Company NameIsaca London Chapter
Company StatusActive
Company Number05291214
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 November 2004(19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alan McLaughlan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Deepinder Singh Chhabra
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleHead Of Grc
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Kayode Falana
Date of BirthMay 1977 (Born 46 years ago)
NationalityNigerian
StatusCurrent
Appointed27 December 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleIt Risks & Sla Mgt Specialist
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameHayriye Cinar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityTurkish
StatusCurrent
Appointed13 January 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Ameet Kumar Jugnauth
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Ellice Gartly Birnie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleTechnology Risk Manager
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Dalim Basu
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Sukhvinder Paul
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameMrs Wioleta Dawid-Rahman
StatusCurrent
Appointed29 March 2023(18 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Mark Reginald Pearce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(18 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Vivek Jain
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(18 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleAuditor
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMrs Yetunde Asimau Adesiyan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(19 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAuditor
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameAllan Neville Boardman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Pantiles
Nightingale Lane
Sevenoaks
Kent
TN14 6BX
Secretary NameMr Joseph Francis Wright
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Wedgwood Way
Upper Norwood
London
SE19 3ES
Director NameMr Peter John Andrews
Date of BirthJuly 1948 (Born 75 years ago)
StatusResigned
Appointed26 May 2005(6 months, 1 week after company formation)
Appointment Duration12 months (resigned 22 May 2006)
RoleConsultant
Correspondence Address112 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameAllan Neville Boardman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed23 May 2006(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 24 May 2007)
RoleChartered Accountant
Correspondence Address5 Nightingale Lane
Ide Hill
Sevenoaks
Kent
TN14 6BX
Director NameMr Peter John Andrews
Date of BirthJuly 1948 (Born 75 years ago)
StatusResigned
Appointed23 May 2006(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 24 May 2007)
RoleConsultant
Correspondence Address112 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Luis Arturo Blanco
Date of BirthJune 1971 (Born 52 years ago)
NationalityArgentinian
StatusResigned
Appointed24 May 2007(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 May 2008)
RoleAudit Advisor
Correspondence Address18 St. Davids Square
London
E14 3WA
Director NameMr Peter John Andrews
Date of BirthJuly 1948 (Born 75 years ago)
StatusResigned
Appointed25 May 2007(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 May 2008)
RoleIt Governance Consultant
Correspondence Address112 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Peter John Andrews
Date of BirthJuly 1948 (Born 75 years ago)
StatusResigned
Appointed22 May 2008(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 May 2009)
RoleConsultant
Correspondence Address112 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Luis Arturo Blanco
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2011)
RoleAudit Advisor
Country of ResidenceUnited Kingdom
Correspondence Address247 St. Davids Square
London
E14 3WE
Secretary NameMr Christopher Anthony Nelms
NationalityBritish
StatusResigned
Appointed21 May 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIsaca London Chapter
32 Highview Gardens
Potters Bar
Hertfordshire
EN6 5PE
Secretary NameMrs Priti Sikdar
StatusResigned
Appointed24 August 2011(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 24 May 2012)
RoleCompany Director
Correspondence Address30 Anchorage Point
Cuba Street
London
E14 8NE
Secretary NameEuring Malcolm John Ireland
StatusResigned
Appointed24 May 2012(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressIsaca London Chapter
32 Highview Gardens
Potters Bar
Hertfordshire
EN6 5PE
Secretary NameMr Alan Wilson
StatusResigned
Appointed23 May 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 May 2015)
RoleCompany Director
Correspondence AddressIsaca London Chapter
32 Highview Gardens
Potters Bar
Hertfordshire
EN6 5PE
Director NameMr Dalim Basu
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2021)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Eh'Den Biber
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a Atherton Road
Ilford
London
Secretary NameMr Paul White
StatusResigned
Appointed01 July 2015(10 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 May 2016)
RoleCompany Director
Correspondence Address16 Thornton Drive
Colchester
CO4 5WB
Director NameMr Sri Anjaneya Akunuri
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Ellice Gartly Birnie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 2019)
RoleIt Risk Manager
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Zia Bharwani
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDr Vladlena Benson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 2019)
RoleAcademic
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Kalwinder Kumar Taheem
StatusResigned
Appointed25 May 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 2019)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameSanjay Kumar Sharma
StatusResigned
Appointed23 May 2019(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 June 2020)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr David Hamilton Wilkey
StatusResigned
Appointed17 June 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Contact

Websitewww.isaca.org/chapters1/london/Pages/default.aspx
Telephone029 02629905
Telephone regionCardiff

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£233,153
Cash£283,632
Current Liabilities£318

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

23 November 2023Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 23 November 2023 (1 page)
23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 July 2023Termination of appointment of Deepinder Singh Chhabra as a director on 6 July 2023 (1 page)
15 July 2023Termination of appointment of Alan Mclaughlan as a director on 6 July 2023 (1 page)
7 July 2023Appointment of Mr Vivek Jain as a director on 21 June 2023 (2 pages)
5 July 2023Appointment of Mr Mark Reginald Pearce as a director on 19 April 2023 (2 pages)
4 July 2023Termination of appointment of David Hamilton Wilkey as a secretary on 31 December 2022 (1 page)
4 July 2023Appointment of Mrs Wioleta Dawid-Rahman as a secretary on 29 March 2023 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
14 October 2022Appointment of Mr Sukhvinder Paul as a director on 8 August 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 August 2022Termination of appointment of Monica Edith Finne Meade as a director on 8 August 2022 (1 page)
25 August 2022Termination of appointment of Ebube Uzochukwu as a director on 8 August 2022 (1 page)
25 August 2022Termination of appointment of Olivia Mariette Bosch as a director on 8 August 2022 (1 page)
19 May 2022Appointment of Ms Ebube Uzochukwu as a director on 6 December 2021 (2 pages)
8 February 2022Termination of appointment of Stav Pischits as a director on 27 January 2022 (1 page)
8 December 2021Termination of appointment of Peter Stiernstedt as a director on 6 December 2021 (1 page)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
13 October 2021Appointment of Mr Dalim Basu as a director on 22 September 2021 (2 pages)
13 October 2021Termination of appointment of Kamal Khan as a director on 17 September 2021 (1 page)
4 October 2021Termination of appointment of Dalim Basu as a director on 22 September 2021 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 August 2021Appointment of Mr Ellice Gartly Birnie as a director on 15 July 2021 (2 pages)
16 August 2021Appointment of Mr Ameet Kumar Jugnauth as a director on 15 July 2021 (2 pages)
25 July 2021Termination of appointment of Kenneth Roger Spence as a director on 15 July 2021 (1 page)
4 May 2021Appointment of Dr Peter Stiernstedt as a director on 27 April 2021 (2 pages)
25 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 June 2020Appointment of Mr Stav Pischits as a director on 17 June 2020 (2 pages)
22 June 2020Appointment of Mr David Hamilton Wilkey as a secretary on 17 June 2020 (2 pages)
22 June 2020Termination of appointment of Sanjay Kumar Sharma as a secretary on 17 June 2020 (1 page)
22 June 2020Termination of appointment of Aitor Castano as a director on 17 June 2020 (1 page)
21 February 2020Termination of appointment of Sreekrishna Rao Nanappaya Vittal Rao as a director on 11 February 2020 (1 page)
21 February 2020Termination of appointment of Paresh Purushottam Deshmukh as a director on 13 January 2020 (1 page)
21 February 2020Appointment of Hayriye Cinar as a director on 13 January 2020 (2 pages)
10 January 2020Appointment of Mr Kayode Falana as a director on 27 December 2019 (2 pages)
3 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 June 2019Appointment of Aitor Castano as a director on 23 May 2019 (2 pages)
4 June 2019Appointment of Dr Olivia Mariette Bosch as a director on 23 May 2019 (2 pages)
4 June 2019Appointment of Monica Meade as a director on 23 May 2019 (2 pages)
1 June 2019Termination of appointment of Paul White as a director on 23 May 2019 (1 page)
30 May 2019Termination of appointment of Vladlena Benson as a director on 23 May 2019 (1 page)
30 May 2019Termination of appointment of Ellice Gartly Birnie as a director on 23 May 2019 (1 page)
30 May 2019Termination of appointment of Peter Gary Drabwell as a director on 23 May 2019 (1 page)
30 May 2019Appointment of Sanjay Kumar Sharma as a secretary on 23 May 2019 (2 pages)
30 May 2019Termination of appointment of Kalwinder Kumar Taheem as a secretary on 23 May 2019 (1 page)
30 May 2019Termination of appointment of Zia Bharwani as a director on 23 May 2019 (1 page)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
26 September 2018Resolutions
  • RES13 ‐ Affiliation agreement 06/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 May 2018Appointment of Mr Sreekrishna Rao Nanappaya Vittal Rao as a director on 22 May 2018 (2 pages)
31 May 2018Appointment of Mr Paresh Purushottam Deshmukh as a director on 22 May 2018 (2 pages)
29 May 2018Termination of appointment of Ali Jaffri as a director on 22 May 2018 (1 page)
28 May 2018Appointment of Mr Kamal Khan as a director on 22 May 2018 (2 pages)
28 May 2018Termination of appointment of Raef David Meeuwisse as a director on 22 May 2018 (1 page)
28 May 2018Termination of appointment of Mark Pearce as a director on 22 May 2018 (1 page)
28 May 2018Termination of appointment of Sri Anjaneya Akunuri as a director on 22 May 2018 (1 page)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Appointment of Mr Kalwinder Kumar Taheem as a secretary on 25 May 2017 (2 pages)
28 June 2017Termination of appointment of Kalwinder Kumar Taheem as a director on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Kalwinder Kumar Taheem as a secretary on 25 May 2017 (2 pages)
28 June 2017Termination of appointment of Kalwinder Kumar Taheem as a director on 28 June 2017 (1 page)
3 June 2017Appointment of Mr Kalwinder Kumar Taheem as a director on 25 May 2017 (2 pages)
3 June 2017Appointment of Mr Kalwinder Kumar Taheem as a director on 25 May 2017 (2 pages)
1 June 2017Appointment of Mr Raef David Meeuwisse as a director on 25 May 2017 (2 pages)
1 June 2017Appointment of Mr Raef David Meeuwisse as a director on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr Ellice Gartly Birnie as a director on 25 May 2017 (2 pages)
31 May 2017Termination of appointment of Georgios Fotopoulos as a director on 25 May 2017 (1 page)
31 May 2017Termination of appointment of Pantazis Kourtis as a director on 25 May 2017 (1 page)
31 May 2017Termination of appointment of Rehan Haque as a director on 25 May 2017 (1 page)
31 May 2017Appointment of Dr Vladlena Benson as a director on 25 May 2017 (2 pages)
31 May 2017Appointment of Dr Vladlena Benson as a director on 25 May 2017 (2 pages)
31 May 2017Termination of appointment of Georgios Fotopoulos as a director on 25 May 2017 (1 page)
31 May 2017Termination of appointment of Rehan Haque as a director on 25 May 2017 (1 page)
31 May 2017Appointment of Mr Zia Bharwani as a director on 25 May 2017 (2 pages)
31 May 2017Termination of appointment of Pantazis Kourtis as a director on 25 May 2017 (1 page)
31 May 2017Appointment of Mr Ellice Gartly Birnie as a director on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr Zia Bharwani as a director on 25 May 2017 (2 pages)
30 May 2017Termination of appointment of John Kadechka as a director on 25 May 2017 (1 page)
30 May 2017Termination of appointment of John Kadechka as a director on 25 May 2017 (1 page)
5 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
2 December 2016Director's details changed for Mr Ali Jaffri on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Mark Pearce on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Paul White on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Paul White on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Mark Pearce on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Pantazis Kourtis on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Ali Jaffri on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Pantazis Kourtis on 1 December 2016 (2 pages)
15 November 2016Appointment of Mr Georgios Fotopoulos as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Mr Georgios Fotopoulos as a director on 2 November 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 July 2016Appointment of Mr Sri Anjaneya Akunuri as a director on 26 May 2016 (2 pages)
3 July 2016Appointment of Mr Sri Anjaneya Akunuri as a director on 26 May 2016 (2 pages)
12 June 2016Termination of appointment of Karin Mulvihill as a director on 26 May 2016 (1 page)
12 June 2016Termination of appointment of Paul White as a secretary on 26 May 2016 (1 page)
12 June 2016Termination of appointment of Eh'den Biber as a director on 26 May 2016 (1 page)
12 June 2016Termination of appointment of Karin Mulvihill as a director on 26 May 2016 (1 page)
12 June 2016Appointment of Mr John Kadechka as a director on 26 May 2016 (2 pages)
12 June 2016Termination of appointment of Paul White as a secretary on 26 May 2016 (1 page)
12 June 2016Termination of appointment of Eh'den Biber as a director on 26 May 2016 (1 page)
12 June 2016Appointment of Mr John Kadechka as a director on 26 May 2016 (2 pages)
8 February 2016Registered office address changed from Isaca London Chapter 32 Highview Gardens Potters Bar Hertfordshire EN6 5PE to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Isaca London Chapter 32 Highview Gardens Potters Bar Hertfordshire EN6 5PE to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 8 February 2016 (1 page)
15 December 2015Annual return made up to 17 November 2015 no member list (12 pages)
15 December 2015Annual return made up to 17 November 2015 no member list (12 pages)
14 December 2015Appointment of Miss Karin Mulvihill as a director on 1 October 2015 (2 pages)
14 December 2015Appointment of Miss Karin Mulvihill as a director on 1 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Mark Pierce on 1 July 2015 (2 pages)
10 December 2015Director's details changed for Mr Mark Pierce on 1 July 2015 (2 pages)
10 December 2015Director's details changed for Mr Mark Pierce on 1 July 2015 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Appointment of Mr Mark Pierce as a director on 21 May 2015 (2 pages)
20 July 2015Appointment of Mr Paul White as a secretary on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Eh'den Biber as a director on 21 May 2015 (2 pages)
20 July 2015Appointment of Mr Eh'den Biber as a director on 21 May 2015 (2 pages)
20 July 2015Appointment of Mr Paul White as a secretary on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Mark Pierce as a director on 21 May 2015 (2 pages)
20 July 2015Appointment of Mr Paul White as a secretary on 1 July 2015 (2 pages)
19 July 2015Appointment of Mr Ali Jaffri as a director on 21 May 2015 (2 pages)
19 July 2015Appointment of Mr Ali Jaffri as a director on 21 May 2015 (2 pages)
19 July 2015Appointment of Mr Pantazis Kourtis as a director on 21 May 2015 (2 pages)
19 July 2015Appointment of Mr Pantazis Kourtis as a director on 21 May 2015 (2 pages)
4 July 2015Termination of appointment of Susan Sheila Milton as a director on 21 May 2015 (1 page)
4 July 2015Termination of appointment of Pamela Alison Greene as a director on 21 May 2015 (1 page)
4 July 2015Termination of appointment of Mitesh Sadhu as a director on 21 May 2015 (1 page)
4 July 2015Termination of appointment of Alan Wilson as a secretary on 21 May 2015 (1 page)
4 July 2015Termination of appointment of Alan Wilson as a secretary on 21 May 2015 (1 page)
4 July 2015Termination of appointment of Pamela Alison Greene as a director on 21 May 2015 (1 page)
4 July 2015Termination of appointment of Susan Sheila Milton as a director on 21 May 2015 (1 page)
4 July 2015Termination of appointment of Mitesh Sadhu as a director on 21 May 2015 (1 page)
26 November 2014Annual return made up to 17 November 2014 no member list (7 pages)
26 November 2014Annual return made up to 17 November 2014 no member list (7 pages)
23 November 2014Appointment of Mr Dalim Basu as a director on 20 November 2014 (2 pages)
23 November 2014Appointment of Mr Dalim Basu as a director on 20 November 2014 (2 pages)
23 November 2014Termination of appointment of Marcus James Chambers as a director on 11 November 2014 (1 page)
23 November 2014Termination of appointment of Marcus James Chambers as a director on 11 November 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Appointment of Ms Pamela Alison Greene as a director (2 pages)
9 June 2014Appointment of Ms Pamela Alison Greene as a director (2 pages)
8 June 2014Termination of appointment of Angel Buces as a director (1 page)
8 June 2014Termination of appointment of Angel Buces as a director (1 page)
4 December 2013Annual return made up to 17 November 2013 no member list (7 pages)
4 December 2013Director's details changed for Mr Ken Spence on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Ken Spence on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Ken Spence on 4 December 2013 (2 pages)
4 December 2013Annual return made up to 17 November 2013 no member list (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Termination of appointment of Dalim Basu as a director (1 page)
9 September 2013Termination of appointment of Dalim Basu as a director (1 page)
9 September 2013Termination of appointment of Paresh Deshmukh as a director (1 page)
9 September 2013Termination of appointment of Paresh Deshmukh as a director (1 page)
6 June 2013Appointment of Mr Deepinder Singh Chhabra as a director (2 pages)
6 June 2013Appointment of Mr Rehan Haque as a director (2 pages)
6 June 2013Appointment of Mr Deepinder Singh Chhabra as a director (2 pages)
6 June 2013Appointment of Mr Rehan Haque as a director (2 pages)
5 June 2013Appointment of Mr Ken Spence as a director (2 pages)
5 June 2013Appointment of Mr Ken Spence as a director (2 pages)
5 June 2013Appointment of Mr Alan Mclaughlan as a director (2 pages)
5 June 2013Appointment of Mr Alan Mclaughlan as a director (2 pages)
3 June 2013Appointment of Mr Alan Wilson as a secretary (1 page)
3 June 2013Appointment of Mr Alan Wilson as a secretary (1 page)
25 February 2013Termination of appointment of Roger Southgate as a director (1 page)
25 February 2013Termination of appointment of Roger Southgate as a director (1 page)
23 January 2013Appointment of Mr Marcus Chambers as a director (2 pages)
23 January 2013Appointment of Mr Marcus Chambers as a director (2 pages)
26 December 2012Termination of appointment of Malcolm Ireland as a secretary (1 page)
26 December 2012Termination of appointment of Malcolm Ireland as a secretary (1 page)
21 November 2012Annual return made up to 17 November 2012 no member list (6 pages)
21 November 2012Annual return made up to 17 November 2012 no member list (6 pages)
12 October 2012Termination of appointment of Genni Sanders as a director (1 page)
12 October 2012Termination of appointment of Genni Sanders as a director (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Appointment of Mr Angel Serrano Buces as a director (2 pages)
3 July 2012Appointment of Mr Angel Serrano Buces as a director (2 pages)
2 July 2012Director's details changed for Mr Paresh Deshmukh on 24 May 2012 (2 pages)
2 July 2012Director's details changed for Mr Paresh Deshmukh on 24 May 2012 (2 pages)
30 June 2012Appointment of Mr Mitesh Sadhu as a director (2 pages)
30 June 2012Appointment of Mr Mitesh Sadhu as a director (2 pages)
25 June 2012Appointment of Ms Genni Sanders as a director (2 pages)
25 June 2012Appointment of Mr Roger William Southgate as a director (2 pages)
25 June 2012Appointment of Mr Roger William Southgate as a director (2 pages)
25 June 2012Appointment of Ms Genni Sanders as a director (2 pages)
21 June 2012Director's details changed for Mr Paresh Deshmukh on 24 May 2012 (2 pages)
21 June 2012Director's details changed for Mrs Susan Sheila Milton on 24 May 2012 (2 pages)
21 June 2012Director's details changed for Mrs Susan Sheila Milton on 24 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Paresh Deshmukh on 24 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Peter Gary Drabwell on 24 May 2012 (2 pages)
21 June 2012Appointment of Euring Malcolm John Ireland as a secretary (1 page)
21 June 2012Appointment of Euring Malcolm John Ireland as a secretary (1 page)
21 June 2012Director's details changed for Mr Peter Gary Drabwell on 24 May 2012 (2 pages)
20 June 2012Termination of appointment of Christopher Nelms as a director (1 page)
20 June 2012Termination of appointment of Priti Sikdar as a secretary (1 page)
20 June 2012Termination of appointment of Priti Sikdar as a secretary (1 page)
20 June 2012Termination of appointment of Christopher Nelms as a director (1 page)
17 November 2011Annual return made up to 17 November 2011 no member list (8 pages)
17 November 2011Annual return made up to 17 November 2011 no member list (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
8 September 2011Termination of appointment of Sarbjit Sembhi as a director (1 page)
8 September 2011Termination of appointment of Sarbjit Sembhi as a director (1 page)
6 September 2011Appointment of Mr. Christopher Anthony Nelms as a director (2 pages)
6 September 2011Appointment of Mr. Christopher Anthony Nelms as a director (2 pages)
5 September 2011Termination of appointment of Priti Nelms as a secretary (1 page)
5 September 2011Secretary's details changed for Mr Christopher Anthony Nelms on 24 August 2011 (1 page)
5 September 2011Termination of appointment of Priti Nelms as a secretary (1 page)
5 September 2011Secretary's details changed for Mr Christopher Anthony Nelms on 24 August 2011 (1 page)
3 September 2011Termination of appointment of Luis Blanco as a director (1 page)
3 September 2011Termination of appointment of Luis Blanco as a director (1 page)
3 September 2011Termination of appointment of Mark Henshaw as a director (1 page)
3 September 2011Termination of appointment of Mark Henshaw as a director (1 page)
3 September 2011Termination of appointment of Steven Williams as a director (1 page)
3 September 2011Termination of appointment of Steven Williams as a director (1 page)
2 September 2011Appointment of Mrs Priti Sikdar as a secretary (2 pages)
2 September 2011Appointment of Mrs Priti Sikdar as a secretary (2 pages)
21 November 2010Annual return made up to 17 November 2010 no member list (11 pages)
21 November 2010Annual return made up to 17 November 2010 no member list (11 pages)
16 September 2010Director's details changed for Mr Sarbjit Singh Sembhi on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Sarbjit Singh Sembhi on 16 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 June 2010Director's details changed for Mr Mark Henshaw on 27 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Henshaw on 27 May 2010 (2 pages)
30 May 2010Appointment of Mr Mark Henshaw as a director (2 pages)
30 May 2010Appointment of Mr Mark Henshaw as a director (2 pages)
29 May 2010Termination of appointment of Nicholas Fellows as a director (1 page)
29 May 2010Termination of appointment of John Mitchell as a director (1 page)
29 May 2010Termination of appointment of John Mitchell as a director (1 page)
29 May 2010Termination of appointment of Nicholas Fellows as a director (1 page)
12 March 2010Termination of appointment of Dennis Olszewski as a director (1 page)
12 March 2010Termination of appointment of Dennis Olszewski as a director (1 page)
24 November 2009Annual return made up to 17 November 2009 no member list (8 pages)
24 November 2009Annual return made up to 17 November 2009 no member list (8 pages)
19 November 2009Director's details changed for Mr Paresh Deshmukh on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Dennis Olszewski on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Paul White on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Steven Williams on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Nicholas Gregory Fellows on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Dr John Albert Mitchell on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter Gary Drabwell on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Dr John Albert Mitchell on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Sarbjit Singh Sembhi on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Susan Sheila Milton on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Dennis Olszewski on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Dr John Albert Mitchell on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Steven Williams on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Susan Sheila Milton on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Nicholas Gregory Fellows on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Dennis Olszewski on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Dalim Basu on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Steven Williams on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Paresh Deshmukh on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Dalim Basu on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Paul White on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Luis Arturo Blanco on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter Gary Drabwell on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Paresh Deshmukh on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Luis Arturo Blanco on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Paul White on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Sarbjit Singh Sembhi on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Dalim Basu on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Sarbjit Singh Sembhi on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Luis Arturo Blanco on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Susan Sheila Milton on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter Gary Drabwell on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Nicholas Gregory Fellows on 1 October 2009 (2 pages)
6 August 2009Appointment terminate, director michael christodoulides logged form (1 page)
6 August 2009Appointment terminate, director michael christodoulides logged form (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 June 2009Director appointed mr paul white (1 page)
2 June 2009Director appointed mr paul white (1 page)
1 June 2009Director's change of particulars / luis blanco / 31/05/2009 (1 page)
1 June 2009Director's change of particulars / luis blanco / 31/05/2009 (1 page)
28 May 2009Director appointed mr peter gary drabwell (1 page)
28 May 2009Director appointed mr dennis olszewski (1 page)
28 May 2009Director appointed mr dennis olszewski (1 page)
28 May 2009Director appointed mr peter gary drabwell (1 page)
28 May 2009Director appointed mr steven williams (1 page)
28 May 2009Director appointed mr nicholas gregory fellows (1 page)
28 May 2009Director appointed mr steven williams (1 page)
28 May 2009Director appointed mr nicholas gregory fellows (1 page)
28 May 2009Director appointed dr john albert mitchell (1 page)
28 May 2009Director appointed dr john albert mitchell (1 page)
26 May 2009Director appointed mr paresh deshmukh (1 page)
26 May 2009Director appointed mr dalim basu (1 page)
26 May 2009Appointment terminated director peter andrews (1 page)
26 May 2009Director appointed mr luis arturo blanco (1 page)
26 May 2009Appointment terminated director john mitchell (1 page)
26 May 2009Director appointed mr paresh deshmukh (1 page)
26 May 2009Appointment terminated director susan milton (1 page)
26 May 2009Appointment terminated director susan milton (1 page)
26 May 2009Appointment terminated director mark hughes (1 page)
26 May 2009Director appointed mrs susan sheila milton (1 page)
26 May 2009Appointment terminated director john mitchell (1 page)
26 May 2009Appointment terminated director joseph wright (1 page)
26 May 2009Director appointed mrs susan sheila milton (1 page)
26 May 2009Appointment terminated director mark hughes (1 page)
26 May 2009Director appointed mr luis arturo blanco (1 page)
26 May 2009Appointment terminated director peter andrews (1 page)
26 May 2009Appointment terminated director joseph wright (1 page)
26 May 2009Director appointed mr dalim basu (1 page)
25 May 2009Appointment terminated director luis blanco (1 page)
25 May 2009Appointment terminated director michael christodoulides (1 page)
25 May 2009Secretary appointed mr christopher anthony nelms (1 page)
25 May 2009Secretary appointed mr christopher anthony nelms (1 page)
25 May 2009Appointment terminated director luis blanco (1 page)
25 May 2009Director appointed mr sarbjit singh sembhi (1 page)
25 May 2009Appointment terminated director sarbjit sembhi (1 page)
25 May 2009Appointment terminated director sarbjit sembhi (1 page)
25 May 2009Appointment terminated director dalim basu (1 page)
25 May 2009Appointment terminated director michael christodoulides (1 page)
25 May 2009Appointment terminated director dalim basu (1 page)
25 May 2009Director appointed mr sarbjit singh sembhi (1 page)
22 May 2009Appointment terminated director christopher nelms (1 page)
22 May 2009Appointment terminated director christopher nelms (1 page)
22 May 2009Appointment terminated secretary joseph wright (1 page)
22 May 2009Appointment terminated secretary joseph wright (1 page)
5 December 2008Annual return made up to 17/11/08 (5 pages)
5 December 2008Annual return made up to 17/11/08 (5 pages)
8 July 2008Director appointed mr joseph francis wright (1 page)
8 July 2008Director appointed mr joseph francis wright (1 page)
3 July 2008Director appointed luis arturo blanco (2 pages)
3 July 2008Director appointed mr mark anthony hughes (1 page)
3 July 2008Director appointed mr sarbjit singh sembhi (1 page)
3 July 2008Director appointed mrs susan sheila milton (1 page)
3 July 2008Director appointed mr christopher anthony nelms (1 page)
3 July 2008Director appointed luis arturo blanco (2 pages)
3 July 2008Director appointed mr christopher anthony nelms (1 page)
3 July 2008Director appointed mr sarbjit singh sembhi (1 page)
3 July 2008Director appointed mrs susan sheila milton (1 page)
3 July 2008Director appointed mr mark anthony hughes (1 page)
2 July 2008Appointment terminated director sarbjit sembhi (1 page)
2 July 2008Appointment terminated director peter andrews (1 page)
2 July 2008Appointment terminated director kevin handscombe (1 page)
2 July 2008Appointment terminated director kevin handscombe (1 page)
2 July 2008Appointment terminated director sarbjit sembhi (1 page)
2 July 2008Director appointed mr dalim basu (1 page)
2 July 2008Director appointed mr dalim basu (1 page)
2 July 2008Appointment terminated director peter andrews (1 page)
2 July 2008Appointment terminated director roger southgate (1 page)
2 July 2008Appointment terminated director susan milton (1 page)
2 July 2008Appointment terminated director susan milton (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Appointment terminated director michael christodoulides (1 page)
2 July 2008Appointment terminated director allan boardman (1 page)
2 July 2008Appointment terminated director mark hughes (1 page)
2 July 2008Appointment terminated director allan boardman (1 page)
2 July 2008Appointment terminated director luis blanco (1 page)
2 July 2008Director appointed mr peter john andrews (1 page)
2 July 2008Appointment terminated director michael christodoulides (1 page)
2 July 2008Director appointed mr peter john andrews (1 page)
2 July 2008Director appointed mr michael christodoulides (1 page)
2 July 2008Appointment terminated director joseph wright (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Appointment terminated director mark hughes (1 page)
2 July 2008Director appointed mr michael christodoulides (1 page)
2 July 2008Appointment terminated director roger southgate (1 page)
2 July 2008Appointment terminated director luis blanco (1 page)
2 July 2008Appointment terminated director joseph wright (1 page)
29 November 2007Annual return made up to 17/11/07 (3 pages)
29 November 2007Annual return made up to 17/11/07 (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director's particulars changed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
4 December 2006Annual return made up to 17/11/06 (3 pages)
4 December 2006Annual return made up to 17/11/06 (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 November 2005Annual return made up to 17/11/05 (9 pages)
25 November 2005Annual return made up to 17/11/05 (9 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
11 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
11 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 November 2004Incorporation (29 pages)
19 November 2004Incorporation (29 pages)