Company NameBarbinder Executors & Trustees
Company StatusActive
Company Number00253063
CategoryPrivate Unlimited Company
Incorporation Date30 December 1930(93 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlison Hill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(86 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameSimon Louis De Young
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(86 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Maurice Wilkes Building
Cowley Road
Cambridge
CB4 0DS
Director NameNicholas Edward Farr
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(87 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed09 June 2021(90 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMaxwell John Nisner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRobert Victor Neve
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressWayside Sweethaws Lane
Crowborough
East Sussex
TN6 3SS
Director NameMr Cecil John Fright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address4 Theobald Drive
Tilehurst
Reading
Berkshire
Rg3
Director NameTimothy George Fox
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPawlies Farm
Lox Wood
West Sussex
RH14 0QN
Director NameAnthony John Fletcher
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 April 1995)
RoleChartered Accountant
Correspondence Address3 The Glade
Welwyn Garden City
Hertfordshire
AL8 7LG
Director NameMr Gerald Charles Drew
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House Thorley Close
West Byfleet
Surrey
KT14 6JE
Director NameTimothy Dickinson Brunton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2001)
RoleChartered Accountant
Correspondence Address39 Chazy Road
Caversham
Reading
Berkshire
Secretary NameGillian Mary Copperwheat
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address76 Broadfield Road
Catford
London
SE6 1NG
Secretary NameChristopher John Tomlinson
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address6 Glebe Avenue
Flitwick
Bedford
MK45 1HS
Secretary NameMr Robert Andrew Harland
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Maiden Erlegh Drive
Earley
Reading
Berkshire
RG6 7HP
Secretary NameJudy Catherine Brown
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address44 Bewdley Street
London
N1 1HD
Secretary NameMoira Anne Elms
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameWendy Margaret England
NationalityBritish
StatusResigned
Appointed10 April 1992(61 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressBadgers Hall
Goat House Lane, Hazeleigh
Chelmsford
Essex
CM3 6QY
Secretary NameRobert Victor Neve
NationalityBritish
StatusResigned
Appointed10 April 1993(62 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressWayside Sweethaws Lane
Crowborough
East Sussex
TN6 3SS
Secretary NameMr Cecil John Fright
NationalityBritish
StatusResigned
Appointed10 April 1993(62 years, 3 months after company formation)
Appointment Duration2 months (resigned 09 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Theobald Drive
Tilehurst
Reading
Berkshire
Rg3
Director NameBrian Robert McRitchie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(63 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Albany Mews
Barnsbury Park
London
N1 1HH
Secretary NameKevin James Forsyth
NationalityBritish
StatusResigned
Appointed24 June 1994(63 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address37 Ingleboro Drive
Purley
Surrey
CR8 1ED
Secretary NameJonathan Charles Morley Tippett
NationalityBritish
StatusResigned
Appointed11 April 1995(64 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2001)
RoleSecretary
Correspondence AddressSouthwood Mowatt Road
Grayshott
Hindhead
Surrey
GU26 6EY
Secretary NamePamela Wendy Leinster
NationalityBritish
StatusResigned
Appointed11 April 1995(64 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2001)
RoleSecretary
Correspondence Address21 Whitegates Lane
Earley
Reading
Berkshire
RG6 1EE
Director NamePhilip Collins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(64 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6NN
Director NameTrevor Alan James
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(67 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2002)
RoleChartered Accountant
Correspondence Address1 Lychgate Manor
1-3 Roxborough Park
Harrow On The Hill
Middlesex
HA1 3YL
Secretary NameLeonie Christiane Kerswill
NationalityBritish
StatusResigned
Appointed19 September 2001(70 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address10 The Forstal
Eridge
East Sussex
TN3 9JX
Secretary NameKevin John Leaver
NationalityBritish
StatusResigned
Appointed19 September 2001(70 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 09 June 2021)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameMr Michael Leonard Webb
NationalityBritish
StatusResigned
Appointed15 April 2002(71 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameSarah Penelope Ockwell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(71 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressBarfield
Chapel Row
Bucklebury
Berkshire
RG7 6PB
Director NameMichael David Cartwright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(73 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2016)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameThe Rt Hon The Viscount Mackintosh Of Halifax John Clive Mackintosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(74 years after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMary Cicely Florence Monfries
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(74 years after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2022)
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameLeonie Christiane Kerswill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(76 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp
1 Embankment Place
London
WC2N 6RH
Secretary NameColin Digman
NationalityBritish
StatusResigned
Appointed11 December 2006(76 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePaul Freeman
NationalityBritish
StatusResigned
Appointed24 March 2010(79 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2011)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Contact

Telephone020 75835000
Telephone regionLondon

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pricewaterhousecoopers LLP
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Mary Cicely Florence Monfries as a director on 30 June 2022 (1 page)
20 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
15 June 2021Appointment of Philip Patterson as a secretary on 9 June 2021 (2 pages)
15 June 2021Termination of appointment of Kevin John Leaver as a secretary on 9 June 2021 (1 page)
29 December 2020Director's details changed for Simon Louis De Young on 23 December 2020 (2 pages)
24 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 December 2020Director's details changed for Mary Cicely Florence Monfries on 23 December 2020 (2 pages)
24 December 2020Director's details changed for Nicholas Edward Farr on 22 December 2020 (2 pages)
24 December 2020Director's details changed for Simon Louis De Young on 1 October 2020 (2 pages)
22 December 2020Director's details changed for Alison Hill on 1 November 2018 (2 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018Appointment of Nicholas Edward Farr as a director on 1 July 2018 (2 pages)
11 December 2018Appointment of Simon Louis De Young as a director on 1 July 2017 (2 pages)
7 December 2018Appointment of Alison Hill as a director on 1 July 2017 (2 pages)
20 December 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (1 page)
20 December 2017Termination of appointment of John Clive Mackintosh as a director on 30 June 2017 (1 page)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017 (2 pages)
8 February 2017Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page)
8 February 2017Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(8 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(8 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(8 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(8 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(8 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(8 pages)
6 June 2014Termination of appointment of John Wayman as a director (1 page)
6 June 2014Termination of appointment of John Wayman as a director (1 page)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
19 April 2012Termination of appointment of Colin Digman as a secretary (1 page)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
19 April 2012Termination of appointment of Colin Digman as a secretary (1 page)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
26 October 2011Termination of appointment of Paul Freeman as a secretary (1 page)
26 October 2011Termination of appointment of Paul Freeman as a secretary (1 page)
10 August 2011Termination of appointment of Michael Webb as a secretary (1 page)
10 August 2011Termination of appointment of Michael Webb as a secretary (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page)
20 May 2010Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page)
4 May 2010Register inspection address has been changed (2 pages)
4 May 2010Register inspection address has been changed (2 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (20 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (20 pages)
19 April 2010Appointment of Paul Freeman as a secretary (3 pages)
19 April 2010Appointment of Paul Freeman as a secretary (3 pages)
12 April 2010Termination of appointment of Sarah Ockwell as a director (2 pages)
12 April 2010Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Sarah Ockwell as a director (2 pages)
12 April 2010Secretary's details changed for Colin Digman on 31 March 2010 (3 pages)
12 April 2010Secretary's details changed for Mr Michael Leonard Webb on 31 March 2010 (3 pages)
12 April 2010Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages)
12 April 2010Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages)
12 April 2010Secretary's details changed for Colin Digman on 31 March 2010 (3 pages)
12 April 2010Secretary's details changed for Mr Michael Leonard Webb on 31 March 2010 (3 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2009Return made up to 10/04/09; full list of members (5 pages)
21 April 2009Return made up to 10/04/09; full list of members (5 pages)
18 June 2008Return made up to 10/04/08; full list of members (5 pages)
18 June 2008Return made up to 10/04/08; full list of members (5 pages)
2 May 2007Return made up to 10/04/07; full list of members (9 pages)
2 May 2007Return made up to 10/04/07; full list of members (9 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
26 July 2006Return made up to 10/04/06; full list of members (10 pages)
26 July 2006Return made up to 10/04/06; full list of members (10 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
6 May 2005Return made up to 10/04/05; full list of members (3 pages)
6 May 2005Return made up to 10/04/05; full list of members (3 pages)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
29 July 2004Return made up to 10/04/04; full list of members (10 pages)
29 July 2004Return made up to 10/04/04; full list of members (10 pages)
28 May 2004Location of register of members (1 page)
28 May 2004Location of register of members (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
23 December 2003Return made up to 10/04/03; full list of members (11 pages)
23 December 2003Return made up to 10/04/03; full list of members (11 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
16 July 2002Return made up to 10/04/02; full list of members (12 pages)
16 July 2002Return made up to 10/04/02; full list of members (12 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
11 May 2001Return made up to 10/04/01; full list of members (11 pages)
11 May 2001Return made up to 10/04/01; full list of members (11 pages)
2 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 April 2000Director's particulars changed (1 page)
15 April 2000Director's particulars changed (1 page)
13 May 1999Return made up to 10/04/99; full list of members (18 pages)
13 May 1999Return made up to 10/04/99; full list of members (18 pages)
28 May 1998Return made up to 10/04/98; full list of members (22 pages)
28 May 1998Return made up to 10/04/98; full list of members (22 pages)
15 May 1997Return made up to 10/04/97; no change of members (14 pages)
15 May 1997Return made up to 10/04/97; no change of members (14 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Return made up to 10/04/96; full list of members (16 pages)
12 June 1996Return made up to 10/04/96; full list of members (16 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996Secretary's particulars changed (1 page)
29 December 1995Secretary resigned (2 pages)
29 December 1995Secretary resigned (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
23 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1995Return made up to 10/04/95; full list of members (18 pages)
21 April 1995Return made up to 10/04/95; full list of members (18 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
13 December 1930Certificate of incorporation (1 page)
13 December 1930Certificate of incorporation (1 page)