Company NameInformation Prophets Ltd
Company StatusActive
Company Number04972699
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wai Chiu Lau
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Stuart John Whistance
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(4 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Christopher Allen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameMr Philip Ternouth
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameDr Klaus Adalbert Gernoth
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2003(1 week, 5 days after company formation)
Appointment Duration12 months (resigned 29 November 2004)
RoleLecturer
Correspondence AddressFlat 1 City Heights
1 Samuel Ogden Street
Manchester
Lancashire
M1 7AX
Director NameMr Paul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Pineways
Appleton
Warrington
Cheshire
WA4 5EJ
Director NameMr Richard Hipkiss
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Andrew James Needham
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG

Contact

Websitedigitalenergy.org.uk
Email address[email protected]
Telephone0845 0039087
Telephone regionUnknown

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

89 at £1Yiu San Tou
3.43%
Ordinary
617 at £1David Robert Southworth
23.79%
Ordinary
67 at £1Paul Barraclough
2.58%
Ordinary
63 at £1Qiying Yin
2.43%
Ordinary
497 at £1Christopher Allen
19.16%
Ordinary
400 at £1Mr Wai Chiu Lau
15.42%
Ordinary
364 at £1Stuart John Whistance
14.03%
Ordinary
309 at £1Richard Hipkiss
11.91%
Ordinary
49 at £1Trustees Of Maureen Bennett Sipp
1.89%
Ordinary
41 at £1Philip Ternouth
1.58%
Ordinary
35 at £1Trustees Of Stuart John Whistance Sipp
1.35%
Ordinary
25 at £1David Auckland
0.96%
Ordinary
15 at £1Trustees Of Graham Stuart Whistance Sipp
0.58%
Ordinary
14 at £1Bofeng Yin
0.54%
Ordinary
9 at £1Trustees Of Jennifer Johnson Sipp
0.35%
Ordinary

Financials

Year2014
Net Worth-£72,470
Cash£2,984
Current Liabilities£125,571

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

9 January 2019Delivered on: 11 January 2019
Persons entitled: Inspired Energy PLC (As Security Trustee)

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 August 2012Delivered on: 1 September 2012
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.
Outstanding
22 February 2010Delivered on: 6 March 2010
Satisfied on: 14 September 2012
Persons entitled: Rapid Realisations Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 November 2006Delivered on: 7 December 2006
Satisfied on: 16 October 2012
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 1 December 2023 with updates (4 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 January 2023Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 9 January 2023 (1 page)
9 September 2022Termination of appointment of Philip Ternouth as a secretary on 13 August 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 March 2022Part of the property or undertaking has been released and no longer forms part of charge 049726990005 (1 page)
12 January 2022Confirmation statement made on 1 December 2021 with updates (5 pages)
27 August 2021Memorandum and Articles of Association (18 pages)
27 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2020Secretary's details changed for Mr Philip Graham Ternouth on 9 October 2020 (1 page)
19 August 2020Termination of appointment of Richard Hipkiss as a director on 30 June 2020 (1 page)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Richard Hipkiss on 20 November 2019 (2 pages)
28 November 2019Director's details changed for Mr Wai Chiu Lau on 20 November 2019 (2 pages)
28 November 2019Director's details changed for Mr David Robert Southworth on 20 November 2019 (2 pages)
26 June 2019Termination of appointment of Andrew James Needham as a director on 26 June 2019 (1 page)
29 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 February 2019Memorandum and Articles of Association (19 pages)
11 January 2019Registration of charge 049726990005, created on 9 January 2019 (38 pages)
10 January 2019Satisfaction of charge 3 in full (1 page)
10 January 2019Satisfaction of charge 049726990004 in full (1 page)
7 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 December 2018Registration of charge 049726990004, created on 4 December 2018 (5 pages)
5 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
21 November 2018All of the property or undertaking has been released from charge 3 (2 pages)
25 September 2018Secretary's details changed for Mr Philip Graham Ternouth on 21 September 2018 (1 page)
25 September 2018Director's details changed for Mr Andrew James Needham on 21 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Stuart John Whistance on 21 September 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
14 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,594
(9 pages)
14 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,594
(9 pages)
21 April 2015Appointment of Mr Andrew James Needham as a director on 25 March 2015 (2 pages)
21 April 2015Appointment of Mr Andrew James Needham as a director on 25 March 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Director's details changed for Mr Wai Chiu Lau on 1 December 2013 (2 pages)
23 December 2014Director's details changed for Mr Wai Chiu Lau on 1 December 2013 (2 pages)
23 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,594
(8 pages)
23 December 2014Director's details changed for Mr Wai Chiu Lau on 1 December 2013 (2 pages)
23 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,594
(8 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,594
(8 pages)
17 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,594
(8 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2012Change of share class name or designation (2 pages)
9 July 2012Change of share class name or designation (2 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
14 November 2011Appointment of Mr Christopher Allen as a director (2 pages)
14 November 2011Appointment of Mr Christopher Allen as a director (2 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
24 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorising the share 21/02/2011
(2 pages)
24 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
24 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,580
(6 pages)
24 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,580
(6 pages)
14 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2009Director's details changed for Stuart John Whistance on 1 October 2009 (2 pages)
16 December 2009Director's details changed for David Robert Southworth on 1 October 2009 (2 pages)
16 December 2009Director's details changed for David Robert Southworth on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Richard Hipkiss on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Wai Chiu Lau on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (10 pages)
16 December 2009Director's details changed for David Robert Southworth on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Stuart John Whistance on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Richard Hipkiss on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Wai Chiu Lau on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Stuart John Whistance on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Richard Hipkiss on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Wai Chiu Lau on 1 October 2009 (2 pages)
5 April 2009Director appointed david robert southworth (2 pages)
5 April 2009Director appointed david robert southworth (2 pages)
19 March 2009Appointment terminated director paul barraclough (1 page)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
19 March 2009Ad 12/03/09\gbp si 430@1=430\gbp ic 1290/1720\ (2 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
19 March 2009Ad 12/03/09\gbp si 430@1=430\gbp ic 1290/1720\ (2 pages)
19 March 2009Nc inc already adjusted 12/03/09 (1 page)
19 March 2009Appointment terminated director paul barraclough (1 page)
19 March 2009Nc inc already adjusted 12/03/09 (1 page)
24 February 2009Registered office changed on 24/02/2009 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page)
24 February 2009Registered office changed on 24/02/2009 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page)
7 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 February 2009Return made up to 21/11/08; full list of members; amend (8 pages)
4 February 2009Return made up to 21/11/08; full list of members; amend (8 pages)
26 January 2009Director's change of particulars / stuart whistance / 20/01/2009 (1 page)
26 January 2009Director's change of particulars / stuart whistance / 20/01/2009 (1 page)
11 December 2008Return made up to 21/11/08; full list of members (8 pages)
11 December 2008Return made up to 21/11/08; full list of members (8 pages)
18 August 2008Ad 30/11/07-31/12/07\gbp si 99@1=99\gbp ic 1096/1195\ (2 pages)
18 August 2008Nc inc already adjusted 01/05/08 (2 pages)
18 August 2008Nc inc already adjusted 01/05/08 (2 pages)
18 August 2008Ad 30/11/07-31/12/07\gbp si 99@1=99\gbp ic 1096/1195\ (2 pages)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
9 June 2008Ad 18/04/08\gbp si 9@1=9\gbp ic 1087/1096\ (2 pages)
9 June 2008Nc inc already adjusted 30/11/07 (1 page)
9 June 2008Ad 01/05/08\gbp si 82@1=82\gbp ic 950/1032\ (2 pages)
9 June 2008Ad 30/11/07-05/11/08\gbp si 41@1=41\gbp ic 1032/1073\ (3 pages)
9 June 2008Ad 29/02/08\gbp si 14@1=14\gbp ic 1073/1087\ (2 pages)
9 June 2008Ad 29/02/08\gbp si 14@1=14\gbp ic 1073/1087\ (2 pages)
9 June 2008Nc inc already adjusted 30/11/07 (1 page)
9 June 2008Ad 01/05/08\gbp si 82@1=82\gbp ic 950/1032\ (2 pages)
9 June 2008Ad 30/11/07-05/11/08\gbp si 41@1=41\gbp ic 1032/1073\ (3 pages)
9 June 2008Ad 18/04/08\gbp si 9@1=9\gbp ic 1087/1096\ (2 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 February 2008Return made up to 21/11/07; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 21/11/07; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
31 December 2007Registered office changed on 31/12/07 from: liverpool digital icdc 2ND floor baird house 360 edge lane liverpool L7 9NJ (1 page)
31 December 2007Registered office changed on 31/12/07 from: liverpool digital icdc 2ND floor baird house 360 edge lane liverpool L7 9NJ (1 page)
19 December 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
19 December 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2007Ad 05/07/07--------- £ si 250@1=250 £ ic 1/251 (2 pages)
22 October 2007Ad 07/03/05--------- £ si 69@1 (2 pages)
22 October 2007Ad 07/03/05--------- £ si 69@1 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Ad 22/08/06--------- £ si 630@1 (3 pages)
22 October 2007Ad 05/07/07--------- £ si 250@1=250 £ ic 1/251 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Ad 22/08/06--------- £ si 630@1 (3 pages)
26 September 2007Nc inc already adjusted 22/08/06 (2 pages)
26 September 2007Nc inc already adjusted 22/08/06 (2 pages)
17 April 2007Return made up to 21/11/06; full list of members (7 pages)
17 April 2007Return made up to 21/11/06; full list of members (7 pages)
29 December 2006Registered office changed on 29/12/06 from: science enterprise centre bus creation unit, zochonis bldg manchester university oxford road, manchester M13 9PL (1 page)
29 December 2006Registered office changed on 29/12/06 from: science enterprise centre bus creation unit, zochonis bldg manchester university oxford road, manchester M13 9PL (1 page)
7 December 2006Particulars of mortgage/charge (9 pages)
7 December 2006Particulars of mortgage/charge (9 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
5 October 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
5 October 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
21 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
21 November 2003Incorporation (8 pages)
21 November 2003Incorporation (8 pages)