ST. GEORGE'S HOUSE
5 ST. GEORGE'S ROAD
WIMBLEDON
LONDON
ENGLAND
SW19 4DR
There are 102 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 September
Accounts Category
FULL
Accounts Last Made Up
30 September 2016
Accounts Next Due
30 June 2018
Returns Last Made Up
30 September 2015
Returns Next Due
28 October 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £44,110,000 | £30,986,000 | £24,289,000 | £13,117,000 | £31,887,000 | £24,777,000 |
of which Cash | £0 | £0 | £2,375,000 | £3,568,000 | £2,288,000 | £1,957,000 | £255,000 |
Total Assets | £0 | £44,110,000 | £30,986,000 | £24,289,000 | £13,117,000 | £31,887,000 | £24,777,000 |
Current Liabilities | £24,304,000 | £62,249,000 | £31,578,000 | £24,088,000 | £12,062,000 | £13,640,000 | £4,847,000 |
Net Current Assets | £-24,304,000 | £-18,139,000 | £-592,000 | £201,000 | £1,055,000 | £18,247,000 | £19,930,000 |
Total Net Worth | £-24,304,000 | £-18,095,000 | £4,326,000 | £6,922,000 | £8,865,000 | £11,082,000 | £13,248,000 |
Director
Appointed on 12 May 2015
Nationality: British And Usa
Occupation: Managing Director, Water Uk & Ireland
Month of birth: June 1966
St. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
England
Director
Appointed on 29 April 2015
Nationality: British
Occupation: Managing Director
Month of birth: July 1955
St. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
England
Secretary
Appointed on 19 December 2014
Resigned on 25 January 2016
Maple Road
Wentworth Business Park
Tankersley Barnsley
South Yorkshire
S75 3DL
Secretary
Appointed on 1 December 1998
Resigned on 30 May 2006
1035 Carolyn Way
Beverley Hills
Los Angeles California
90210
FOREIGN
Usa
Secretary
Appointed on 20 December 1996
Resigned on 21 July 1997
10 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Secretary
Appointed on 3 April 1995
Resigned on 1 December 1998
3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary
Appointed on 7 October 2016
Resigned on 23 December 2016
St. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
England
Secretary
Appointed on 31 January 2011
Resigned on 5 March 2014
Wentworth Business Park
Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
United Kingdom
Secretary
Appointed on 24 March 2014
Resigned on 19 December 2014
Aecom Design Build Limited
Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
England
Secretary
Appointed on 1 December 1998
Resigned on 8 September 2003
Little Selborne Bracken Road
Brighouse
West Yorkshire
HD6 4BQ
Secretary
Resigned on 3 April 1995
The Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary
Appointed on 25 January 2016
Resigned on 11 July 2016
Aecom House
63 -77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
England
Secretary
Appointed on 8 September 2003
Resigned on 31 January 2011
Nationality: British
291
Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director
Appointed on 12 February 2003
Resigned on 30 May 2006
Nationality: American
Occupation: Director
Month of birth: September 1946
1035 Carolyn Way
Beverley Hills
Los Angeles California
90210
FOREIGN
Usa
Director
Appointed on 1 November 1994
Resigned on 31 December 1995
Nationality: British
Occupation: Accountant
Month of birth: January 1939
20 Old Hall Road
Batley
West Yorkshire
WF17 0AX
Director
Resigned on 31 October 1994
Nationality: British
Occupation: Managing Director Yw Enterprises Ltd
Month of birth: June 1949
Gates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director
Appointed on 23 April 1997
Resigned on 1 December 1998
Nationality: British
Occupation: Group Chief Executive
Month of birth: August 1950
The Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director
Appointed on 12 May 2015
Resigned on 7 October 2016
Nationality: British
Occupation: Finance Director, Europe
Month of birth: September 1962
Aecom House
63 -77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
England
Director
Resigned on 23 December 1996
Nationality: British
Occupation: Chartered Engineer
Month of birth: June 1938
Forest Edge 39 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5RE
Director
Appointed on 31 January 2011
Resigned on 24 June 2016
Nationality: Canadian/British
Occupation: Consultant
Month of birth: August 1960
Wentworth Business Park
Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
United Kingdom
Director
Appointed on 17 January 2002
Resigned on 30 April 2002
Nationality: British
Occupation: Engineer
Month of birth: July 1954
Stone Barn
School Lane Walton
Wetherby
West Yorkshire
LS23 7DJ
Director
Appointed on 23 April 1996
Resigned on 23 April 1997
Nationality: British
Occupation: Managing Director
Month of birth: October 1956
Rockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Director
Appointed on 1 December 1998
Resigned on 2 May 2003
Nationality: American
Occupation: President And Ceo
Month of birth: November 1948
249 Bay Shore Avenue
Long Beach
California
90803
Usa
Director
Appointed on 1 December 1998
Resigned on 31 December 2002
Nationality: American
Occupation: Executive Vice President
Month of birth: March 1943
22032 Tanbark Lane
Lake Forest
California
92630
Usa
Director
Appointed on 28 October 1997
Resigned on 1 December 1998
Nationality: British
Occupation: Managing Director
Month of birth: May 1951
7 Cromalt Crescent North Baljaffray
Bearsden
Glasgow
G61 4RX
Director
Appointed on 25 May 2001
Resigned on 28 May 2004
Nationality: British
Occupation: Finance Director
Month of birth: May 1948
20 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director
Appointed on 24 February 2003
Resigned on 8 April 2005
Nationality: British
Occupation: Civil Engineer
Month of birth: January 1955
Ham Mill
Ham Hill, Holcombe
Bath
Somerset
BA3 5QD
Director
Resigned on 23 April 1997
Nationality: British
Occupation: Deputy Managing Director Y W Enterprises Ltd
Month of birth: August 1942
6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director
Appointed on 1 October 2011
Resigned on 20 July 2015
Nationality: British
Occupation: Managing Director Water Europe
Month of birth: June 1956
C/O Aecom Design Build Limited
Fitzwilliam House, Wentworth Business Park
Maple Road
Tankersley
Barnsley
S75 3DL
United Kingdom
Director
Appointed on 17 February 2004
Resigned on 22 June 2006
Nationality: American
Occupation: Director
Month of birth: September 1947
42 Robertson Road
Sheffield
South Yorkshire
S6 5DX
Director
Appointed on 15 February 1995
Resigned on 23 April 1996
Nationality: British
Occupation: Chairman
Month of birth: February 1927
Bryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director
Resigned on 3 June 1994
Nationality: British
Occupation: Chairman
Month of birth: February 1927
Bryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director
Appointed on 19 October 2005
Resigned on 1 January 2014
Nationality: British
Occupation: Director
Month of birth: December 1951
Maple Road
Wentworth Business Park
Tankersley Barnsley
South Yorkshire
S75 3DL
Director
Appointed on 28 October 1997
Resigned on 1 December 1998
Nationality: British
Occupation: Company Director
Month of birth: April 1951
92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director
Appointed on 19 October 2005
Resigned on 30 January 2009
Nationality: British
Occupation: Director
Month of birth: August 1953
Edge Farm
Aston Lane
Hope
The Hope Valley
S33 6RA
United Kingdom
Director
Appointed on 3 October 2003
Resigned on 29 September 2005
Nationality: British
Occupation: Director
Month of birth: January 1962
Illions Barn Off Middlecliffe Lane
Millhouse Green
Penistone
Yorkshire
S36 9NT
Director
Resigned on 25 March 1993
Nationality: British
Occupation: Engineer
Month of birth: January 1939
The Nook Church Road
Mannings Heath
Horsham
Sussex
RH13 6JE
Director
Appointed on 23 April 1997
Resigned on 1 December 1998
Nationality: British
Occupation: Marketing Director
Month of birth: January 1946
Muckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Director
Appointed on 1 December 1998
Resigned on 30 March 2001
Nationality: British
Occupation: Managing Director
Month of birth: August 1946
Merrifield
Aviemore Road
Crowborough
East Sussex
TN6 1QX
Director
Appointed on 31 July 1998
Resigned on 1 December 1998
Nationality: British
Occupation: Accountant (Fca)(Mct)
Month of birth: February 1950
Smithy Cottage Newton Kyme
Tadcaster
North Yorkshire
LS29 9LS
Director
Appointed on 23 December 1996
Resigned on 28 October 1997
Nationality: British
Occupation: Chartered Accountant
Month of birth: November 1939
20 The Mall
East Sheen
London
SW14 7EN
Director
Appointed on 25 May 2001
Resigned on 19 May 2003
Nationality: American
Occupation: Managing Director
Month of birth: June 1950
121 Ecclesall Road
Sheffield
South Yorkshire
S11 9PJ
Director
Appointed on 25 March 1993
Resigned on 24 November 1999
Nationality: British
Occupation: Managing Director Europe
Month of birth: June 1941
2 Emmbrook Vale
Wokingham
Berkshire
RG11 5PW
Director
Appointed on 3 April 1995
Resigned on 23 April 1997
Nationality: British
Occupation: Director
Month of birth: June 1952
Oak Ridge Farm
West Wycombe
Buckinghamshire
HP14 3AZ
Director
Appointed on 25 October 2002
Resigned on 3 October 2003
Nationality: American
Occupation: Director
Month of birth: February 1951
21 Hookfield
Epsom
Surrey
KT19 8JQ
Director
Appointed on 1 October 2011
Resigned on 30 April 2014
Nationality: British
Occupation: Chartered Engineer
Month of birth: June 1964
C/O Aecom Design Build Limited
Fitzwilliam House, Wentworth Business Park
Maple Road
Tankersley
Barnsley
S75 3DL
United Kingdom
Director
Appointed on 23 April 1997
Resigned on 31 July 1998
Nationality: British
Occupation: Chartered Accountant
Month of birth: May 1953
50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director
Appointed on 27 May 1993
Resigned on 30 June 1994
Nationality: British
Occupation: Quantity Surveyor
Month of birth: September 1943
Hollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director
Appointed on 11 April 2006
Resigned on 30 April 2010
Nationality: British
Occupation: Director
Month of birth: June 1955
17 Little Fryth
Finchampstead
Wokingham
Berkshire
RG40 3RN
Director
Resigned on 27 May 1993
Nationality: British
Occupation: Civil Engineer
Month of birth: August 1941
55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director
Appointed on 2 January 1996
Resigned on 8 May 1996
Nationality: British
Occupation: Company Director
Month of birth: December 1944
10 Edgemoor Park Road
Bowdon
Altrincham
Cheshire
WA14 3JN
Director
Appointed on 19 May 2003
Resigned on 31 January 2011
Nationality: British
Occupation: Director
Month of birth: July 1966
291
Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director
Appointed on 28 October 1997
Resigned on 1 December 1998
Nationality: British
Occupation: Chartered Accountant
Month of birth: June 1953
Rosemullion
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 30 September 2017. Category: Confirmation statement. Type: CS01. Barcode: X6G6YACR. Transaction: MzE4Njc2NzUxNWFkaXF6a2N4.
Action Date: 30 September 2016. Category: Accounts. Type: AA. Barcode: L69OW5RV. Transaction: MzE4MDA2NTg2MWFkaXF6a2N4.
Action Date: 23 December 2016. Category: Officers. Type: TM02. Barcode: X5MG3DBC. Transaction: MzE2NTIwMjc5NGFkaXF6a2N4.
Action Date: 2 October 2015. Category: Accounts. Type: AA. Barcode: A5JZNW3S. Transaction: MzE2MjU3NDA2MmFkaXF6a2N4.
Action Date: 22 November 2016. Category: Address. Type: AD01. Barcode: X5KBE2C1. Transaction: MzE2MjQ0MDE1OWFkaXF6a2N4.
Action Date: 27 October 2016. Category: Address. Type: AD01. Barcode: X5IFB1M1. Transaction: MzE2MDUzNDA4NGFkaXF6a2N4.
Action Date: 7 October 2016. Category: Officers. Type: TM01. Barcode: X5HHARTM. Transaction: MzE1OTUyNTY3M2FkaXF6a2N4.
Action Date: 7 October 2016. Category: Officers. Type: AP03. Barcode: X5HHAS9S. Transaction: MzE1OTUyNTg0NWFkaXF6a2N4.
Action Date: 30 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5HC04QH. Transaction: MzE1OTM0OTA2OGFkaXF6a2N4.
Action Date: 11 July 2016. Category: Officers. Type: TM02. Barcode: X5B05NOX. Transaction: MzE1MjYzNjg4NGFkaXF6a2N4.
Action Date: 24 June 2016. Category: Officers. Type: TM01. Barcode: X5A4RBTK. Transaction: MzE1MTgyMjE4NmFkaXF6a2N4.
Action Date: 17 March 2016. Category: Address. Type: AD01. Barcode: X52UUDZ6. Transaction: MzE0NDE4NTY4M2FkaXF6a2N4.
Action Date: 25 January 2016. Category: Officers. Type: AP03. Barcode: X4ZNI44Y. Transaction: MzE0MDc4NjAxMWFkaXF6a2N4.
Action Date: 25 January 2016. Category: Officers. Type: TM02. Barcode: X4ZNI3U8. Transaction: MzE0MDc4NTg1OWFkaXF6a2N4.
Action Date: 30 September 2015. Category: Annual return. Type: AR01. Barcode: X4HE5Z40. Transaction: MzEzMjM2ODczN2FkaXF6a2N4.
Action Date: 20 July 2015. Category: Officers. Type: TM01. Barcode: X4C1FR1V. Transaction: MzEyNzM2MjI2OGFkaXF6a2N4.
Action Date: 30 September 2014. Category: Accounts. Type: AA. Barcode: L4B6T32G. Transaction: MzEyNjc5MDI0M2FkaXF6a2N4.
Action Date: 12 May 2015. Category: Officers. Type: AP01. Barcode: X479J0SA. Transaction: MzEyMjk3NTcwMGFkaXF6a2N4.
Action Date: 12 May 2015. Category: Officers. Type: AP01. Barcode: X479IN57. Transaction: MzEyMjk3MTQ3OWFkaXF6a2N4.
Action Date: 29 April 2015. Category: Officers. Type: AP01. Barcode: X46ECQ8Q. Transaction: MzEyMjI5MjU5NGFkaXF6a2N4.
Action Date: 19 December 2014. Category: Officers. Type: AP03. Barcode: X3YQ3357. Transaction: MzExNTA5Mzk4MGFkaXF6a2N4.
Action Date: 19 December 2014. Category: Officers. Type: TM02. Barcode: X3NB7CCO. Transaction: MzExNDEyODU4NGFkaXF6a2N4.
Action Date: 30 September 2014. Category: Annual return. Type: AR01. Barcode: X3IJ0NWP. Transaction: MzEwOTQ1Njg0NmFkaXF6a2N4.
Category: Address. Type: AD04. Barcode: X3IJ0NWH. Transaction: MzEwOTQ1NjcyNWFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA. Barcode: A3B4X40I. Transaction: MzEwMzI5OTAwNGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X39VGXFE. Transaction: MzEwMTgxOTI1MmFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X34BCIUA. Transaction: MzA5Njg0MzUzOGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X330O08G. Transaction: MzA5NTc1MDU1OWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X30F4HBC. Transaction: MzA5MzM5MTA3NmFkaXF6a2N4.
Action Date: 30 September 2013. Category: Annual return. Type: AR01. Barcode: X2I0IHBN. Transaction: MzA4NjA1MTM4OGFkaXF6a2N4.
Action Date: 30 September 2012. Category: Accounts. Type: AA. Barcode: A24YRFCB. Transaction: MzA3NTYwOTk5MWFkaXF6a2N4.
Action Date: 30 September 2012. Category: Annual return. Type: AR01. Barcode: X1JBUYVD. Transaction: MzA2NTY5Nzk0OGFkaXF6a2N4.
Action Date: 30 September 2011. Category: Accounts. Type: AA. Barcode: A1F2RM6Q. Transaction: MzA2MjQ0ODE0M2FkaXF6a2N4.
Action Date: 1 November 2011. Category: Capital. Type: SH01. Barcode: AI8SAZNO. Transaction: MzA0ODIyNjQwMWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XXRWNY35. Transaction: MzA0NDgzNjE4OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XXRWLY33. Transaction: MzA0NDgzNjE2NmFkaXF6a2N4.
Action Date: 30 September 2011. Category: Annual return. Type: AR01. Barcode: XXAP3Y2W. Transaction: MzA0NDc3NjM1M2FkaXF6a2N4.
Action Date: 14 July 2011. Category: Officers. Type: CH01. Barcode: X6XDBVTC. Transaction: MzA0MDQ0Mjc3OGFkaXF6a2N4.
Action Date: 30 September 2010. Category: Accounts. Type: AA. Barcode: A4G0XRXF. Transaction: MzAzMjg5MjE4MGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XN2UERAV. Transaction: MzAzMTQ1NjM0NWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: XN2UKRA1. Transaction: MzAzMTQ1NjM4NWFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: XN2UIRAZ. Transaction: MzAzMTQ1NjM3OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XN2UMRA3. Transaction: MzAzMTQ1NjM2OGFkaXF6a2N4.
Action Date: 30 September 2010. Category: Annual return. Type: AR01. Barcode: XIGQONYU. Transaction: MzAyNDQ5NDM4NmFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X7MS7N8K. Transaction: MzAyMjkzNTg5MmFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X7MS6N8J. Transaction: MzAyMjkzNTg4OGFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X7MS4N8H. Transaction: MzAyMjkzNTg3MWFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X7MS3N8G. Transaction: MzAyMjkzNTg2NGFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X7MR8N8K. Transaction: MzAyMjkzNTczNGFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X7MR7N8J. Transaction: MzAyMjkzNTcyOGFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: X6XVGN75. Transaction: MzAyMjg0MjQ3N2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XZFWJLAL. Transaction: MzAxODYyOTM3M2FkaXF6a2N4.
Action Date: 30 September 2009. Category: Accounts. Type: AA. Barcode: ASULFIGU. Transaction: MzAxMjA2Mjk3N2FkaXF6a2N4.
Action Date: 30 September 2009. Category: Annual return. Type: AR01. Barcode: XTWHEEJE. Transaction: MzAwMTgxNzUzOWFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: AG9V5C8J. Transaction: MjAzODg5NTEzM2FkaXF6a2N4.
Action Date: 30 September 2008. Category: Accounts. Type: AA. Barcode: ALKQNBZ2. Transaction: MjAzODMzMDMyNGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BU8AUX. Transaction: MjAzNTUwODAzNmFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BU7AUW. Transaction: MjAzNTUwNzgwN2FkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BUDAU2. Transaction: MjAzNTUwNzQ4NGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BUCAU1. Transaction: MjAzNTUwNzExNGFkaXF6a2N4.
Category: Capital. Type: 88(2). Barcode: A6BV8AUY. Transaction: MjAzNTUwNjE1NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BUBAU0. Transaction: MjAzNTUwNTgzNmFkaXF6a2N4.
Category: Capital. Type: 88(2). Barcode: A6BV7AUX. Transaction: MjAzNTUwNTc0NWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BUAAUZ. Transaction: MjAzNTUwNTYyM2FkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BV2AUS. Transaction: MjAzNTUwNTQ3OGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BVHAU7. Transaction: MjAzNTUwNTM3NWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BVGAU6. Transaction: MjAzNTUwNTI4NWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: A6BV9AUZ. Transaction: MjAzNTUwNTEzOGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MjAzNTUwMzkxMGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: XY16384H. Transaction: MjAyODEyNzA2MWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XWA333Q2. Transaction: MjAxNDgzOTY1MWFkaXF6a2N4.
Category: Officers. Type: 288c. Barcode: XVXWX3N8. Transaction: MjAxNDcxOTEwNmFkaXF6a2N4.
Action Date: 30 September 2007. Category: Accounts. Type: AA. Barcode: A30RA1U9. Transaction: MjAxMDA2MTg3OWFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE4OTMyMTg1N2FkaXF6a2N4.
Category: Address. Type: 353. Transaction: MDE4OTMyNDUxOWFkaXF6a2N4.
Action Date: 30 September 2006. Category: Accounts. Type: AA. Transaction: MDE4MzQ2NzM0NWFkaXF6a2N4.
Category: Capital. Type: 88(2)O. Transaction: MDE3MDg5ODc2MmFkaXF6a2N4.
Category: Capital. Type: 88(2)O. Transaction: MDE3MDYzMDAxN2FkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE2OTI3MTg1MGFkaXF6a2N4.
Category: Address. Type: 353. Transaction: MDE2OTUxMTkwM2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE2NDk2OTgzN2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE2MjAzOTUyNWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1OTY0MTg0M2FkaXF6a2N4.
Action Date: 30 September 2005. Category: Accounts. Type: AA. Transaction: MDE2MDM3Mzk4M2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1NTUyMDg4MWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA3MjcwNjIzM2FkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDAyMjI4OTA5NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDExMTg0MjY0MWFkaXF6a2N4.
Action Date: 30 September 2004. Category: Accounts. Type: AA. Transaction: MDA5NzIwNTc4NWFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDA5OTc3ODY4OWFkaXF6a2N4.
Category: Capital. Type: 123. Transaction: MDE0MTAwMDc1N2FkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDA3ODY2NjI2MWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDEzOTcxNjAyM2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEyNzE4NTQ5NmFkaXF6a2N4.
Category: Auditors. Type: AUD. Transaction: MDA3NjUzOTM5MGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA1MTIxMzg4MmFkaXF6a2N4.
Action Date: 30 September 2003. Category: Accounts. Type: AA. Transaction: MDEwNDcxNDIyMGFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDA4MTA3MjA3NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE0OTU2NTIzOWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEyMjA4ODgxMmFkaXF6a2N4.