Company NameSears Pension Trustees Limited
Company StatusActive
Company Number00465231
CategoryPrivate Limited Company
Incorporation Date2 March 1949(75 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 NameMiss Margaret Mary Hannell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(50 years, 2 months after company formation)
Appointment Duration25 years
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressSecond Floor 14 St. George Street
London
W1S 1FE
Director NameMr Raymond Edward Bailey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(65 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Harlequin Road
Sileby
Loughborough
LE12 7UR
Director NameMr Gary Martin Branston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(69 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleWelfare Visitor & Secretary To Registered Charity
Country of ResidenceEngland
Correspondence AddressSecond Floor 14 St. George Street
London
W1S 1FE
Director NameMr Colin Thwaite
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(72 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSecond Floor 14 St. George Street
London
W1S 1FE
Director NameMichael Percy Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address41 Broad Oaks Road
Solihull
West Midlands
B91 1JA
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1993)
RoleChartered Accountant
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Director NameMr David Garth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1993)
RolePersonnel Executive
Correspondence Address16 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameMr Timothy Philip Daniels
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameMr Malcolm Edward Connelly
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Hersham Road
Walton On Thames
Surrey
KT12 5NR
Director NameMrs Mary Theresa Townsley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(43 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 Kingsbridge Way
Beeston
Nottingham
Nottinghamshire
NG9 3LW
Director NameDavid Cameron MacDonald
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(44 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Malcolm Edward Connelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(44 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1994)
RoleCompensation & Benefits Manage
Country of ResidenceUnited Kingdom
Correspondence Address181 Hersham Road
Walton On Thames
Surrey
KT12 5NR
Director NameRoderic Murray Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 1996)
RoleHuman Resource Director
Correspondence AddressSunningdale Road
Leicester
LE3 1UR
Secretary NameMiss Margaret Mary Hannell
NationalityBritish
StatusResigned
Appointed06 April 1993(44 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 1999)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address29 Claxton Grove
London
W6 8HD
Director NameJohn Macaulay Lambie Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressOne Garrick Road
London
NW9 6AU
Director NamePaul Nigel Wiggins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressSunningdale Road
Leicester
LE3 1UR
Director NamePeter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameDavid Garth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(47 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1999)
RoleHuman Resources Exec
Correspondence AddressSunningdale Road
Leicester
Leicestershire
LE3 1UR
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(48 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(49 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor 86 Jermyn Street
London
SW1Y 6JD
Director NamePaul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(50 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2000)
RoleCertified Accountant
Correspondence Address1 Garrick Road
London
NW9 6AU
Secretary NamePaul Ian Lambert
NationalityBritish
StatusResigned
Appointed06 May 1999(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address1 Garrick Road
London
NW9 6AU
Director NameMichael James Harvey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(51 years, 7 months after company formation)
Appointment Duration13 years (resigned 04 October 2013)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Beverley Close
Thurmaston
Leicester
LE4 8EJ
Secretary NameGary Branston
NationalityBritish
StatusResigned
Appointed27 October 2000(51 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 09 May 2017)
RolePensions Admin Manager
Country of ResidenceEngland
Correspondence Address9 Normandy Close
Glenfield
Leicester
LE3 8SZ
Director NameAnnlyn Margaret Boyes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(58 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Collington Avenue
Bexhill On Sea
East Sussex
TN39 3RA
Secretary NameCapita Employee Benefits Limited (Corporation)
StatusResigned
Appointed09 May 2017(68 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 2017)
Correspondence Address2 Cutlers Gate Cutlers Gate
Sheffield
S4 7TL

Contact

Telephone020 70047090
Telephone regionLondon

Location

Registered AddressSt Albans House 4th Floor
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Michael Seal as a director on 10 July 2019 (1 page)
17 April 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
23 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
19 November 2018Termination of appointment of Capita Employee Benefits Limited as a secretary on 6 November 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
22 March 2018Appointment of Mr Gary Martin Branston as a director on 20 March 2018 (2 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
4 September 2017Appointment of Capita Employee Benefits Limited as a secretary on 3 August 2017 (3 pages)
4 September 2017Appointment of Capita Employee Benefits Limited as a secretary on 3 August 2017 (3 pages)
11 August 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
11 August 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
26 June 2017Termination of appointment of Capita Employee Benefits Limited as a secretary on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Capita Employee Benefits Limited as a secretary on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Capita Employee Benefits Limited as a secretary on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Capita Employee Benefits Limited as a secretary on 26 June 2017 (1 page)
25 May 2017Director's details changed for Miss Margaret Mary Hannell on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Miss Margaret Mary Hannell on 25 May 2017 (2 pages)
23 May 2017Secretary's details changed for Capita Employee Benefits on 9 May 2017 (1 page)
23 May 2017Secretary's details changed for Capita Employee Benefits on 9 May 2017 (1 page)
23 May 2017Termination of appointment of Gary Branston as a secretary on 9 May 2017 (1 page)
23 May 2017Termination of appointment of Gary Branston as a secretary on 9 May 2017 (1 page)
9 May 2017Appointment of Capita Employee Benefits as a secretary on 9 May 2017 (2 pages)
9 May 2017Appointment of Capita Employee Benefits as a secretary on 9 May 2017 (2 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9
(6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9
(6 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
7 October 2015Termination of appointment of Annlyn Margaret Boyes as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Annlyn Margaret Boyes as a director on 30 September 2015 (1 page)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 9
(7 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 9
(7 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 August 2014Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages)
26 March 2014Appointment of Mr Raymond Edward Bailey as a director (2 pages)
26 March 2014Appointment of Mr Raymond Edward Bailey as a director (2 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 9
(6 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 9
(6 pages)
22 October 2013Termination of appointment of Michael Harvey as a director (1 page)
22 October 2013Termination of appointment of Michael Harvey as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
24 February 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
24 February 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
13 December 2010Notice of Restriction on the Company's Articles (2 pages)
13 December 2010Certificate of re-registration from Unlimited to Limited (1 page)
13 December 2010Re-registration from a private unlimited company to a private limited company (2 pages)
13 December 2010Re-registration from a private unlimited company to a private limited company (2 pages)
13 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 December 2010Statement of capital on 13 December 2010
  • GBP 9
(4 pages)
13 December 2010Re-registration of Memorandum and Articles (30 pages)
13 December 2010Statement of capital on 13 December 2010
  • GBP 9
(4 pages)
13 December 2010Re-registration of Memorandum and Articles (30 pages)
13 December 2010Notice of Restriction on the Company's Articles (2 pages)
13 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 December 2010Certificate of re-registration from Unlimited to Limited (1 page)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
18 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
18 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
1 December 2009Director's details changed for Michael James Harvey on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Annlyn Margaret Boyes on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Michael James Harvey on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Annlyn Margaret Boyes on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Seal on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Seal on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
10 March 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
27 February 2008Registered office changed on 27/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
29 November 2007Return made up to 14/11/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
28 November 2006Return made up to 14/11/06; full list of members (6 pages)
28 November 2006Return made up to 14/11/06; full list of members (6 pages)
17 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
17 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
14 December 2005Return made up to 14/11/05; full list of members (6 pages)
14 December 2005Return made up to 14/11/05; full list of members (6 pages)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
10 December 2004Return made up to 14/11/04; full list of members (6 pages)
10 December 2004Return made up to 14/11/04; full list of members (6 pages)
13 March 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
13 March 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Return made up to 14/11/03; full list of members (6 pages)
10 December 2003Return made up to 14/11/03; full list of members (6 pages)
10 December 2003Director's particulars changed (1 page)
26 April 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
26 April 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
23 November 2001Return made up to 14/11/01; full list of members (6 pages)
23 November 2001Return made up to 14/11/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
8 August 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
21 November 2000Return made up to 14/11/00; full list of members (6 pages)
21 November 2000Return made up to 14/11/00; full list of members (6 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
23 May 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
23 May 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
8 June 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
26 February 1999New director appointed (4 pages)
26 February 1999New director appointed (4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
20 November 1998Return made up to 14/11/98; full list of members (13 pages)
20 November 1998Return made up to 14/11/98; full list of members (13 pages)
3 July 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
3 July 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
19 November 1997Return made up to 14/11/97; full list of members (14 pages)
19 November 1997Return made up to 14/11/97; full list of members (14 pages)
14 November 1997New director appointed (6 pages)
14 November 1997New director appointed (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
3 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
27 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
23 May 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
23 May 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
19 May 1996New director appointed (1 page)
19 May 1996New director appointed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
14 November 1995Return made up to 14/11/95; no change of members (12 pages)
14 November 1995Return made up to 14/11/95; no change of members (12 pages)
7 June 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
7 June 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
23 March 1990Company name changed\certificate issued on 23/03/90 (2 pages)
23 March 1990Company name changed\certificate issued on 23/03/90 (2 pages)
29 December 1987Memorandum of association (6 pages)
29 December 1987Memorandum of association (6 pages)
19 January 1982Articles of association (18 pages)
19 January 1982Articles of association (18 pages)