Company NameCheshire Chambers Enterprises Limited
Company StatusActive
Company Number03379580
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 1997(26 years, 11 months ago)
Previous NameCheshire Chambers Environmental Limited

Business Activity

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

Directors

Secretary NameMr Christopher Paul Colman
StatusCurrent
Appointed14 October 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressCouzens Apollo Buckingham Health Science Campus
Crewe Green Road
Crewe
Cheshire
CW1 5DU
Director NameMr Christopher Paul Colman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(15 years after company formation)
Appointment Duration11 years, 10 months
RoleActing Chief Executive
Country of ResidenceEngland
Correspondence Address24 Browning Close
Ettiley Heath
Sandbach
Cheshire
CW11 3ZH
Director NameMs Susan Elizabeth Bowden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleChamber Manager
Country of ResidenceEngland
Correspondence AddressChurchill Chambers Churchill Way
Macclesfield
Cheshire
SK11 6AS
Director NameMr Stephen Joseph Fitzsimons
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational Business Centre Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7WQ
Director NameMrs Debbie Patricia Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceWales
Correspondence AddressInternational Business Centre Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7WQ
Director NameMrs Jacqueline Randles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr David Simon Matthew Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Court
Dee Banks
Chester
CH3 5US
Wales
Secretary NameMr Richard Dakens Forrester
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdcote Farm
Little Ness
Shrewsbury
Salop
SY4 2JZ
Wales
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameDr Colin Daniels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration23 years, 3 months (resigned 24 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAmberley Bell Lane
Thelwall
Warrington
Cheshire
WA4 2SY
Director NameMr John Beveridge Lamond
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration22 years, 3 months (resigned 11 September 2019)
RoleChamber Ceo
Country of ResidenceUnited Kingdom
Correspondence Address102 Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Director NameMr Michael Anthony Worthington
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rosset Close
Weaver Chase Kingsmead
Northwich
Cheshire
CW9 8WP
Director NameStephen Francis Welch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameJoyce Ann Spaven
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 10 July 1998)
RoleChief Executive
Correspondence Address2 Lynwood Drive
Irby
Wirral
Merseyside
L61 4UP
Director NameJohn Richard Roome
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1997)
RoleConsultant
Correspondence Address14 Gawsworth Drive
Sandbach
Cheshire
CW11 0DY
Director NameAnthony David Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleRegional Manager Wimtec Enviro
Correspondence Address57 Winchester Avenue
Great Sankey
Warrington
Cheshire
WA5 1XX
Director NameMelvin John Glasby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 10 July 1998)
RoleChairman Of Chamber Of Commerc
Correspondence Address97 Milner Road
Heswall
Wirral
CH60 5RX
Wales
Director NameBarbara Jeannie Gardiner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressRowan Tree Cottage
Elworth Street
Sandbach
Cheshire
CW11 9HA
Director NameMrs Sarah Catherine Fox
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 1998)
RoleSolicitor
Correspondence Address46 Wellington Road
Nantwich
Cheshire
CW5 7BX
Director NameMr John Dunning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration14 years, 12 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hellath Wen
Nantwich
Cheshire
CW5 7BB
Director NameMr William Badrock
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lyefield Avenue
Whelley
Wigan
Lancashire
WN1 3UL
Secretary NameStephen Francis Welch
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameMr Richard Dakens Forrester
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 month after company formation)
Appointment Duration6 years (resigned 15 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAdcote Farm
Little Ness
Shrewsbury
Salop
SY4 2JZ
Wales
Director NameMr Peter Whiers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Riverside Crescent
Holmes Chapel
Cheshire
CW4 7NR
Secretary NameAlan Welsh
NationalityBritish
StatusResigned
Appointed09 January 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2010)
RoleCompany Director
Correspondence Address24 Hadleigh Close
Warrington
Cheshire
WA5 3SB
Director NameCommodore (Royal Navy) Robert Michael Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2009)
RoleCEO
Country of ResidenceScotland
Correspondence AddressCassenvey
Balmaclellan
Castle Douglas
Kirkcudbrightshire
DG7 3QW
Scotland
Director NameMr David Anthony Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Colin Peter Brew
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
Cheshire
CH1 1SL
Wales

Location

Registered AddressThe Base
Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£36,404
Cash£36,516
Current Liabilities£7,050

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

24 November 2023Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 24 November 2023 (1 page)
23 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 November 2023Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 23 November 2023 (1 page)
25 September 2023Appointment of Mr Terence Dominic William Hayward as a director on 19 September 2023 (2 pages)
1 August 2023Director's details changed for Mr Christopher Paul Colman on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Debbie Patricia Bryce as a director on 1 August 2023 (1 page)
22 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 February 2021Termination of appointment of David Anthony Watson as a director on 23 February 2020 (1 page)
23 February 2021Appointment of Mrs Jacqueline Randles as a director on 23 February 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020 (2 pages)
14 December 2020Appointment of Mrs Debbie Patricia Bryce as a director on 1 December 2020 (2 pages)
24 November 2020Secretary's details changed for Mr. Christopher Paul Colman on 1 April 2020 (1 page)
8 October 2020Termination of appointment of Colin Daniels as a director on 24 September 2020 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 September 2019Termination of appointment of John Beveridge Lamond as a director on 11 September 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2018Termination of appointment of Colin Peter Brew as a director on 6 December 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 16 May 2016 no member list (8 pages)
18 May 2016Annual return made up to 16 May 2016 no member list (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 16 May 2015 no member list (8 pages)
1 July 2015Annual return made up to 16 May 2015 no member list (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Appointment of Mr. Colin Peter Brew as a director on 21 October 2014 (2 pages)
28 October 2014Appointment of Mr. Colin Peter Brew as a director on 21 October 2014 (2 pages)
19 May 2014Annual return made up to 16 May 2014 no member list (7 pages)
19 May 2014Annual return made up to 16 May 2014 no member list (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Appointment of Ms Susan Elizabeth Bowden as a director (2 pages)
16 October 2013Appointment of Ms Susan Elizabeth Bowden as a director (2 pages)
16 May 2013Annual return made up to 16 May 2013 no member list (6 pages)
16 May 2013Annual return made up to 16 May 2013 no member list (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Appointment of Mr. Christopher Paul Colman as a director (2 pages)
11 June 2012Appointment of Mr. Christopher Paul Colman as a director (2 pages)
7 June 2012Termination of appointment of John Dunning as a director (1 page)
7 June 2012Termination of appointment of John Dunning as a director (1 page)
18 May 2012Annual return made up to 16 May 2012 no member list (6 pages)
18 May 2012Annual return made up to 16 May 2012 no member list (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 16 May 2011 no member list (6 pages)
16 May 2011Annual return made up to 16 May 2011 no member list (6 pages)
20 December 2010Appointment of Mr. David Anthony Watson as a director (2 pages)
20 December 2010Appointment of Mr. David Anthony Watson as a director (2 pages)
14 October 2010Termination of appointment of Alan Welsh as a secretary (1 page)
14 October 2010Appointment of Mr. Christopher Paul Colman as a secretary (2 pages)
14 October 2010Appointment of Mr. Christopher Paul Colman as a secretary (2 pages)
14 October 2010Termination of appointment of Alan Welsh as a secretary (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Director's details changed for John Dunning on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
17 May 2010Director's details changed for John Beveridge Lamond on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
17 May 2010Director's details changed for John Beveridge Lamond on 16 May 2010 (2 pages)
17 May 2010Director's details changed for John Dunning on 16 May 2010 (2 pages)
10 February 2010Termination of appointment of Peter Whiers as a director (1 page)
10 February 2010Termination of appointment of Peter Whiers as a director (1 page)
30 July 2009Appointment terminated director robert williams (1 page)
30 July 2009Appointment terminated director robert williams (1 page)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Annual return made up to 16/05/09 (3 pages)
26 June 2009Annual return made up to 16/05/09 (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 November 2008Director appointed robert michael williams (2 pages)
26 November 2008Director appointed robert michael williams (2 pages)
19 May 2008Annual return made up to 16/05/08 (3 pages)
19 May 2008Annual return made up to 16/05/08 (3 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Annual return made up to 16/05/07 (2 pages)
17 May 2007Annual return made up to 16/05/07 (2 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 May 2006Annual return made up to 16/05/06 (2 pages)
17 May 2006Annual return made up to 16/05/06 (2 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 May 2005Annual return made up to 16/05/05 (2 pages)
19 May 2005Annual return made up to 16/05/05 (2 pages)
21 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 May 2004Annual return made up to 16/05/04
  • 363(287) ‐ Registered office changed on 24/05/04
(5 pages)
24 May 2004Annual return made up to 16/05/04
  • 363(287) ‐ Registered office changed on 24/05/04
(5 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
15 October 2003Company name changed cheshire chambers environmental LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed cheshire chambers environmental LIMITED\certificate issued on 15/10/03 (2 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 May 2003Annual return made up to 16/05/03 (6 pages)
31 May 2003Annual return made up to 16/05/03 (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Annual return made up to 02/06/02 (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Annual return made up to 02/06/02 (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2001Annual return made up to 02/06/01 (5 pages)
6 July 2001Annual return made up to 02/06/01 (5 pages)
9 May 2001Registered office changed on 09/05/01 from: hilliards court chester business park, wrexham road chester cheshire CH4 9QP (2 pages)
9 May 2001Registered office changed on 09/05/01 from: hilliards court chester business park, wrexham road chester cheshire CH4 9QP (2 pages)
16 June 2000Annual return made up to 02/06/00 (5 pages)
16 June 2000Annual return made up to 02/06/00 (5 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
5 June 1998Annual return made up to 02/06/98
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1998Annual return made up to 02/06/98
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Director resigned (1 page)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Director resigned (1 page)
24 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
24 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
11 June 1997Memorandum and Articles of Association (9 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Memorandum and Articles of Association (9 pages)
2 June 1997Incorporation (16 pages)
2 June 1997Incorporation (16 pages)