Company NameFoster Wheeler Management Limited
Company StatusDissolved
Company Number05344191
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameFoster Wheeler North-West Shelf Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(13 years after company formation)
Appointment Duration11 months, 2 weeks (closed 29 January 2019)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Michael John Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foster Wheeler Energy
Limited, Shinfield Park
Shinfield, Reading
Berkshire
RG2 9FW
Director NameThomas Roy Stuart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameGraeme Chambers Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Geoffrey John Rimer
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2005(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Filippo Abba
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2012(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Franco Baseotto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Rakesh Kumar Jindal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Jerry Kent Masters Jr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2012(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 November 2014)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Alan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2017)
RoleDirector Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(12 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefwc.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Financial Services Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£6,891,884
Gross Profit£6,891,884
Net Worth-£5,633,626
Cash£779,195
Current Liabilities£13,278,652

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (21 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
8 May 2017Full accounts made up to 31 December 2015 (21 pages)
8 May 2017Full accounts made up to 31 December 2015 (21 pages)
2 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
2 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
2 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
2 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 6,771,160
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 6,771,160
(3 pages)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
6 May 2016Full accounts made up to 31 December 2014 (17 pages)
6 May 2016Full accounts made up to 31 December 2014 (17 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
12 August 2015Sec 519 (1 page)
12 August 2015Sec 519 (1 page)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
12 December 2014Termination of appointment of Rakesh Kumar Jindal as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Rakesh Kumar Jindal as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Rakesh Kumar Jindal as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Franco Baseotto as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Franco Baseotto as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Franco Baseotto as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Grant Richmond Ling as a director on 30 November 2014 (2 pages)
2 December 2014Appointment of Mr Alan Dick as a director on 30 November 2014 (2 pages)
2 December 2014Appointment of Mr Mark Russell Collis as a director on 30 November 2014 (2 pages)
2 December 2014Appointment of Mr Mark Russell Collis as a director on 30 November 2014 (2 pages)
2 December 2014Appointment of Mr Grant Richmond Ling as a director on 30 November 2014 (2 pages)
2 December 2014Appointment of Mr Alan Dick as a director on 30 November 2014 (2 pages)
27 November 2014Full accounts made up to 31 December 2013 (15 pages)
27 November 2014Full accounts made up to 31 December 2013 (15 pages)
14 November 2014Termination of appointment of Jerry Kent Masters Jr as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Jerry Kent Masters Jr as a director on 13 November 2014 (1 page)
13 October 2014Resolutions
  • RES13 ‐ That the assignment and transfer by foster wheeler llc ("fwllc") to fw investments LIMITED of the following indebtedness in the form of loan notes, together with all accrued and unpaid interest thereon, issued by the company and held by fwllc as creditor be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
(4 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
20 March 2013Director's details changed for Mr Jerry Kent Masters Jr on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Jerry Kent Masters Jr on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Jerry Kent Masters Jr on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of Laurent Dupagne as a director (1 page)
1 November 2012Termination of appointment of Laurent Dupagne as a director (1 page)
1 November 2012Termination of appointment of Stephen Culshaw as a director (1 page)
1 November 2012Termination of appointment of Stephen Culshaw as a director (1 page)
31 October 2012Termination of appointment of Graeme Lang as a director (1 page)
31 October 2012Termination of appointment of Graeme Lang as a director (1 page)
30 October 2012Appointment of Mr Jerry Kent Masters Jr as a director (2 pages)
30 October 2012Termination of appointment of Filippo Abba as a director (1 page)
30 October 2012Appointment of Mr Jerry Kent Masters Jr as a director (2 pages)
30 October 2012Termination of appointment of Filippo Abba as a director (1 page)
29 October 2012Appointment of Mr Franco Baseotto as a director (2 pages)
29 October 2012Appointment of Mr Rakesh Kumar Jindal as a director (2 pages)
29 October 2012Company name changed foster wheeler north-west shelf LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Appointment of Mr Rakesh Kumar Jindal as a director (2 pages)
29 October 2012Company name changed foster wheeler north-west shelf LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Appointment of Mr Franco Baseotto as a director (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
31 May 2012Termination of appointment of Thomas Stuart as a director (1 page)
31 May 2012Termination of appointment of Thomas Stuart as a director (1 page)
28 February 2012Appointment of Mr Filippo Abba as a director (2 pages)
28 February 2012Appointment of Mr Filippo Abba as a director (2 pages)
3 February 2012Director's details changed for Thomas Roy Stuart on 26 January 2012 (2 pages)
3 February 2012Director's details changed for Thomas Roy Stuart on 26 January 2012 (2 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
14 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
5 February 2010Registered office address changed from C/O Foster Wheeler Energy Limited, Shinfield Park Shinfield, Reading Berkshire RG2 9FW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from C/O Foster Wheeler Energy Limited, Shinfield Park Shinfield, Reading Berkshire RG2 9FW on 5 February 2010 (1 page)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from C/O Foster Wheeler Energy Limited, Shinfield Park Shinfield, Reading Berkshire RG2 9FW on 5 February 2010 (1 page)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
4 January 2010Termination of appointment of Michael Beaumont as a director (1 page)
4 January 2010Termination of appointment of Michael Beaumont as a director (1 page)
5 November 2009Appointment of Mr Stephen Thomas Culshaw as a director (2 pages)
5 November 2009Appointment of Mr Stephen Thomas Culshaw as a director (2 pages)
20 October 2009Director's details changed for Graeme Chambers Lang on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Graeme Chambers Lang on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Roy Stuart on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Roy Stuart on 14 October 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
5 February 2009Return made up to 27/01/09; full list of members (4 pages)
5 February 2009Return made up to 27/01/09; full list of members (4 pages)
5 February 2009Director's change of particulars / graeme lang / 23/10/2008 (1 page)
5 February 2009Director's change of particulars / thomas stuart / 16/09/2008 (1 page)
5 February 2009Director's change of particulars / thomas stuart / 16/09/2008 (1 page)
5 February 2009Director's change of particulars / graeme lang / 23/10/2008 (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
12 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 June 2008Full accounts made up to 31 December 2007 (12 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
13 July 2007Full accounts made up to 31 December 2006 (11 pages)
13 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 March 2007Return made up to 27/01/07; full list of members (6 pages)
5 March 2007Return made up to 27/01/07; full list of members (6 pages)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
14 February 2006Return made up to 27/01/06; full list of members (7 pages)
14 February 2006Return made up to 27/01/06; full list of members (7 pages)
8 February 2005Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)