Company NameUSF Nominees Limited
Company StatusActive
Company Number00263490
CategoryPrivate Limited Company
Incorporation Date12 March 1932(92 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Christine Winn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(89 years, 2 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Jennifer Louise Harrison
StatusCurrent
Appointed19 May 2022(90 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameMr Ian William Lawrence
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(91 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Thomas Giles Lingard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(91 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePeter Anthony Murray
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(60 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1997)
RolePension Manager
Correspondence AddressAsh House
Back Lane, Souldrop
Bedford
MK44 1HQ
Director NameMr Frank Raphael Langham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(60 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1993)
RoleManager
Correspondence Address92 Millway
Mill Hill
London
NW7 3JJ
Director NameMrs Susan Carol Hawes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(60 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 September 2002)
RoleManager
Correspondence Address10 Cardingham
Woking
Surrey
GU21 3LN
Director NameMr Simon Drummond Dudley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(60 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleManager
Correspondence Address20 Mayfield Road
Sutton
Surrey
SM2 5DT
Secretary NameMr John Richard Wilcock
NationalityBritish
StatusResigned
Appointed02 October 1992(60 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Beauchamp Close
London
W4 5BT
Director NameGraham Ronald Middleton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(63 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 1997)
RoleActuary
Correspondence Address20 Greenacres
Hadleigh
Essex
SS7 2JB
Director NameMr Hugh Stirk
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(65 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressShode House Trycewell Lane
Ightham
Kent
TN15 9HN
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(65 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Robert Atwell Harcourt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(65 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Whitefriars
Sevenoaks
Kent
TN13 1QG
Director NameChristopher George Lewin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(66 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2003)
RoleManager
Correspondence AddressThirlestane House
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameChristopher Pearson Tripp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(67 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2004)
RoleActuary
Correspondence Address7 Baines Close
Colchester
Essex
CO3 4AL
Director NameKim Janine Northwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(69 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 August 2010)
RoleManager
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameNigel Thomas Biggs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(71 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 August 2010)
RoleHead Of Uk Pensions
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameAndrew Rowell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(73 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 February 2024)
RoleManager
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr Michael Charles Rumsey Normington
NationalityBritish
StatusResigned
Appointed03 March 2006(74 years after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr James William Barnes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(75 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameSarah Margaret McAllister
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(78 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 December 2023)
RoleTechnical Support Manager (Pensions)
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameDaniel Stephen Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(82 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMs Agnimitra Ghosh
StatusResigned
Appointed29 April 2021(89 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2021)
RoleCompany Director
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY

Location

Registered AddressLever House
3 St James Road
Kingston Upon Thames
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£8

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 4 days from now)

Charges

5 February 1986Delivered on: 24 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Deed of subordination
Secured details: All moneys due or to become from the paternoster consortium limited to the chargee pursuant to a facility letter dated 4 feb 86.
Particulars: In the event of a liquidation of the paternoster consortium LTD. Or of the paternoster consortium LTD. Making any arrangement in favour of creditors any sums received by the company in repayment of its holding of floating rate subordinated unsecured loan stock, 1991 of the paternoster consortium LTD. Or any interest thereon or from any security which the company may then hold in respect thereof.
Outstanding
5 October 1965Delivered on: 7 November 1973
Persons entitled: Guardian Assurance Company LTD.

Classification: Mortgage
Secured details: £675,500.
Particulars: Brent house 349/357 high road wembley brent.
Outstanding

Filing History

20 February 2024Appointment of Mr Thomas Giles Lingard as a director on 12 February 2024 (2 pages)
20 February 2024Appointment of Mr Ian William Lawrence as a director on 12 February 2024 (2 pages)
20 February 2024Termination of appointment of Andrew Rowell as a director on 13 February 2024 (1 page)
15 December 2023Termination of appointment of Sarah Margaret Mcallister as a director on 15 December 2023 (1 page)
20 October 2023Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to Lever House 3 st James Road Kingston upon Thames KT1 2BA on 20 October 2023 (1 page)
8 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 May 2022Appointment of Miss Jennifer Louise Harrison as a secretary on 19 May 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
16 December 2021Termination of appointment of Agnimitra Ghosh as a secretary on 15 December 2021 (1 page)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 May 2021Appointment of Ms Agnimitra Ghosh as a secretary on 29 April 2021 (2 pages)
7 May 2021Termination of appointment of Daniel Stephen Jones as a director on 30 April 2021 (1 page)
7 May 2021Appointment of Ms Christine Winn as a director on 1 May 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
27 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Termination of appointment of Michael Charles Rumsey Normington as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Michael Charles Rumsey Normington as a secretary on 13 April 2015 (1 page)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Appointment of Daniel Stephen Jones as a director on 23 July 2014 (2 pages)
31 July 2014Appointment of Daniel Stephen Jones as a director on 23 July 2014 (2 pages)
22 July 2014Termination of appointment of James William Barnes as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of James William Barnes as a director on 22 July 2014 (1 page)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Sarah Margaret Mcallister on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Sarah Margaret Mcallister on 27 November 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 October 2010Appointment of Sarah Margaret Mcallister as a director (2 pages)
22 October 2010Appointment of Sarah Margaret Mcallister as a director (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Termination of appointment of Kim Northwood as a director (1 page)
3 September 2010Termination of appointment of Kim Northwood as a director (1 page)
3 September 2010Termination of appointment of Nigel Biggs as a director (1 page)
3 September 2010Termination of appointment of Nigel Biggs as a director (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
19 February 2010Secretary's details changed for Mr Michael Charles Rumsey Normington on 3 February 2010 (1 page)
19 February 2010Director's details changed for Kim Janine Northwood on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Kim Janine Northwood on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James William Barnes on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew Rowell on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew Rowell on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Kim Janine Northwood on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Michael Charles Rumsey Normington on 3 February 2010 (1 page)
19 February 2010Director's details changed for Nigel Thomas Biggs on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew Rowell on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Michael Charles Rumsey Normington on 3 February 2010 (1 page)
19 February 2010Director's details changed for James William Barnes on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Nigel Thomas Biggs on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Nigel Thomas Biggs on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James William Barnes on 3 February 2010 (2 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 December 2008Return made up to 02/10/08; full list of members (6 pages)
27 December 2008Return made up to 02/10/08; full list of members (6 pages)
3 November 2008Registered office changed on 03/11/2008 from, walton court, station avenue, walton on thames, surrey, KT12 1UP (1 page)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
3 November 2008Registered office changed on 03/11/2008 from, walton court, station avenue, walton on thames, surrey, KT12 1UP (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 October 2007Return made up to 02/10/07; full list of members (3 pages)
9 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2007Location of register of members (1 page)
2 October 2007Location of register of members (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2006Return made up to 02/10/06; full list of members (3 pages)
27 October 2006Return made up to 02/10/06; full list of members (3 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
25 October 2005Return made up to 02/10/05; full list of members (6 pages)
25 October 2005Return made up to 02/10/05; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 October 2004Return made up to 02/10/04; full list of members (6 pages)
11 October 2004Return made up to 02/10/04; full list of members (6 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: unilever house, blackfriars, london EC4P 4BQ (1 page)
25 February 2004Registered office changed on 25/02/04 from: unilever house,, blackfriars,, london EC4P 4BQ (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
3 November 2003Return made up to 02/10/03; full list of members (6 pages)
3 November 2003Return made up to 02/10/03; full list of members (6 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2002Return made up to 02/10/02; full list of members (6 pages)
28 October 2002Return made up to 02/10/02; full list of members (6 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
10 October 2001Return made up to 02/10/01; full list of members (6 pages)
10 October 2001Return made up to 02/10/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 October 2000Return made up to 02/10/00; full list of members (6 pages)
19 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Return made up to 02/10/99; full list of members (8 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Return made up to 02/10/99; full list of members (8 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Return made up to 02/10/98; full list of members (8 pages)
3 November 1998Return made up to 02/10/98; full list of members (8 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
11 November 1997Return made up to 02/10/97; no change of members (8 pages)
11 November 1997Return made up to 02/10/97; no change of members (8 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 October 1996Return made up to 02/10/96; full list of members (7 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 October 1996Return made up to 02/10/96; full list of members (7 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
8 August 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
7 June 1973Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 June 1973Company name changed\certificate issued on 07/06/73 (2 pages)
7 June 1973Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 June 1973Company name changed\certificate issued on 07/06/73 (2 pages)
12 March 1932Certificate of incorporation (1 page)
12 March 1932Certificate of incorporation (1 page)
10 March 1932Memorandum and Articles of Association (12 pages)
10 March 1932Memorandum and Articles of Association (12 pages)