Company NameQuilter Nominees Limited
DirectorsPaul Patrick Barnacle and Salvatore Castiglione
Company StatusActive
Company Number00326331
CategoryPrivate Limited Company
Incorporation Date5 April 1937(87 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Patrick Barnacle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(76 years after company formation)
Appointment Duration11 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameSalvatore Castiglione
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(82 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameQuilter Cosec Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(80 years, 6 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameJames Sebastian Sandilands
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(54 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleStockbroker
Correspondence Address58 Doneraile Street
London
SW6 6EP
Director NameDavid Edward Glyn Roberts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(54 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBriery Mount Briery Close
Holbeck Lane
Windermere
Cumbria
LA23 1NB
Director NameMr Mark Ranulph Allsopp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(54 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1994)
RoleFinance & Operations Director
Correspondence AddressColes Oak House
Dedham
Colchester
Essex
CO7 6DN
Director NameMr John David Cosgrove
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(54 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 February 2009)
RoleStockbroker
Correspondence Address60 Daws Heath Road
Benfleet
Essex
SS7 2TA
Director NameMr David John Gillespie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(57 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Mill Hill
Shenfield
Essex
CM15 8EU
Director NameJames Godfrey Lloyd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(59 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 March 2013)
RoleStock Broker
Correspondence Address12 Castellan Avenue
Gidea Park
Essex
RM2 6EL
Director NameMr Terence James Alexander Wade
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(63 years after company formation)
Appointment Duration12 years, 3 months (resigned 06 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Beech Trees
Downswood
Epsom
Surrey
KT18 5UL
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed13 March 2001(63 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameAlistair David Macnaughton
NationalityBritish
StatusResigned
Appointed11 July 2001(64 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address4 Ashurst Mansions
90 Nightingale Lane
London
SW12 8NP
Secretary NameDr Monica Sah
NationalityBritish
StatusResigned
Appointed21 May 2004(67 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address34 Winterbrook Road
London
SE24 9JA
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed28 February 2007(69 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address36 Wyeths Road
Epsom
Surrey
KT17 4EB
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed01 June 2009(72 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Secretary NameLisa Anne Marvin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(72 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Secretary NameDuncan Aird Taylor
NationalityBritish
StatusResigned
Appointed02 April 2012(75 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2014)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(75 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Secretary NameDean Clarke
StatusResigned
Appointed25 February 2015(77 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1992(54 years, 12 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 March 2001)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitequilter.co.uk

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Quilter Cheviot LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

5 October 2020Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB (1 page)
21 September 2020Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page)
21 September 2020Change of details for Quilter Cheviot Limited as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 March 2020Confirmation statement made on 19 March 2020 with updates (3 pages)
16 March 2020Termination of appointment of Mark Ian Macleod as a director on 5 March 2020 (1 page)
16 March 2020Appointment of Salvatore Castiglione as a director on 5 March 2020 (2 pages)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 June 2019Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages)
17 April 2019Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page)
29 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 March 2019Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 11/06/2019.
(2 pages)
6 November 2018Second filing of Confirmation Statement dated 19/03/2017 (9 pages)
18 September 2018Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014
  • ANNOTATION Clarification This document is a duplicate of form CH01 registered on 12/09/2018 for paul patrick barnacle.
(3 pages)
12 September 2018Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014 (2 pages)
1 August 2018Register inspection address has been changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
31 July 2018Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
30 January 2018Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
13 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
13 October 2017Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page)
13 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & people with significant control was registered on 06/11/2018
(6 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mr Paul Patrick Barnacle on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Paul Patrick Barnacle on 11 November 2013 (2 pages)
24 March 2014Termination of appointment of Duncan Taylor as a secretary (1 page)
24 March 2014Termination of appointment of Duncan Taylor as a secretary (1 page)
11 November 2013Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 11 November 2013 (1 page)
11 November 2013Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 11 November 2013 (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 April 2013Termination of appointment of Terence Wade as a director (1 page)
26 April 2013Termination of appointment of Terence Wade as a director (1 page)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of James Lloyd as a director (1 page)
12 April 2013Termination of appointment of James Lloyd as a director (1 page)
12 April 2013Appointment of Mr Paul Patrick Barnacle as a director (2 pages)
12 April 2013Appointment of Mr Paul Patrick Barnacle as a director (2 pages)
22 March 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Register(s) moved to registered inspection location (1 page)
21 March 2013Register inspection address has been changed (1 page)
21 March 2013Register inspection address has been changed (1 page)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 September 2012Appointment of Mr Mark Ian Macleod as a director (2 pages)
21 September 2012Appointment of Mr Mark Ian Macleod as a director (2 pages)
5 April 2012Appointment of Duncan Aird Taylor as a secretary (3 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Appointment of Duncan Aird Taylor as a secretary (3 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Lisa Marvin as a secretary (2 pages)
5 April 2012Termination of appointment of Lisa Marvin as a secretary (2 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
10 August 2009Auditor's resignation (3 pages)
10 August 2009Auditor's resignation (3 pages)
28 July 2009Auditor's resignation (2 pages)
28 July 2009Auditor's resignation (2 pages)
6 June 2009Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page)
6 June 2009Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page)
5 June 2009Secretary appointed lisa anne marvin (2 pages)
5 June 2009Appointment terminated secretary jill robson (1 page)
5 June 2009Secretary appointed lisa anne marvin (2 pages)
5 June 2009Appointment terminated secretary jill robson (1 page)
7 April 2009Full accounts made up to 31 December 2008 (9 pages)
7 April 2009Full accounts made up to 31 December 2008 (9 pages)
1 April 2009Return made up to 19/03/09; full list of members (6 pages)
1 April 2009Return made up to 19/03/09; full list of members (6 pages)
6 March 2009Appointment terminated director john cosgrove (1 page)
6 March 2009Appointment terminated director john cosgrove (1 page)
16 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 April 2008Return made up to 19/03/08; full list of members (6 pages)
11 April 2008Return made up to 19/03/08; full list of members (6 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
21 March 2007Secretary resigned (46 pages)
21 March 2007Secretary resigned (46 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 25 cabot square, lncs/5 canary wharf london, E14 4QA (1 page)
12 March 2007Registered office changed on 12/03/07 from: 25 cabot square, lncs/5 canary wharf london, E14 4QA (1 page)
2 March 2007Full accounts made up to 30 November 2006 (9 pages)
2 March 2007Full accounts made up to 30 November 2006 (9 pages)
25 January 2007Company name changed morgan stanley quilter nominees LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed morgan stanley quilter nominees LIMITED\certificate issued on 25/01/07 (2 pages)
28 April 2006Return made up to 19/03/06; full list of members (7 pages)
28 April 2006Return made up to 19/03/06; full list of members (7 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
28 February 2006Full accounts made up to 30 November 2005 (7 pages)
28 February 2006Full accounts made up to 30 November 2005 (7 pages)
6 May 2005Return made up to 19/03/05; full list of members (7 pages)
6 May 2005Return made up to 19/03/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 November 2004 (7 pages)
3 March 2005Full accounts made up to 30 November 2004 (7 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 November 2003 (7 pages)
3 March 2004Full accounts made up to 30 November 2003 (7 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
19 June 2003Full accounts made up to 30 November 2002 (7 pages)
19 June 2003Full accounts made up to 30 November 2002 (7 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
16 May 2002Return made up to 19/03/02; full list of members (8 pages)
16 May 2002Return made up to 19/03/02; full list of members (8 pages)
11 March 2002Full accounts made up to 30 November 2001 (9 pages)
11 March 2002Full accounts made up to 30 November 2001 (9 pages)
30 January 2002Auditor's resignation (1 page)
30 January 2002Auditor's resignation (1 page)
3 November 2001Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page)
3 November 2001Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page)
23 July 2001Company name changed commercial union quilter nominee s LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed commercial union quilter nominee s LIMITED\certificate issued on 23/07/01 (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
19 April 2001Return made up to 19/03/01; full list of members (6 pages)
19 April 2001Return made up to 19/03/01; full list of members (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: st helen's, 1,undershaft, london, EC3A 8BB (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: st helen's, 1,undershaft, london, EC3A 8BB (1 page)
15 March 2001Full accounts made up to 31 December 2000 (4 pages)
15 March 2001Full accounts made up to 31 December 2000 (4 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
20 March 2000Return made up to 19/03/00; full list of members (3 pages)
20 March 2000Return made up to 19/03/00; full list of members (3 pages)
25 February 2000Full accounts made up to 31 December 1999 (4 pages)
25 February 2000Full accounts made up to 31 December 1999 (4 pages)
13 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1999Full accounts made up to 31 December 1998 (4 pages)
12 August 1999Full accounts made up to 31 December 1998 (4 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 19/03/99; full list of members (9 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 19/03/99; full list of members (9 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
3 April 1998Full accounts made up to 31 December 1997 (4 pages)
3 April 1998Full accounts made up to 31 December 1997 (4 pages)
27 April 1997Return made up to 19/03/97; no change of members (9 pages)
27 April 1997Return made up to 19/03/97; no change of members (9 pages)
11 April 1997Full accounts made up to 31 December 1996 (4 pages)
11 April 1997Full accounts made up to 31 December 1996 (4 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Return made up to 19/03/96; no change of members (5 pages)
14 April 1996Return made up to 19/03/96; no change of members (5 pages)
14 March 1996Full accounts made up to 31 December 1995 (4 pages)
14 March 1996Full accounts made up to 31 December 1995 (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
12 April 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
(8 pages)
12 April 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
(8 pages)
6 April 1995Full accounts made up to 31 December 1994 (4 pages)
6 April 1995Full accounts made up to 31 December 1994 (4 pages)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 April 1993Return made up to 19/03/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1993Return made up to 19/03/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1989Memorandum and Articles of Association (34 pages)
28 September 1989Memorandum and Articles of Association (34 pages)
20 November 1986Return made up to 13/10/86; full list of members (8 pages)
20 November 1986Return made up to 13/10/86; full list of members (8 pages)