Company NameMnopf Trustees Limited
Company StatusActive
Company Number00333017
CategoryPrivate Limited Company
Incorporation Date26 October 1937(86 years, 6 months ago)
Previous NameMerchant Navy Officers Pension Fund Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Mark Dickinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(63 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleSeafarer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rock Pensions Unit 43, Basepoint Business & In
Metcalf Way
Crawley
West Sussex
RH11 7XX
Director NameMr Michael John Jess
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(75 years after company formation)
Appointment Duration11 years, 6 months
RoleUnion Official
Country of ResidenceEngland
Correspondence AddressC/O Rock Pensions Unit 43, Basepoint Business & In
Metcalf Way
Crawley
West Sussex
RH11 7XX
Director NameMr Phillip Rory Murphy
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2012(75 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Rock Pensions Unit 43, Basepoint Business & In
Metcalf Way
Crawley
West Sussex
RH11 7XX
Director NameMr Oluwole Samuel Tunde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(76 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rock Pensions Unit 43, Basepoint Business & In
Metcalf Way
Crawley
West Sussex
RH11 7XX
Director NameMr Murdoch John MacDonald
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(76 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rock Pensions Unit 43, Basepoint Business & In
Metcalf Way
Crawley
West Sussex
RH11 7XX
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(86 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43 Basepoint Business & Innovation Centre
Metcalf Way
Crawley
West Sussex
RH11 7XX
Director NameCliff Dawber
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1995)
RoleTrade Union Official
Correspondence Address11 Cedarwood Drive
Leyland
Preston
Lancashire
PR5 1HN
Director NameMr William Derek Everard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(54 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameWilliam Harrison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(54 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleNational Secretary
Correspondence AddressBeech Mill
Church Road
Chelmsford
Essex
CM2 8UJ
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(54 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameDerek Richard Bond
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(54 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2002)
RoleRetired
Correspondence Address29 Dunraven Road
Little Neston
South Wirral
Merseyside
L64 9QT
Secretary NameMark Henzell Adamson
NationalityBritish
StatusResigned
Appointed25 July 1992(54 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressDenmead
Long Cross Hill
Arford
Hampshire
GU35 8BS
Director NameIan Robert Berry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(55 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2001)
RoleManaging Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(56 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2003)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(56 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameLaurance William Attwood
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(57 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2006)
RoleRetired
Correspondence Address73 Covertside
West Kirby
Wirral
Merseyside
CH48 9UH
Wales
Director NameChristopher Thomas Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(57 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2006)
RoleIndustrial Officer At Numast
Correspondence Address40 Carew Close
Chafford Hundred
Grays
Essex
RM16 6RZ
Director NameCharles Howard Cunningham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(58 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address50 Bathgate Road
London
SW19 5PJ
Director NameThomas Joseph Graves
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(63 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2007)
RoleDirector Crewing
Country of ResidenceUnited Kingdom
Correspondence AddressTiromoana Bradda West Road
Port Erin
Isle Of Man
IM9 6PL
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(65 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 2008)
RoleHead Pensions Investment Polic
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Darenth Way
Shoreham
Kent
TN14 7SE
Director NameMr Edmund John Nichols Brookes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(65 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Secretary NameMr Nigel Guy Barton
NationalityBritish
StatusResigned
Appointed01 July 2003(65 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Fir Tree Road
Epsom
Surrey
KT17 3NN
Director NameMr Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(65 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(67 years, 1 month after company formation)
Appointment Duration19 years (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Rock Pensions Unit 43, Basepoint Business & In
Metcalf Way
Crawley
West Sussex
RH11 7XX
Director NameMr Allan Graveson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(68 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2017)
RoleUnion Official
Country of ResidenceEngland
Correspondence AddressThe Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameMr Karl Howarth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(69 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr Paul John Keenan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(69 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2014)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr Giles Bernard Geoffrey Craven
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(71 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address20 Court Lane Gardens
London
SE21 7DZ
Director NameMr Ronnie Joseph Cunningham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(75 years after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 2020)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressC/O Rock Pensions Delta House
16 Bridge Road
Haywards Heath
West Sussex
RH16 1UA
Director NameMr Garry Elliott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(75 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2017)
RoleSenior National Secretary
Country of ResidenceEngland
Correspondence AddressThe Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameMr Charles Gerard Boyle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(76 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2019)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence AddressThe Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Secretary NameMNPA Limited (Corporation)
StatusResigned
Appointed30 June 2000(62 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 2003)
Correspondence AddressAshcombe House
The Crescent
Leatherhead
Surrey
KT22 8LQ
Secretary NameMNPA Limited (Corporation)
StatusResigned
Appointed02 March 2004(66 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2012)
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Secretary NameEnsign Pensions Limited (Corporation)
StatusResigned
Appointed01 April 2012(74 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 2020)
Correspondence AddressThe Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Secretary NameRock Strategic Consulting Ltd (Corporation)
StatusResigned
Appointed01 April 2020(82 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 April 2021)
Correspondence AddressC/O Rock Strategic Consulting Ltd Suite 6 141/143
Haywards Heath
RH16 4LY

Contact

Websitemnopf.co.uk

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7 at £1Michael John Jess
50.00%
Ordinary
7 at £1Philip Rory Murphy
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

14 October 1999Delivered on: 20 October 1999
Satisfied on: 30 June 2004
Persons entitled: Mnopf Trustees Limited

Classification: Charge relating to plot 1000A harry weston road binley business park coventry
Secured details: All monies due or to become due from chartside projects limited to the chargee under or in respect of a funding agreement dated 14.10.1999 and this charge (as defined).
Particulars: The company's interest in the l/hold land known as plot 1000A harry weston rd,binley business park,coventry with all buildings,fixtures,fittings and plant machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
18 August 1999Delivered on: 8 September 1999
Satisfied on: 4 November 2010
Persons entitled: West Lothian Council

Classification: Standard security dated 10TH august 1999 and presented for registration in scotland on 18TH august 1999
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the minute of agreement.
Particulars: 0.59 hectares at almondvale business park formith leithen house livingston.
Fully Satisfied

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
26 July 2023Director's details changed for Mr Murdoch John Macdonald on 26 July 2023 (2 pages)
26 July 2023Change of details for Mr Phillip Rory Murphy as a person with significant control on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Phillip Rory Murphy on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Oluwole Samuel Tunde on 26 July 2023 (2 pages)
26 July 2023Change of details for Mr Michael John Jess as a person with significant control on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Michael John Jess on 26 July 2023 (2 pages)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 July 2023Director's details changed for Mr Edward Jones on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Anthony Mark Dickinson on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Murdoch John Macdonald on 26 July 2023 (2 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
21 April 2021Change of details for Mr Phillip Rory Murphy as a person with significant control on 21 April 2021 (2 pages)
21 April 2021Termination of appointment of Rock Strategic Consulting Ltd as a secretary on 13 April 2021 (1 page)
21 April 2021Director's details changed for Mr Edward Jones on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Murdoch John Macdonald on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Phillip Rory Murphy on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Anthony Mark Dickinson on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Michael John Jess on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Oluwole Samuel Tunde on 21 April 2021 (2 pages)
21 April 2021Change of details for Mr Michael John Jess as a person with significant control on 21 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Anthony Mark Dickinson on 8 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Murdoch John Macdonald on 8 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Oluwole Samuel Tunde on 8 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Edward Jones on 8 April 2021 (2 pages)
8 April 2021Secretary's details changed for Rock Strategic Consulting Ltd on 1 April 2021 (1 page)
8 April 2021Director's details changed for Mr Phillip Rory Murphy on 8 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Michael John Jess on 8 April 2021 (2 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
12 May 2020Termination of appointment of Ronnie Joseph Cunningham as a director on 7 May 2020 (1 page)
12 May 2020Secretary's details changed for Rock Strategic Consulting Ltd on 1 April 2020 (1 page)
12 May 2020Change of details for Mr Phillip Rory Murphy as a person with significant control on 1 April 2020 (2 pages)
12 May 2020Termination of appointment of Paul Richard Winter as a director on 7 May 2020 (1 page)
12 May 2020Change of details for Mr Michael John Jess as a person with significant control on 1 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Paul Richard Winter on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Michael John Jess on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Phillip Rory Murphy on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Ronnie Joseph Cunningham on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Anthony Mark Dickinson on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Murdoch John Macdonald on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Edward Jones on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Oluwole Samuel Tunde on 21 April 2020 (2 pages)
9 April 2020Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to 100 New Bridge Street London EC4V 6JA on 9 April 2020 (1 page)
1 April 2020Appointment of Rock Strategic Consulting Ltd as a secretary on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Ensign Pensions Limited as a secretary on 31 March 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Termination of appointment of Charles Gerard Boyle as a director on 15 October 2019 (1 page)
21 August 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 9 August 2019 (1 page)
30 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
3 July 2017Termination of appointment of Allan Graveson as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Leslie David Stracey as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Garry Elliott as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Jonathan Michael Mcgurk as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Garry Elliott as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Allan Graveson as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Leslie David Stracey as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Jonathan Michael Mcgurk as a director on 1 July 2017 (1 page)
9 January 2017Appointment of Mr Sarmad Mehmood Qureshi as a director on 12 December 2016 (2 pages)
9 January 2017Termination of appointment of Peter Arthur Walker as a director on 12 December 2016 (1 page)
9 January 2017Appointment of Mr Sarmad Mehmood Qureshi as a director on 12 December 2016 (2 pages)
9 January 2017Termination of appointment of Peter Arthur Walker as a director on 12 December 2016 (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
20 June 2016Director's details changed for Mr Garry Elliott on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Senior National Secretary Allan Graveson on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Oluwole Samuel Tunde on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Oluwole Samuel Tunde on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Garry Elliott on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Senior National Secretary Allan Graveson on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Anthony Mark Dickinson on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Edward Jones on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Leslie David Stracey on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Leslie David Stracey on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Jonathan Michael Mcgurk on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Ronnie Joseph Cunningham on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Peter Arthur Walker on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Ronnie Joseph Cunningham on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Paul Richard Winter on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Paul Richard Winter on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Edward Jones on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Murdoch John Macdonald on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Jonathan Michael Mcgurk on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Peter Arthur Walker on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Anthony Mark Dickinson on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Murdoch John Macdonald on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Charles Gerard Boyle on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Charles Gerard Boyle on 17 June 2016 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14
(11 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14
(11 pages)
27 July 2015Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page)
27 July 2015Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page)
27 July 2015Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page)
4 September 2014Termination of appointment of William Derek Everard as a director on 31 August 2014 (1 page)
4 September 2014Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014 (1 page)
4 September 2014Appointment of Mr Charles Gerard Boyle as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Charles Gerard Boyle as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Paul Richard Winter as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Paul Richard Winter as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Paul Richard Winter as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014 (1 page)
4 September 2014Termination of appointment of William Derek Everard as a director on 31 August 2014 (1 page)
4 September 2014Appointment of Mr Charles Gerard Boyle as a director on 1 September 2014 (2 pages)
25 July 2014Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (10 pages)
25 July 2014Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (10 pages)
25 July 2014Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 June 2014Appointment of Mr Murdoch John Macdonald as a director (2 pages)
17 June 2014Appointment of Mr Murdoch John Macdonald as a director (2 pages)
1 April 2014Termination of appointment of Edmund Brookes as a director (1 page)
1 April 2014Termination of appointment of Edmund Brookes as a director (1 page)
25 March 2014Appointment of Mr Oluwole Samuel Tunde as a director (2 pages)
25 March 2014Appointment of Mr Oluwole Samuel Tunde as a director (2 pages)
12 March 2014Termination of appointment of Paul Keenan as a director (1 page)
12 March 2014Termination of appointment of Paul Keenan as a director (1 page)
15 October 2013Appointment of Mr Peter Arthur Walker as a director (2 pages)
15 October 2013Appointment of Mr Peter Arthur Walker as a director (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
5 July 2013Secretary's details changed for Mntes Limited on 24 June 2013 (1 page)
5 July 2013Secretary's details changed for Mntes Limited on 24 June 2013 (1 page)
13 May 2013Termination of appointment of Karl Howarth as a director (1 page)
13 May 2013Termination of appointment of Karl Howarth as a director (1 page)
26 March 2013Appointment of Mr Philip Rory Murphy as a director (2 pages)
26 March 2013Appointment of Mr Philip Rory Murphy as a director (2 pages)
27 February 2013Appointment of Mr Garry Elliott as a director (2 pages)
27 February 2013Appointment of Mr Garry Elliott as a director (2 pages)
23 October 2012Appointment of Mr Ronnie Joseph Cunningham as a director (2 pages)
23 October 2012Appointment of Mr Michael John Jess as a director (2 pages)
23 October 2012Appointment of Mr Ronnie Joseph Cunningham as a director (2 pages)
23 October 2012Appointment of Mr Michael John Jess as a director (2 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 September 2012Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012 (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 17/07/2012
(26 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
26 July 2012Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Edward Jones on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Anthony Mark Dickinson on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Allan Graveson on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Paul John Keenan on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Anthony Mark Dickinson on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Allan Graveson on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Paul John Keenan on 1 July 2012 (2 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
26 July 2012Registered office address changed from Leatherhead House Station Road Leatherhead Surrey on 26 July 2012 (1 page)
26 July 2012Director's details changed for Karl Howarth on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr William Derek Everard on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr William Derek Everard on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Edward Jones on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Peter Gerard Mcewen on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Peter Gerard Mcewen on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Peter Gerard Mcewen on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Anthony Mark Dickinson on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Karl Howarth on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Allan Graveson on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Paul John Keenan on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Edward Jones on 1 July 2012 (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 17/07/2012
(26 pages)
26 July 2012Registered office address changed from Leatherhead House Station Road Leatherhead Surrey on 26 July 2012 (1 page)
26 July 2012Director's details changed for Karl Howarth on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr William Derek Everard on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages)
12 July 2012Termination of appointment of Roger Stuart as a director (1 page)
12 July 2012Termination of appointment of Roger Stuart as a director (1 page)
19 June 2012Appointment of Mntes Limited as a secretary (2 pages)
19 June 2012Termination of appointment of Mnpa Limited as a secretary (1 page)
19 June 2012Appointment of Mntes Limited as a secretary (2 pages)
19 June 2012Termination of appointment of Mnpa Limited as a secretary (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Termination of appointment of Giles Craven as a director (2 pages)
4 November 2011Termination of appointment of Giles Craven as a director (2 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (16 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (16 pages)
27 July 2011Termination of appointment of Paul Moloney as a director (2 pages)
27 July 2011Termination of appointment of Paul Moloney as a director (2 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (17 pages)
24 August 2010Secretary's details changed for Mnpa Limited on 25 July 2010 (2 pages)
24 August 2010Secretary's details changed for Mnpa Limited on 25 July 2010 (2 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (17 pages)
23 August 2010Director's details changed for Edward Jones on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Karl Howarth on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Paul John Keenan on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Jonathan Michael Mcgurk on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Karl Howarth on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Jonathan Michael Mcgurk on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Allan Graveson on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Allan Graveson on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Paul John Keenan on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Edward Jones on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Giles Bernard Geoffrey Craven on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Giles Bernard Geoffrey Craven on 25 July 2010 (2 pages)
27 July 2010Amended accounts made up to 31 March 2010 (7 pages)
27 July 2010Amended accounts made up to 31 March 2010 (7 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (15 pages)
23 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (15 pages)
24 September 2009Capitals not rolled up (2 pages)
24 September 2009Capitals not rolled up (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (10 pages)
30 July 2009Full accounts made up to 31 March 2009 (10 pages)
27 July 2009Return made up to 25/07/09; full list of members (11 pages)
27 July 2009Return made up to 25/07/09; full list of members (11 pages)
19 June 2009Director appointed giles bernard geoffrey craven (3 pages)
19 June 2009Director appointed giles bernard geoffrey craven (3 pages)
16 June 2009Appointment terminated director alan davies (1 page)
16 June 2009Appointment terminated director alan davies (1 page)
19 May 2009Appointment terminated director brian orrell (1 page)
19 May 2009Appointment terminated director brian orrell (1 page)
10 September 2008Appointment terminate, director thomas joseph graves logged form (1 page)
10 September 2008Appointment terminate, director thomas joseph graves logged form (1 page)
29 July 2008Return made up to 25/07/08; full list of members (11 pages)
29 July 2008Return made up to 25/07/08; full list of members (11 pages)
18 July 2008Full accounts made up to 31 March 2008 (11 pages)
18 July 2008Full accounts made up to 31 March 2008 (11 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
2 November 2007Return made up to 25/07/07; full list of members (7 pages)
2 November 2007Return made up to 25/07/07; full list of members (7 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 March 2007 (9 pages)
30 July 2007Full accounts made up to 31 March 2007 (9 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 March 2006 (9 pages)
30 October 2006Full accounts made up to 31 March 2006 (9 pages)
21 August 2006Return made up to 25/07/06; full list of members (7 pages)
21 August 2006Return made up to 25/07/06; full list of members (7 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
24 October 2005Full accounts made up to 31 March 2005 (9 pages)
24 October 2005Full accounts made up to 31 March 2005 (9 pages)
26 August 2005Return made up to 25/07/05; full list of members (8 pages)
26 August 2005Return made up to 25/07/05; full list of members (8 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: ashcombe house, the crescent, leatherhead, surrey KT22 8LQ (1 page)
15 December 2004Registered office changed on 15/12/04 from: ashcombe house, the crescent, leatherhead, surrey KT22 8LQ (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
19 August 2004Return made up to 25/07/04; no change of members (10 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Return made up to 25/07/04; no change of members (10 pages)
19 August 2004Director's particulars changed (1 page)
22 July 2004Full accounts made up to 31 March 2004 (9 pages)
22 July 2004Full accounts made up to 31 March 2004 (9 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004New secretary appointed (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
6 October 2003Full accounts made up to 31 March 2003 (8 pages)
6 October 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
6 October 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
6 October 2003Full accounts made up to 31 March 2003 (8 pages)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
30 July 2003New secretary appointed (1 page)
30 July 2003New secretary appointed (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
21 August 2002Return made up to 25/07/02; full list of members (14 pages)
21 August 2002Return made up to 25/07/02; full list of members (14 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Full accounts made up to 31 March 2002 (9 pages)
10 August 2002Full accounts made up to 31 March 2002 (9 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
2 August 2001Return made up to 25/07/01; full list of members (15 pages)
2 August 2001Return made up to 25/07/01; full list of members (15 pages)
20 July 2001Full accounts made up to 31 March 2001 (8 pages)
20 July 2001Full accounts made up to 31 March 2001 (8 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 November 2000Return made up to 25/07/00; no change of members (10 pages)
13 November 2000Return made up to 25/07/00; no change of members (10 pages)
21 July 2000Full accounts made up to 31 March 2000 (8 pages)
21 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Particulars of mortgage/charge (4 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
28 July 1999Return made up to 25/07/99; no change of members (28 pages)
28 July 1999Return made up to 25/07/99; no change of members (28 pages)
23 July 1999Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Memorandum and Articles of Association (10 pages)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Memorandum and Articles of Association (10 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 25/07/98; full list of members (16 pages)
18 August 1998Return made up to 25/07/98; full list of members (16 pages)
23 October 1997Full accounts made up to 31 March 1997 (8 pages)
23 October 1997Full accounts made up to 31 March 1997 (8 pages)
11 August 1997Return made up to 25/07/97; full list of members (16 pages)
11 August 1997Return made up to 25/07/97; full list of members (16 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
19 August 1996Return made up to 25/07/96; full list of members (16 pages)
19 August 1996Return made up to 25/07/96; full list of members (16 pages)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
19 June 1996New director appointed (1 page)
19 June 1996New director appointed (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
18 August 1995Return made up to 25/07/95; full list of members (42 pages)
18 August 1995Return made up to 25/07/95; full list of members (42 pages)
18 August 1995Full accounts made up to 31 March 1995 (6 pages)
18 August 1995Full accounts made up to 31 March 1995 (6 pages)
14 August 1995Director's particulars changed (4 pages)
14 August 1995Director's particulars changed (4 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
24 February 1995Director resigned (2 pages)
24 February 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
21 July 1994New director appointed (3 pages)
21 July 1994New director appointed (3 pages)
7 December 1993New director appointed (7 pages)
7 December 1993New director appointed (7 pages)
28 November 1993Director resigned (2 pages)
28 November 1993Director resigned (2 pages)
5 August 1993Director resigned;new director appointed (2 pages)
5 August 1993Director resigned;new director appointed (2 pages)
28 July 1993Director resigned (2 pages)
28 July 1993Director resigned (2 pages)
19 March 1993Director resigned;new director appointed (2 pages)
19 March 1993Director resigned;new director appointed (2 pages)
14 February 1992Memorandum and Articles of Association (13 pages)
14 February 1992Memorandum and Articles of Association (13 pages)
23 August 1991Director resigned;new director appointed (2 pages)
23 August 1991Director resigned;new director appointed (2 pages)
20 August 1991Director resigned;new director appointed (2 pages)
20 August 1991Director resigned;new director appointed (2 pages)
18 April 1991Director resigned (2 pages)
18 April 1991Director resigned (2 pages)
12 April 1991Director resigned;new director appointed (2 pages)
12 April 1991Director resigned;new director appointed (2 pages)
8 April 1991Director resigned;new director appointed (2 pages)
8 April 1991Director resigned;new director appointed (2 pages)
5 February 1991Secretary resigned;new secretary appointed (2 pages)
5 February 1991Secretary resigned;new secretary appointed (2 pages)
1 November 1990Director resigned;new director appointed (3 pages)
1 November 1990Director resigned;new director appointed (3 pages)
26 July 1989Director resigned;new director appointed (2 pages)
26 July 1989Director resigned;new director appointed (2 pages)
21 July 1989Director resigned;new director appointed (2 pages)
21 July 1989Director resigned;new director appointed (2 pages)
6 July 1989Director resigned;new director appointed (2 pages)
6 July 1989Director resigned;new director appointed (2 pages)
14 October 1987Secretary resigned;new secretary appointed (2 pages)
14 October 1987Secretary resigned;new secretary appointed (2 pages)
24 August 1987New director appointed (2 pages)
24 August 1987New director appointed (2 pages)
24 August 1987New director appointed (2 pages)
24 August 1987New director appointed (2 pages)
24 August 1987New director appointed (2 pages)
24 August 1987New director appointed (2 pages)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1987New director appointed (2 pages)
25 February 1987New director appointed (2 pages)
6 November 1986Company name changed merchant navy officers pension f und trustees LIMITED\certificate issued on 06/11/86 (2 pages)
6 November 1986Company name changed merchant navy officers pension f und trustees LIMITED\certificate issued on 06/11/86 (2 pages)
22 August 1986New secretary appointed (2 pages)
22 August 1986New secretary appointed (2 pages)
21 August 1986Return made up to 31/07/86; full list of members (18 pages)
21 August 1986Return made up to 31/07/86; full list of members (18 pages)
21 August 1986New director appointed (2 pages)
21 August 1986New director appointed (2 pages)
18 August 1986New secretary appointed (2 pages)
18 August 1986New secretary appointed (2 pages)
17 August 1986New secretary appointed (2 pages)
17 August 1986New secretary appointed (2 pages)
16 August 1986New secretary appointed (2 pages)
16 August 1986New secretary appointed (2 pages)
15 August 1986New secretary appointed (2 pages)
15 August 1986New secretary appointed (2 pages)
14 August 1986New secretary appointed (2 pages)
14 August 1986New secretary appointed (2 pages)
13 August 1986New director appointed (2 pages)
13 August 1986New director appointed (2 pages)
12 August 1986New secretary appointed (2 pages)
12 August 1986New secretary appointed (2 pages)
11 August 1986New secretary appointed (2 pages)
11 August 1986New secretary appointed (2 pages)
10 August 1986New secretary appointed (2 pages)
10 August 1986New secretary appointed (2 pages)
9 August 1986New secretary appointed (2 pages)
9 August 1986New secretary appointed (2 pages)
8 August 1986New secretary appointed (2 pages)
8 August 1986New secretary appointed (2 pages)
6 August 1986New secretary appointed (4 pages)
6 August 1986New secretary appointed (4 pages)
5 August 1986New director appointed (2 pages)
5 August 1986New director appointed (2 pages)
4 August 1986Dir / sec appoint / resign (2 pages)
4 August 1986Dir / sec appoint / resign (2 pages)
3 August 1986New secretary appointed (4 pages)
3 August 1986New secretary appointed (4 pages)
2 August 1986New secretary appointed (4 pages)
2 August 1986New secretary appointed (4 pages)
4 October 1983New secretary appointed (2 pages)
4 October 1983New secretary appointed (2 pages)
7 August 1983New secretary appointed (4 pages)
7 August 1983New secretary appointed (4 pages)
22 October 1982Dir / sec appoint / resign (2 pages)
22 October 1982Dir / sec appoint / resign (2 pages)
21 October 1982Dir / sec appoint / resign (2 pages)
21 October 1982Dir / sec appoint / resign (2 pages)
11 April 1980Dir / sec appoint / resign (1 page)
11 April 1980Dir / sec appoint / resign (1 page)
5 October 1979Dir / sec appoint / resign (1 page)
5 October 1979Dir / sec appoint / resign (1 page)
26 November 1937Allotment of shares (3 pages)
26 November 1937Allotment of shares (3 pages)
26 October 1937Incorporation (15 pages)
26 October 1937Incorporation (15 pages)