as a secretary on 1 April 2015 (3 pages)
23 April 2015Appointment of William Henry Mark Robson as a director on 1 April 2015 (3 pages)
23 April 2015Appointment of Stephen Robert Williams as a director on 1 April 2015 (3 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Termination of appointment of David Tinsley as a director on 1 April 2015 (2 pages)
23 April 2015Termination of appointment of Alexander Charles Taylor as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of William Henry Mark Robson as a secretary on 1 April 2015 (3 pages)
23 April 2015Appointment of Stephen Robert Williams as a director on 1 April 2015 (3 pages)
23 April 2015Appointment of Stephen Robert Williams as a director on 1 April 2015 (3 pages)
23 April 2015Termination of appointment of Jonathan Justin O'dwyer as a director on 1 April 2015 (2 pages)
23 April 2015Termination of appointment of David Tinsley as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of William Henry Mark Robson as a director on 1 April 2015 (3 pages)
23 April 2015Termination of appointment of Melanie Tinsley as a secretary on 1 April 2015 (2 pages)
23 April 2015Appointment of Mr Jason Malcolm Bedford as a director on 1 April 2015 (3 pages)
23 April 2015Appointment of William Henry Mark Robson as a director on 1 April 2015 (3 pages)
16 April 2015Satisfaction of charge 1 in full (5 pages)
16 April 2015Satisfaction of charge 1 in full (5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,240
(9 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,240
(9 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,240
(9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,240
(9 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,240
(9 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,240
(9 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
25 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 3,240
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 3,240
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 3,240
(5 pages)
11 June 2012Appointment of Melanie Tinsley as a secretary (1 page)
11 June 2012Termination of appointment of Anne Taylor as a secretary (1 page)
11 June 2012Termination of appointment of Anne Taylor as a secretary (1 page)
11 June 2012Appointment of Melanie Tinsley as a secretary (1 page)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
6 February 2012Register inspection address has been changed (1 page)
6 February 2012Register(s) moved to registered inspection location (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
6 February 2012Register inspection address has been changed (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
6 February 2012Register(s) moved to registered inspection location (1 page)
18 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 240
(6 pages)
18 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 240
(6 pages)
1 December 2011Appointment of Mr David Tinsley as a director (2 pages)
1 December 2011Appointment of Mr Jonathan Justin O'dwyer as a director (2 pages)
1 December 2011Appointment of Mr David Tinsley as a director (2 pages)
1 December 2011Appointment of Mr Jonathan Justin O'dwyer as a director (2 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Alexander Charles Taylor on 5 January 2010 (2 pages)
8 February 2010Director's details changed for Alexander Charles Taylor on 5 January 2010 (2 pages)
8 February 2010Director's details changed for Alexander Charles Taylor on 5 January 2010 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 February 2009Secretary's change of particulars / anne taylor / 01/09/2008 (1 page)
16 February 2009Secretary's change of particulars / anne taylor / 01/09/2008 (1 page)
16 February 2009Return made up to 06/02/09; full list of members (3 pages)
16 February 2009Return made up to 06/02/09; full list of members (3 pages)
16 February 2009Director's change of particulars / alexander taylor / 01/09/2008 (1 page)
16 February 2009Director's change of particulars / alexander taylor / 01/09/2008 (1 page)
10 September 2008Return made up to 06/02/08; full list of members (3 pages)
10 September 2008Return made up to 06/02/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 May 2007Return made up to 06/02/07; full list of members (2 pages)
16 May 2007Return made up to 06/02/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
9 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
1 March 2005Return made up to 06/02/05; full list of members (2 pages)
1 March 2005Return made up to 06/02/05; full list of members (2 pages)
26 February 2004Return made up to 06/02/04; full list of members (6 pages)
26 February 2004Return made up to 06/02/04; full list of members (6 pages)
13 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 April 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
29 April 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
6 February 2003Incorporation (17 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (17 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)