Company NameBritish Co-Masonic Trust Limited
Company StatusActive
Company Number00177297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1921(102 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Brian Robert Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2001(79 years, 5 months after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Director NameMr Colin Anthony Bleach
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(91 years, 5 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Belton Road
Southampton
SO19 1DS
Director NameMrs Lourdes Alawo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(94 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address495 Chessington Road
Epsom
KT19 9JF
Secretary NameMr Colin Anthony Bleach
StatusCurrent
Appointed04 August 2016(94 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressFlat 4 130 Portsmouth Road
Woolston
Southampton
Hampshire
SO19 9AP
Director NameMr Jean-Marie Felix Diomar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2018(97 years after company formation)
Appointment Duration5 years, 5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHexagon House
37/39 Surbiton Hill Road
Surbiton
Surrey
KT6 4TS
Director NameMrs Sally Ann Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(101 years after company formation)
Appointment Duration1 year, 5 months
RoleEmployability Coach
Country of ResidenceEngland
Correspondence AddressHexagon House
37/39 Surbiton Hill Road
Surbiton
Surrey
KT6 4TS
Director NameDr Phyllis Godby Croft
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(69 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 January 1994)
RoleRetired Vetinary Surgeon
Correspondence AddressSol Tor
Wolverton
Tadley
Hampshire
RG26 5RT
Director NameMiss Valerie Ann Coles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(69 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleDeputy Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Elton Close
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameMiss Gwendoline Winifred Friend
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(69 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleCompany Director
Correspondence Address63 Court Farm Road
London
SE9 4JN
Director NameMr William George Caley
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address43 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HA
Secretary NameMiss Valerie Ann Coles
NationalityBritish
StatusResigned
Appointed23 July 1991(69 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elton Close
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameMr Nicholas Paul Ferrari
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Sandy Road
Willington
Bedford
Bedfordshire
MK44 3QS
Director NameMr Brian Robert Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RolePolice Officer
Correspondence Address160 Robin Hood Road
Knaphill
Woking
Surrey
GU21 2LS
Director NameMr Stanley Leopold Stone
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 1994)
RoleRetired
Correspondence Address23 East Butterfield Court
Northampton
Northamptonshire
NN3 8JG
Director NameMrs Jeanne Edith Margaret Heaslewood
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(70 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 January 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Ingram House Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BA
Director NameMrs Helen Mary Boutall
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(70 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 September 2009)
RoleRetired
Correspondence Address147 Marsham Court
Marsham Street
London
SW1P 4LB
Director NameMrs Doreen Lenore Sturzaker
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(70 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1994)
RoleRetired
Correspondence Address25 Circle Gardens
London
SW19 3JX
Director NameHelen Isabel Roche
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(73 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2002)
RoleRetired
Correspondence Address40 Geffreys House
London Road
Hook
RG27 9EF
Director NameMr Stanley Leopold Stone
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(73 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 1999)
RoleRetired
Correspondence Address23 East Butterfield Court
Northampton
Northamptonshire
NN3 8JG
Director NameJohn Michael Westcott
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(77 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Alfred Road
Aveley
Essex
RM15 4SU
Director NameAudrey Jean Westcott
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(78 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 January 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Alfred Road
Aveley
Essex
RM15 4SU
Director NameAudley Livingstone Devonish
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(79 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 September 2009)
RoleRetired College Lecturer
Correspondence Address43 Beaumont Road
London
W4 5AL
Secretary NameMr Christopher Trevor Shorter
NationalityBritish
StatusResigned
Appointed14 June 2001(79 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 August 2016)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ganghill
Guildford
Surrey
GU1 1XF
Director NameVivienne Constantinides
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(79 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2005)
RoleRetired
Correspondence Address35 Caldbeck Avenue
Worcester Park
Surrey
KT4 8BQ
Director NameRoger Eric Fitzpatrick
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(80 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2004)
RoleRetired
Correspondence Address115 Selsdon Park Road
South Croydon
Surrey
CR2 8JJ
Director NamePatricia Dawn Harris
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(81 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 19 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Pound Close
Long Ditton
Surrey
KT6 5JW
Director NameSuzanne Jozefowicz Bukowska
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(82 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kean House 1 Arosa Road
East Twickenham
London
Middlesex
TW1 2TG
Director NameMr Christopher Trevor Shorter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(89 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2016)
RoleConsultant Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ganghill
Guildford
Surrey
GU1 1XF
Director NameMrs Jacqueline Whitaker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(91 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 October 2022)
RolePhysical Therapist
Country of ResidenceEngland
Correspondence Address69b Winchester Road
Four Marks
Alton
Hampshire
GU34 5HR
Director NameMrs Margaret Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(92 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 October 2020)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address39 Boston Gardens
Brentford
Middlesex
TW8 9LS

Contact

Telephone020 83399888
Telephone regionLondon

Location

Registered AddressHexagon House
37/39 Surbiton Hill Road
Surbiton
Surrey
KT6 4TS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,005
Cash£79,683
Current Liabilities£310,778

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 Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

11 October 2020Termination of appointment of Margaret Currie as a director on 5 October 2020 (1 page)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 May 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
3 August 2019Director's details changed for Mrs Jacqueline Hackett on 1 August 2019 (2 pages)
3 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 October 2018Appointment of Mr Jean-Marie Felix Diomar as a director on 15 October 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mrs Jacqueline Hackett on 15 July 2018 (2 pages)
16 January 2018Amended total exemption full accounts made up to 31 December 2016 (14 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 August 2017Director's details changed for Mr Colin Bleach on 11 August 2017 (2 pages)
11 August 2017Secretary's details changed for Mr Colin Bleach on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr Colin Bleach on 11 August 2017 (2 pages)
11 August 2017Secretary's details changed for Mr Colin Bleach on 11 August 2017 (1 page)
4 August 2017Termination of appointment of Christopher Trevor Shorter as a director on 4 August 2016 (1 page)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Christopher Trevor Shorter as a secretary on 4 August 2016 (1 page)
4 August 2017Appointment of Mr Colin Bleach as a secretary on 4 August 2016 (2 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Christopher Trevor Shorter as a secretary on 4 August 2016 (1 page)
4 August 2017Appointment of Mr Colin Bleach as a secretary on 4 August 2016 (2 pages)
4 August 2017Appointment of Mrs Lourdes Alawo as a director on 4 August 2016 (2 pages)
4 August 2017Termination of appointment of Christopher Trevor Shorter as a director on 4 August 2016 (1 page)
4 August 2017Appointment of Mrs Lourdes Alawo as a director on 4 August 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
17 August 2015Annual return made up to 23 July 2015 no member list (8 pages)
17 August 2015Annual return made up to 23 July 2015 no member list (8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 July 2014Annual return made up to 23 July 2014 no member list (8 pages)
29 July 2014Annual return made up to 23 July 2014 no member list (8 pages)
28 July 2014Appointment of Mrs Jacquie Hackett as a director on 18 March 2013 (2 pages)
28 July 2014Appointment of Mrs Margaret Currie as a director on 20 January 2014 (2 pages)
28 July 2014Appointment of Mrs Jacquie Hackett as a director on 18 March 2013 (2 pages)
28 July 2014Appointment of Mrs Margaret Currie as a director on 20 January 2014 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (8 pages)
17 September 2013Full accounts made up to 31 December 2012 (8 pages)
3 September 2013Annual return made up to 23 July 2013 no member list (6 pages)
3 September 2013Annual return made up to 23 July 2013 no member list (6 pages)
31 July 2013Appointment of Mr Colin Bleach as a director (2 pages)
31 July 2013Appointment of Mr Colin Bleach as a director (2 pages)
18 March 2013Appointment of Mr Christopher Trevor Shorter as a director (2 pages)
18 March 2013Appointment of Mr Christopher Trevor Shorter as a director (2 pages)
4 February 2013Termination of appointment of Suzanne Jozefowicz Bukowska as a director (2 pages)
4 February 2013Termination of appointment of Suzanne Jozefowicz Bukowska as a director (2 pages)
20 August 2012Annual return made up to 23 July 2012 no member list (5 pages)
20 August 2012Annual return made up to 23 July 2012 no member list (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (8 pages)
10 July 2012Full accounts made up to 31 December 2011 (8 pages)
21 September 2011Full accounts made up to 31 December 2010 (8 pages)
21 September 2011Full accounts made up to 31 December 2010 (8 pages)
7 September 2011Annual return made up to 23 July 2011 no member list (5 pages)
7 September 2011Annual return made up to 23 July 2011 no member list (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
8 September 2010Termination of appointment of Helen Boutall as a director (1 page)
8 September 2010Termination of appointment of Audley Devonish as a director (1 page)
8 September 2010Termination of appointment of Audley Devonish as a director (1 page)
8 September 2010Director's details changed for Suzanne Jozefowicz Bukowska on 23 July 2010 (2 pages)
8 September 2010Director's details changed for Patricia Dawn Harris on 23 July 2010 (2 pages)
8 September 2010Director's details changed for Suzanne Jozefowicz Bukowska on 23 July 2010 (2 pages)
8 September 2010Termination of appointment of Helen Boutall as a director (1 page)
8 September 2010Director's details changed for Patricia Dawn Harris on 23 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 no member list (5 pages)
8 September 2010Annual return made up to 23 July 2010 no member list (5 pages)
14 September 2009Full accounts made up to 31 December 2008 (8 pages)
14 September 2009Full accounts made up to 31 December 2008 (8 pages)
1 September 2009Annual return made up to 23/07/09 (3 pages)
1 September 2009Annual return made up to 23/07/09 (3 pages)
30 July 2008Annual return made up to 23/07/08 (3 pages)
30 July 2008Annual return made up to 23/07/08 (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (7 pages)
22 July 2008Full accounts made up to 31 December 2007 (7 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2007Annual return made up to 23/07/07 (2 pages)
20 August 2007Annual return made up to 23/07/07 (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (9 pages)
23 July 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 September 2006Annual return made up to 23/07/06 (2 pages)
26 September 2006Annual return made up to 23/07/06 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 September 2005Annual return made up to 23/07/05 (6 pages)
20 September 2005Annual return made up to 23/07/05 (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Annual return made up to 23/07/04 (6 pages)
28 October 2004Annual return made up to 23/07/04 (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2004Memorandum and Articles of Association (37 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 October 2004Memorandum and Articles of Association (37 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
15 December 2003Annual return made up to 23/07/03 (6 pages)
15 December 2003Annual return made up to 23/07/03 (6 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
10 August 2002Annual return made up to 23/07/02 (6 pages)
10 August 2002Annual return made up to 23/07/02 (6 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
10 August 2001Annual return made up to 23/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2001Annual return made up to 23/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Annual return made up to 23/07/00
  • 363(288) ‐ Director resigned
(5 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Annual return made up to 23/07/00
  • 363(288) ‐ Director resigned
(5 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1999Full accounts made up to 31 December 1998 (12 pages)
28 May 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
7 August 1998Annual return made up to 23/07/98 (6 pages)
7 August 1998Annual return made up to 23/07/98 (6 pages)
18 August 1997Annual return made up to 23/07/97 (6 pages)
18 August 1997Annual return made up to 23/07/97 (6 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 July 1996Annual return made up to 23/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Annual return made up to 23/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)