Company NameWirral And Chester Riding For The Disabled
Company StatusActive
Company Number04933192
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Sonja Nixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBurberry Park West
Heswall
Wirral
Merseyside
CH60 9JE
Wales
Director NameMr Elaine Amanda Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Sumner Road
Prenton
CH43 7RL
Wales
Director NameMrs Jacqueline Toop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(15 years, 5 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
CH41 5AR
Wales
Director NameMrs Jennifer Margaret Ricketts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Allans Meadow
Neston
CH64 9SG
Wales
Director NameMr Graham Charles Toop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
CH41 5AR
Wales
Director NameMr Michael Nickson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(20 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
CH41 5AR
Wales
Director NameMrs Glenys Richardson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
CH41 5AR
Wales
Director NameMrs Janet Gillian Vickers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Loomsway
Irby
Wirral Merseyside
CH61 4UD
Wales
Director NameMrs Linda Webb
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressInervar
35 Thurstaston Road
Irby
Wirral Merseyside
CH61 0HF
Wales
Director NameMr Norman Richardson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
School Lane
Childer Thornton
South Wirral
CH66 5PH
Wales
Director NameJill Margaret Pratt
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSawyers Cottage
The Parade, Parkgate
Neston
Cheshire
CH64 6RN
Wales
Director NameProf Derek Charles Knottenbelt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
Vyner Road North
Prenton
Merseyside
CH43 7PZ
Wales
Secretary NameMr Norman Richardson
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ledsham Park Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4XZ
Wales
Director NameMrs Janet Elizabeth Gates
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2010)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThornthwaite
Park West
Heswall
Merseyside
CH60 1JF
Wales
Director NameMrs Elaine Amanda Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2010)
RoleDirector Internet Company
Country of ResidenceUnited Kingdom
Correspondence AddressFive Oaks
Dunstan Lane
Burton
Cheshire
CH64 8TL
Wales
Director NameMiss Jennifer Kate Wilson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2012)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address15 Collingham Green
Little Sutton
Ellesmere Port
Merseyside
CH66 4NX
Wales
Director NameMrs Jacqueline Margaret Lloyd
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 September 2019)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge The Runnell
Neston
CH64 3TQ
Wales
Director NameMrs Janet Elizabeth Kenney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2014)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address39 Ledsham Park Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4XZ
Wales
Director NameMrs Carolyn Margaret Jowitt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2012)
RolePersonnel And Training Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Ledsham Park Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4XZ
Wales
Director NameMiss Louise Deborah Buss
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2018)
RoleQuality Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodbank Road
Whitby
Ellesmere Port
CH65 6PT
Wales
Director NameMrs Jane Langdon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(8 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorne Mile Bank
Whitchurch
SY13 4JY
Wales
Director NameMr Peter William Roach
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(15 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 18 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Pickerill Road
Greasby
Wirral
CH49 3ND
Wales
Director NameMrs Elizabeth Ann Marrs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Director NameMs Erica Marguerite Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 St. Michaels Road
Aigburth
Liverpool
L17 7AR

Location

Registered Address46 Hamilton Square
Birkenhead
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£24,340
Net Worth£131,433
Cash£8,084
Current Liabilities£2,129

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

22 January 2024Appointment of Mr Michael Nickson as a director on 8 January 2024 (2 pages)
22 January 2024Termination of appointment of Erica Marguerite Jones as a director on 9 September 2023 (1 page)
22 January 2024Termination of appointment of Elizabeth Ann Marrs as a director on 29 August 2023 (1 page)
28 November 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
27 September 2023Notification of a person with significant control statement (2 pages)
27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 September 2023Cessation of Graham Charles Toop as a person with significant control on 14 September 2023 (1 page)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
4 July 2022Notification of Graham Charles Toop as a person with significant control on 4 July 2022 (2 pages)
4 July 2022Cessation of Jane Langdon as a person with significant control on 4 July 2022 (1 page)
4 July 2022Appointment of Mr Graham Charles Toop as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Jane Langdon as a director on 4 July 2022 (1 page)
23 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
28 September 2020Director's details changed for Mrs Elaine Amanda Lewis on 20 September 2020 (2 pages)
28 September 2020Appointment of Mrs Jennifer Margaret Ricketts as a director on 21 September 2020 (2 pages)
28 September 2020Appointment of Ms Erica Marguerite Jones as a director on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
9 February 2020Director's details changed for Mrs Amanda Lewis on 10 September 2018 (2 pages)
6 January 2020Termination of appointment of Janet Gillian Vickers as a director on 31 December 2019 (1 page)
1 December 2019Director's details changed for Mrs Jane Langdon on 1 December 2019 (2 pages)
1 December 2019Change of details for Mrs Jane Langdon as a person with significant control on 1 December 2019 (2 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Jacqueline Margaret Lloyd as a director on 16 September 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
16 March 2019Appointment of Mrs Jacqueline Toop as a director on 11 March 2019 (2 pages)
16 March 2019Appointment of Mrs Elizabeth Ann Marrs as a director on 11 March 2019 (2 pages)
5 March 2019Termination of appointment of Peter William Roach as a director on 18 February 2019 (1 page)
24 January 2019Appointment of Mr Peter William Roach as a director on 21 January 2019 (2 pages)
2 January 2019Termination of appointment of Louise Deborah Buss as a director on 31 December 2018 (1 page)
15 October 2018Termination of appointment of Linda Webb as a director on 1 October 2018 (1 page)
14 September 2018Appointment of Mrs Amanda Lewis as a director on 10 September 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 August 2018Director's details changed for Mrs Jacqueline Margaret Lloyd on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Miss Louise Deborah Buss on 3 August 2018 (2 pages)
23 August 2018Director's details changed for Mrs Jacqueline Margaret Lloyd on 23 August 2018 (2 pages)
23 August 2018Notification of Jane Langdon as a person with significant control on 23 August 2018 (2 pages)
16 August 2018Director's details changed for Mrs Jane Langdon on 16 August 2018 (2 pages)
14 August 2018Cessation of Glenys Richardson as a person with significant control on 3 August 2018 (1 page)
14 August 2018Registered office address changed from C/O Mrs G Richardson 39 Ledsham Park Drive Little Sutton Ellesmere Port Cheshire CH66 4XZ to 46 Hamilton Square Birkenhead CH41 5AR on 14 August 2018 (1 page)
14 August 2018Termination of appointment of Glenys Richardson as a director on 3 August 2018 (1 page)
14 August 2018Termination of appointment of Glenys Richardson as a director on 3 August 2018 (1 page)
27 July 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
15 January 2018Director's details changed for Miss Louise Deborah Buss on 2 January 2018 (2 pages)
15 January 2018Director's details changed for Miss Louise Deborah Buss on 2 January 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
29 October 2015Annual return made up to 15 October 2015 no member list (7 pages)
29 October 2015Annual return made up to 15 October 2015 no member list (7 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 October 2014Annual return made up to 15 October 2014 no member list (7 pages)
17 October 2014Annual return made up to 15 October 2014 no member list (7 pages)
11 March 2014Termination of appointment of Janet Kenney as a director (1 page)
11 March 2014Termination of appointment of Janet Kenney as a director (1 page)
22 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 October 2013Annual return made up to 15 October 2013 no member list (7 pages)
18 October 2013Director's details changed for Miss Louise Deborah Buss on 16 August 2013 (2 pages)
18 October 2013Annual return made up to 15 October 2013 no member list (7 pages)
18 October 2013Director's details changed for Miss Louise Deborah Buss on 16 August 2013 (2 pages)
2 December 2012Termination of appointment of Jennifer Wilson as a director (1 page)
2 December 2012Termination of appointment of Jennifer Wilson as a director (1 page)
16 October 2012Annual return made up to 15 October 2012 no member list (8 pages)
16 October 2012Annual return made up to 15 October 2012 no member list (8 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 September 2012Appointment of Mrs Jane Langdon as a director (2 pages)
5 September 2012Appointment of Mrs Jane Langdon as a director (2 pages)
4 September 2012Termination of appointment of Derek Knottenbelt as a director (1 page)
4 September 2012Termination of appointment of Carolyn Jowitt as a director (1 page)
4 September 2012Termination of appointment of Carolyn Jowitt as a director (1 page)
4 September 2012Termination of appointment of Derek Knottenbelt as a director (1 page)
17 October 2011Annual return made up to 15 October 2011 no member list (10 pages)
17 October 2011Director's details changed for Mrs Glenys Richardson on 17 June 2011 (2 pages)
17 October 2011Annual return made up to 15 October 2011 no member list (10 pages)
17 October 2011Director's details changed for Mrs Glenys Richardson on 17 June 2011 (2 pages)
20 September 2011Appointment of Miss Louise Deborah Buss as a director (2 pages)
20 September 2011Appointment of Miss Louise Deborah Buss as a director (2 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 July 2011Secretary's details changed for Mr Norman Richardson on 14 February 2011 (1 page)
4 July 2011Secretary's details changed for Mr Norman Richardson on 14 February 2011 (1 page)
3 July 2011Registered office address changed from the Moorings School Lane Childer Thornton Ellesmere Port Cheshire CH66 5PH on 3 July 2011 (1 page)
3 July 2011Termination of appointment of Norman Richardson as a director (1 page)
3 July 2011Registered office address changed from the Moorings School Lane Childer Thornton Ellesmere Port Cheshire CH66 5PH on 3 July 2011 (1 page)
3 July 2011Termination of appointment of Norman Richardson as a director (1 page)
3 July 2011Termination of appointment of Norman Richardson as a secretary (1 page)
3 July 2011Registered office address changed from the Moorings School Lane Childer Thornton Ellesmere Port Cheshire CH66 5PH on 3 July 2011 (1 page)
3 July 2011Termination of appointment of Norman Richardson as a secretary (1 page)
18 February 2011Appointment of Mrs Carolyn Margaret Jowitt as a director (2 pages)
18 February 2011Appointment of Mrs Carolyn Margaret Jowitt as a director (2 pages)
15 October 2010Termination of appointment of Elaine Lewis as a director (1 page)
15 October 2010Termination of appointment of Janet Gates as a director (1 page)
15 October 2010Termination of appointment of Elaine Lewis as a director (1 page)
15 October 2010Annual return made up to 15 October 2010 no member list (10 pages)
15 October 2010Annual return made up to 15 October 2010 no member list (10 pages)
15 October 2010Termination of appointment of Janet Gates as a director (1 page)
23 August 2010Appointment of Mrs Jacqueline Margaret Lloyd as a director (2 pages)
23 August 2010Appointment of Mrs Jacqueline Margaret Lloyd as a director (2 pages)
21 August 2010Appointment of Mrs Janet Elizabeth Kenney as a director (2 pages)
21 August 2010Appointment of Mrs Janet Elizabeth Kenney as a director (2 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
16 October 2009Annual return made up to 15 October 2009 no member list (7 pages)
16 October 2009Annual return made up to 15 October 2009 no member list (7 pages)
15 October 2009Director's details changed for Jennifer Kate Wilson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Professor Derek Charles Knottenbelt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Glenys Richardson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Janet Gillian Vickers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Elaine Amanda Lewis on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Janet Gillian Vickers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Glenys Richardson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Norman Richardson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Linda Webb on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Elaine Amanda Lewis on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Linda Webb on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Professor Derek Charles Knottenbelt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Sonja Nixon on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Sonja Nixon on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Janet Elizabeth Gates on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Janet Elizabeth Gates on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jennifer Kate Wilson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Norman Richardson on 15 October 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
22 October 2008Director appointed jennifer kate wilson (2 pages)
22 October 2008Director appointed jennifer kate wilson (2 pages)
15 October 2008Annual return made up to 15/10/08 (4 pages)
15 October 2008Annual return made up to 15/10/08 (4 pages)
14 January 2008Director resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: sawyers cottage the parade, parkgate neston cheshire CH64 6RN (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: sawyers cottage the parade, parkgate neston cheshire CH64 6RN (1 page)
5 November 2007Annual return made up to 15/10/07 (3 pages)
5 November 2007Annual return made up to 15/10/07 (3 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
11 November 2006Annual return made up to 15/10/06 (7 pages)
11 November 2006Annual return made up to 15/10/06 (7 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
31 October 2005Annual return made up to 15/10/05 (7 pages)
31 October 2005Annual return made up to 15/10/05 (7 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
31 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
15 October 2003Incorporation (36 pages)
15 October 2003Incorporation (36 pages)