Company NameStagecoach Quest Trustee Limited
Company StatusDissolved
Company NumberSC199659
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Midmar Gardens
Edinburgh
Midlothian
EH10 6DY
Scotland
Director NameNicolas Arthur Knight
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(1 month after company formation)
Appointment Duration22 years, 9 months (closed 05 July 2022)
RoleBus Driver
Correspondence Address20 Andover Road
Winchester
Hampshire
SO23 7BT
Director NameJohn Stockley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(2 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(7 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 05 July 2022)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(9 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 05 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(9 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 05 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr David Wheatcroft
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration16 years (resigned 05 November 2015)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address10 The Crescent
Brimington
Chesterfield
Derbyshire
S43 1AZ
Director NameHarry Rolls
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration16 years (resigned 05 November 2015)
RoleBus Driver
Correspondence Address4 Patterdale Close
Richmond
Whitehaven
Cumbria
CA28 8RT
Director NameLeslie Bernard Cain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration16 years (resigned 05 November 2015)
RoleBus Driver
Correspondence Address8 Carna Road
Reddish
Stockport
Cheshire
SK5 6NB
Director NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 29 May 2009)
RoleGroup Admin Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameGerrard Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2001)
RoleBus Driver
Correspondence Address44 Sorn Road
Auchinleck
Cumnock
Ayrshire
KA18 2HP
Scotland
Director NameKeith Rigg
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 2004)
RolePcv Driver
Correspondence Address80 Fairwell Road
Stockton On Tees
Cleveland
TS19 7JB
Director NameJames McMullan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2001)
RolePsv Driver
Correspondence Address17 Ernest Hamilton Court
Elgin
Morayshire
IV30 4GH
Scotland
Director NameCllr Joseph Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2001)
RoleAdministration
Country of ResidenceEngland
Correspondence Address4 Redburn Close
Houghton
Tyne And Wear
DH4 5DP
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration4 months (resigned 14 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMichael Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration7 years (resigned 18 October 2006)
RoleEngineer
Correspondence Address6 Colne Drive
Romford
Essex
RM3 9JX
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2002)
RoleChartered Accountant
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMr David George Bray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration3 years (resigned 25 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Rundle Road
Newton Abbot
Devon
TQ12 2PJ
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameAnne McKay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 23 November 2000)
RoleHuman Resources Director
Correspondence AddressKirkton Mill, Kirkton Road
Neilston
Glasgow
Lanarkshire
G78 3HW
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameJames Young
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 November 2015)
RoleBus Driver
Correspondence Address28 Rowanbank Road
Prestwick
Ayrshire
KA9 1DR
Scotland
Director NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMrs Katrina Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitewww.stagecoach.com
Telephone01738 442111
Telephone regionPerth

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 January 2021Full accounts made up to 2 May 2020 (13 pages)
3 November 2020Notification of Stagecoach Transport Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 27 April 2019 (12 pages)
25 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 28 April 2018 (12 pages)
23 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 April 2018Director's details changed for John Stockley on 23 April 2018 (2 pages)
5 September 2017Full accounts made up to 29 April 2017 (12 pages)
5 September 2017Full accounts made up to 29 April 2017 (12 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
23 September 2016Full accounts made up to 30 April 2016 (12 pages)
23 September 2016Full accounts made up to 30 April 2016 (12 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 November 2015Termination of appointment of Harry Rolls as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Harry Rolls as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Katrina Leese as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Leslie Bernard Cain as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Leslie Bernard Cain as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of James Young as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Katrina Leese as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of David Wheatcroft as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of David Wheatcroft as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of James Young as a director on 5 November 2015 (1 page)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(13 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(13 pages)
7 September 2015Full accounts made up to 30 April 2015 (10 pages)
7 September 2015Full accounts made up to 30 April 2015 (10 pages)
7 October 2014Full accounts made up to 30 April 2014 (10 pages)
7 October 2014Full accounts made up to 30 April 2014 (10 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(13 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(13 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(13 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
12 September 2013Full accounts made up to 30 April 2013 (8 pages)
12 September 2013Full accounts made up to 30 April 2013 (8 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(13 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(13 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(13 pages)
6 March 2013Full accounts made up to 30 April 2012 (10 pages)
6 March 2013Full accounts made up to 30 April 2012 (10 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
8 February 2012Full accounts made up to 30 April 2011 (10 pages)
8 February 2012Full accounts made up to 30 April 2011 (10 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
8 November 2010Full accounts made up to 30 April 2010 (10 pages)
8 November 2010Full accounts made up to 30 April 2010 (10 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (13 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (13 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (13 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
25 February 2010Appointment of Mrs Katrina Leese as a director (2 pages)
25 February 2010Appointment of Mrs Katrina Leese as a director (2 pages)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
5 December 2009Full accounts made up to 30 April 2009 (10 pages)
5 December 2009Full accounts made up to 30 April 2009 (10 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Hamilton on 19 October 2009 (2 pages)
20 October 2009Director's details changed for John Hamilton on 19 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
11 September 200907/09/09 no member list (6 pages)
11 September 200907/09/09 no member list (6 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Director appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated director alan whitnall (1 page)
10 June 2009Director appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated director alan whitnall (1 page)
1 December 2008Full accounts made up to 30 April 2008 (11 pages)
1 December 2008Full accounts made up to 30 April 2008 (11 pages)
25 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
25 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
22 September 2008Return made up to 07/09/08; full list of members (6 pages)
22 September 2008Return made up to 07/09/08; full list of members (6 pages)
26 February 2008Full accounts made up to 30 April 2007 (11 pages)
26 February 2008Full accounts made up to 30 April 2007 (11 pages)
18 September 2007Return made up to 07/09/07; full list of members (4 pages)
18 September 2007Return made up to 07/09/07; full list of members (4 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
6 January 2007Full accounts made up to 30 April 2006 (11 pages)
6 January 2007Full accounts made up to 30 April 2006 (11 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
19 September 2006Return made up to 07/09/06; full list of members (4 pages)
19 September 2006Return made up to 07/09/06; full list of members (4 pages)
16 March 2006Full accounts made up to 30 April 2005 (10 pages)
16 March 2006Full accounts made up to 30 April 2005 (10 pages)
21 September 2005Return made up to 07/09/05; full list of members (4 pages)
21 September 2005Return made up to 07/09/05; full list of members (4 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 30 April 2004 (14 pages)
22 November 2004Full accounts made up to 30 April 2004 (14 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Return made up to 07/09/04; full list of members (10 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Return made up to 07/09/04; full list of members (10 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
21 November 2003Full accounts made up to 30 April 2003 (14 pages)
21 November 2003Full accounts made up to 30 April 2003 (14 pages)
15 September 2003Return made up to 07/09/03; full list of members (11 pages)
15 September 2003Return made up to 07/09/03; full list of members (11 pages)
29 November 2002Full accounts made up to 30 April 2002 (15 pages)
29 November 2002Full accounts made up to 30 April 2002 (15 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
11 September 2002Return made up to 07/09/02; full list of members (12 pages)
11 September 2002Return made up to 07/09/02; full list of members (12 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
14 September 2001Return made up to 07/09/01; full list of members (10 pages)
14 September 2001Director resigned (1 page)
14 September 2001Return made up to 07/09/01; full list of members (10 pages)
14 September 2001Director resigned (1 page)
21 August 2001Full accounts made up to 30 April 2001 (15 pages)
21 August 2001Full accounts made up to 30 April 2001 (15 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
18 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 September 2000New director appointed (1 page)
11 September 2000New director appointed (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
15 November 1999New secretary appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New secretary appointed (1 page)
15 November 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New director appointed (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Memorandum and Articles of Association (9 pages)
15 October 1999Memorandum and Articles of Association (9 pages)
7 September 1999Incorporation (24 pages)
7 September 1999Incorporation (24 pages)