Company NameHSBC Bank Pension Trust (UK) Limited
Company StatusActive
Company Number00489775
CategoryPrivate Limited Company
Incorporation Date22 December 1950(73 years, 4 months ago)
Previous NameMidland Bank Pension Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Stuart Kingsley White
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(63 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleHead Of Institutional, Uk, Hsbc, Amgb
Country of ResidenceUnited Kingdom
Correspondence Address78 St James's Street
London
SW1A 1EJ
Secretary NameJohn Hume McKenzie
StatusCurrent
Appointed01 April 2014(63 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Mark Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(64 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Russell Clive Picot
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(66 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew John Robinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(66 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleEmployee Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMrs Beverley Horler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(66 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Hugh Pugsley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(68 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSteven Robert Towers
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(70 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Lucinda Jane Bloomfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(72 years after company formation)
Appointment Duration1 year, 3 months
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAnthony James Bloomfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(73 years after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBradley Davis Burk
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(73 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed23 September 2019(68 years, 9 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 February 2022(71 years, 1 month after company formation)
Appointment Duration2 years, 2 months
Correspondence Address8th Floor, 100 Bishopsgate
London
EC2N 4AG
Director NamePercy Charles Barrett
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleRetired Banker
Correspondence AddressBracondale 72 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SE
Director NameRodney Lister Bass
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(40 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 June 1999)
RoleBanker
Correspondence AddressFive Corners
Wickham Bishops
Witham
Essex
CM8 3NW
Director NameCharles Dudley Humphrey Bryant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1992)
RoleBanker
Correspondence Address55 York Mansions
London
SW11 4BP
Secretary NameMichael John Kerr
NationalityBritish
StatusResigned
Appointed28 May 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address18 Woodcrest Road
Purley
Surrey
CR8 4JB
Secretary NameMr Neil Lister
NationalityBritish
StatusResigned
Appointed01 August 1992(41 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address163 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NameMr David Alan Byrne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(42 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 1998)
RoleBanker
Correspondence Address19 Moseley Street
Southend On Sea
Essex
SS2 4NL
Secretary NameRichard John Woodhams
NationalityBritish
StatusResigned
Appointed01 July 1994(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address53 Harwood Avenue
Bromley
Kent
BR1 3DX
Director NameTerence John Bellamy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(45 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 10 January 1999)
RoleBank Official
Correspondence AddressTemara Westfields
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LH
Director NameDavid William Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(46 years after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Willows
Glen Road, Newton Harcourt
Leicester
Leicestershire
LE8 9FH
Director NameDavid John Timothy Bates
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(46 years, 5 months after company formation)
Appointment Duration7 years (resigned 18 June 2004)
RoleBanker
Correspondence Address7 Blackdown Close
Waterthorpe
Sheffield
South Yorkshire
S20 7NF
Secretary NameAndrew James Parncutt
NationalityBritish
StatusResigned
Appointed01 September 1997(46 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address94 Stanley Road
South Woodford
London
E18 2NS
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed23 June 1998(47 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameLeonard Vincent John Aspell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(48 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2004)
RoleHuman Resource Manager
Correspondence Address1a Stanford Road
Round Green
Luton
LU2 0PY
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed22 June 2000(49 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Anthony Joseph Ashford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(52 years after company formation)
Appointment Duration14 years (resigned 31 December 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert Hugh Musgrove
NationalityBritish
StatusResigned
Appointed15 June 2004(53 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLeonard Vincent John Aspell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(56 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2019)
RoleHuman Resource Manager
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBernard Michael Bone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(56 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed16 September 2009(58 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Catherine Mary Brett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(61 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed26 September 2012(61 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameClare Louise Beale
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(65 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2020)
RoleGlobal Head Of Independent Model Review
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbcgroup.com
Email address[email protected]
Telephone020 79918888
Telephone regionLondon

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

5 August 2022Delivered on: 25 August 2022
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2019Delivered on: 17 December 2019
Persons entitled: Swiss Re Europe, S.A.

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 9 July 2019
Persons entitled: Hsbc Insurance Sac 1 (Bermuda) Limited

Classification: A registered charge
Outstanding
24 October 2005Delivered on: 19 November 2005
Persons entitled: James Andrew Wauchope and Victoria Catherine Wauchope

Classification: Standard security which was presented for registration in scotland on 11 november 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two areas or pieces of ground in the city parish of edinburgh and county of midlothian known together as the railway fields newcraighall edinburgh and extending to six acres or thereby and sixteen acres or thereby respectively. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2024Appointment of Anthony James Bloomfield as a director on 1 January 2024 (2 pages)
11 January 2024Termination of appointment of Ann Elizabeth Ling as a director on 31 December 2023 (1 page)
14 December 2023Director's details changed for Ms. Lucinda Jane Hammond on 2 December 2023 (2 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
30 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 January 2023Appointment of Ms. Lucinda Jane Hammond as a director on 1 January 2023 (2 pages)
9 December 2022Termination of appointment of Keith John Plummer as a director on 30 November 2022 (1 page)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 August 2022Registration of charge 004897750004, created on 5 August 2022 (42 pages)
25 July 2022Director's details changed for Keith John Plummer on 23 July 2022 (2 pages)
25 July 2022Director's details changed for Mrs Ann Elizabeth Ling on 1 April 2022 (2 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
11 April 2022Second filing for the appointment of Beverley Horler as a director (6 pages)
8 February 2022Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Francis John Sullivan as a director on 31 January 2022 (1 page)
16 December 2021Notification of Hsbc Uk Bank Plc as a person with significant control on 15 December 2021 (2 pages)
16 December 2021Cessation of Hsbc Bank Plc as a person with significant control on 15 December 2021 (1 page)
25 November 2021Director's details changed for Mr Richard Mark Dixon on 17 November 2021 (2 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 April 2021Appointment of Steven Robert Towers as a director on 12 April 2021 (2 pages)
12 March 2021Satisfaction of charge 1 in full (2 pages)
4 January 2021Termination of appointment of Clare Louise Beale as a director on 31 December 2020 (1 page)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr Francis John Sullivan on 17 February 2020 (2 pages)
17 December 2019Registration of charge 004897750003, created on 11 December 2019 (32 pages)
1 October 2019Termination of appointment of Alan Owen Thomas as a director on 23 September 2019 (1 page)
1 October 2019Appointment of Capital Cranfield Pension Trustees Limited as a director on 23 September 2019 (2 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 July 2019Registration of charge 004897750002, created on 27 June 2019 (140 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 March 2019Resolutions
  • RES13 ‐ Provided pursuant to section 357(2) of the companies act 2006 05/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 March 2019Appointment of Mr Hugh Pugsley as a director on 1 March 2019 (2 pages)
7 March 2019Termination of appointment of Anne Elizabeth Lonsdale as a director on 1 March 2019 (1 page)
7 March 2019Termination of appointment of Leonard Vincent John Aspell as a director on 1 March 2019 (1 page)
3 January 2019Termination of appointment of Stuart John Walker as a director on 1 January 2019 (1 page)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 February 2018Appointment of Keith John Plummer as a director on 3 January 2018 (2 pages)
6 December 2017Director's details changed for Leonard Vincent John Aspell on 5 December 2017 (2 pages)
6 December 2017Director's details changed for Leonard Vincent John Aspell on 5 December 2017 (2 pages)
21 September 2017Director's details changed for Mr Alan Owen Thomas on 6 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Alan Owen Thomas on 6 September 2017 (2 pages)
1 September 2017Termination of appointment of Mark John Grogan as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Mark John Grogan as a director on 31 August 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 March 2017Appointment of Mrs Beverley Horler as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Mrs Beverley Horler as a director on 1 March 2017
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 11/04/2022
(3 pages)
17 March 2017Appointment of Mrs Beverley Horler as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Michael Webb Palmer as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Michael Webb Palmer as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Mossman Roueche as a director on 31 January 2017 (1 page)
8 March 2017Termination of appointment of Paul Kenneth Seward as a director on 31 January 2017 (1 page)
8 March 2017Termination of appointment of Paul Kenneth Seward as a director on 31 January 2017 (1 page)
8 March 2017Termination of appointment of Mossman Roueche as a director on 31 January 2017 (1 page)
3 March 2017Appointment of Mrs Ann Elizabeth Ling as a director on 1 February 2017 (2 pages)
3 March 2017Appointment of Mrs Ann Elizabeth Ling as a director on 1 February 2017 (2 pages)
1 March 2017Appointment of Mr Andrew John Robinson as a director on 1 February 2017 (2 pages)
1 March 2017Appointment of Mr Andrew John Robinson as a director on 1 February 2017 (2 pages)
6 January 2017Termination of appointment of Anthony Joseph Ashford as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mr Russell Clive Picot as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Anthony Joseph Ashford as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mr Russell Clive Picot as a director on 1 January 2017 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(16 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(16 pages)
23 May 2016Appointment of Mr Alan Owen Thomas as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Mr Alan Owen Thomas as a director on 1 May 2016 (2 pages)
7 April 2016Termination of appointment of Jane Susannah Leach as a director on 24 March 2016 (1 page)
7 April 2016Termination of appointment of Jane Susannah Leach as a director on 24 March 2016 (1 page)
2 March 2016Appointment of Clare Louise Beale as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Clare Louise Beale as a director on 1 March 2016 (2 pages)
8 February 2016Termination of appointment of Catherine Mary Brett as a director on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Catherine Mary Brett as a director on 31 January 2016 (1 page)
24 December 2015Appointment of Mr Richard Mark Dixon as a director on 1 December 2015 (2 pages)
24 December 2015Appointment of Mr Richard Mark Dixon as a director on 1 December 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (26 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (26 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (26 pages)
7 May 2015Termination of appointment of Patricia Anne Sharman as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Patricia Anne Sharman as a director on 30 April 2015 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 01/06/15.
(17 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 01/06/15.
(17 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 01/06/15.
(17 pages)
2 April 2015Appointment of Mark John Grogan as a director on 19 March 2015 (2 pages)
2 April 2015Appointment of Mark John Grogan as a director on 19 March 2015 (2 pages)
4 March 2015Termination of appointment of Mark John Grogan as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of Mark John Grogan as a director on 28 February 2015 (1 page)
24 July 2014Appointment of Jane Susannah Leach as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Jane Susannah Leach as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Jane Susannah Leach as a director on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Russell Clive Picot as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Russell Clive Picot as a director on 30 June 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(16 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(16 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(16 pages)
8 April 2014Appointment of John Hume Mckenzie as a secretary (2 pages)
8 April 2014Appointment of John Hume Mckenzie as a secretary (2 pages)
8 April 2014Termination of appointment of Hannah Shepherd as a secretary (1 page)
8 April 2014Termination of appointment of Hannah Shepherd as a secretary (1 page)
21 March 2014Appointment of Mr Stuart Kingsley White as a director (2 pages)
21 March 2014Appointment of Mr Stuart Kingsley White as a director (2 pages)
20 March 2014Termination of appointment of Stewart Dack as a director (1 page)
20 March 2014Termination of appointment of Stewart Dack as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (16 pages)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (16 pages)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (16 pages)
6 March 2013Appointment of Patricia Anne Sharman as a director (2 pages)
6 March 2013Appointment of Patricia Anne Sharman as a director (2 pages)
5 March 2013Appointment of Anne Elizabeth Lonsdale as a director (2 pages)
5 March 2013Appointment of Anne Elizabeth Lonsdale as a director (2 pages)
9 October 2012Director's details changed for Mark John Grogan on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mark John Grogan on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mark John Grogan on 1 October 2012 (2 pages)
3 October 2012Termination of appointment of Sarah Gott as a secretary (1 page)
3 October 2012Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages)
3 October 2012Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages)
3 October 2012Termination of appointment of Sarah Gott as a secretary (1 page)
31 August 2012Termination of appointment of Stephen Cowling as a director (1 page)
31 August 2012Termination of appointment of Stephen Cowling as a director (1 page)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Termination of appointment of Alexander Dawe as a director (1 page)
8 June 2012Termination of appointment of Alexander Dawe as a director (1 page)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
9 May 2012Appointment of Catherine Mary Brett as a director (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
9 May 2012Appointment of Catherine Mary Brett as a director (2 pages)
12 March 2012Termination of appointment of Rodney Bass as a director (1 page)
12 March 2012Termination of appointment of Rodney Bass as a director (1 page)
6 March 2012Appointment of Michael Webb Palmer as a director (2 pages)
6 March 2012Appointment of Stephen Peter Redvers Cowling as a director (2 pages)
6 March 2012Appointment of Michael Webb Palmer as a director (2 pages)
6 March 2012Appointment of Stephen Peter Redvers Cowling as a director (2 pages)
5 March 2012Termination of appointment of Michael David George Morrow as a director (1 page)
5 March 2012Termination of appointment of Michael David George Morrow as a director (1 page)
3 January 2012Termination of appointment of Bernard Bone as a director (1 page)
3 January 2012Termination of appointment of Bernard Bone as a director (1 page)
8 September 2011Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 June 2011Secretary's details changed for Sarah Maher on 21 May 2011 (3 pages)
21 June 2011Secretary's details changed for Sarah Maher on 21 May 2011 (3 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
21 April 2011Secretary's details changed for Sarah Maher on 15 April 2011 (3 pages)
21 April 2011Secretary's details changed for Sarah Maher on 15 April 2011 (3 pages)
10 March 2011Termination of appointment of Patricia Godley-Maynard as a director (1 page)
10 March 2011Termination of appointment of Patricia Godley-Maynard as a director (1 page)
9 March 2011Appointment of Alexander James Dawe as a director (2 pages)
9 March 2011Appointment of Alexander James Dawe as a director (2 pages)
1 February 2011Appointment of Michael David George Morrow as a director (2 pages)
1 February 2011Appointment of Michael David George Morrow as a director (2 pages)
1 February 2011Termination of appointment of Christopher Gill as a director (1 page)
1 February 2011Termination of appointment of Christopher Gill as a director (1 page)
6 December 2010Appointment of Stuart John Walker as a director (2 pages)
6 December 2010Appointment of Stuart John Walker as a director (2 pages)
31 August 2010Termination of appointment of Jeremy Hands as a director (1 page)
31 August 2010Termination of appointment of Jeremy Hands as a director (1 page)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2010Director's details changed for Jeremy Paul Hands on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Jeremy Paul Hands on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Jeremy Paul Hands on 1 October 2009 (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 March 2010Appointment of Mark John Grogan as a director (2 pages)
30 March 2010Appointment of Mark John Grogan as a director (2 pages)
15 February 2010Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages)
2 February 2010Director's details changed for Stewart Dack on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Stewart Dack on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Stewart Dack on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Bernard Michael Bone on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Bernard Michael Bone on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher Paul Gill on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Patricia Sally Godley-Maynard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Patricia Sally Godley-Maynard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher Paul Gill on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher Paul Gill on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Patricia Sally Godley-Maynard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Bernard Michael Bone on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Rodney Lister Bass on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Anthony Joseph Ashford on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Rodney Lister Bass on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Anthony Joseph Ashford on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Mossman Roueche on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Kenneth Seward on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Mossman Roueche on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Francis John Sullivan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Leonard Vincent John Aspell on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Francis John Sullivan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Kenneth Seward on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Anthony Joseph Ashford on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Leonard Vincent John Aspell on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Rodney Lister Bass on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Francis John Sullivan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Kenneth Seward on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Mossman Roueche on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Leonard Vincent John Aspell on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
4 December 2009Termination of appointment of Charles Matthews as a director (1 page)
4 December 2009Termination of appointment of Charles Matthews as a director (1 page)
12 October 2009Appointment of Sarah Maher as a secretary (1 page)
12 October 2009Termination of appointment of Robert Musgrove as a secretary (1 page)
12 October 2009Appointment of Sarah Maher as a secretary (1 page)
12 October 2009Termination of appointment of Robert Musgrove as a secretary (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 May 2009Return made up to 01/05/09; full list of members (7 pages)
6 May 2009Return made up to 01/05/09; full list of members (7 pages)
5 May 2009Director appointed patricia sally godley-maynard (2 pages)
5 May 2009Director appointed patricia sally godley-maynard (2 pages)
8 April 2009Director appointed stewart dack (1 page)
8 April 2009Director appointed stewart dack (1 page)
5 March 2009Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page)
5 March 2009Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page)
24 February 2009Director appointed paul kenneth seward (1 page)
24 February 2009Director appointed paul kenneth seward (1 page)
24 February 2009Director appointed francis john sullivan (1 page)
24 February 2009Director appointed francis john sullivan (1 page)
30 January 2009Appointment terminated director stuart grant (1 page)
30 January 2009Appointment terminated director stuart grant (1 page)
30 January 2009Appointment terminated director graham craddock (1 page)
30 January 2009Appointment terminated director graham craddock (1 page)
12 January 2009Appointment terminated director mark dawson (1 page)
12 January 2009Appointment terminated director mark dawson (1 page)
9 January 2009Appointment terminated director glynis list (1 page)
9 January 2009Appointment terminated director glynis list (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Return made up to 01/05/08; full list of members (7 pages)
2 May 2008Return made up to 01/05/08; full list of members (7 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 June 2007Return made up to 05/05/07; full list of members (4 pages)
26 June 2007Return made up to 05/05/07; full list of members (4 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006Return made up to 05/05/06; full list of members (5 pages)
10 May 2006Return made up to 05/05/06; full list of members (5 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
19 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Return made up to 05/05/05; full list of members (5 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Return made up to 05/05/05; full list of members (5 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
11 June 2004Return made up to 05/05/04; full list of members (14 pages)
11 June 2004Return made up to 05/05/04; full list of members (14 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 June 2003Return made up to 05/05/03; full list of members (14 pages)
2 June 2003Return made up to 05/05/03; full list of members (14 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (2 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
29 August 2002New director appointed (3 pages)
29 August 2002New director appointed (3 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry london EC2P 2BX (1 page)
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry, london EC2P 2BX (1 page)
5 June 2002Return made up to 05/05/02; full list of members (14 pages)
5 June 2002Return made up to 05/05/02; full list of members (14 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 June 2001Return made up to 05/05/01; full list of members (13 pages)
7 June 2001Return made up to 05/05/01; full list of members (13 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Return made up to 05/05/00; no change of members (14 pages)
23 May 2000Return made up to 05/05/00; no change of members (14 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
12 October 1999Memorandum and Articles of Association (33 pages)
12 October 1999Memorandum and Articles of Association (33 pages)
24 September 1999Company name changed midland bank pension trust limit ed\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed midland bank pension trust limit ed\certificate issued on 27/09/99 (2 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 May 1999Return made up to 05/05/99; full list of members (15 pages)
17 May 1999Return made up to 05/05/99; full list of members (15 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (5 pages)
8 July 1998Full accounts made up to 31 December 1997 (5 pages)
2 July 1998Location of register of members (1 page)
2 July 1998Location of register of members (1 page)
2 July 1998Location of register of directors' interests (1 page)
2 July 1998Location of register of directors' interests (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
28 May 1998Return made up to 05/05/98; full list of members (14 pages)
28 May 1998Return made up to 05/05/98; full list of members (14 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (6 pages)
18 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
9 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
27 June 1996Full accounts made up to 31 December 1995 (7 pages)
27 June 1996Full accounts made up to 31 December 1995 (7 pages)
6 June 1996Return made up to 05/05/96; full list of members (19 pages)
6 June 1996Return made up to 05/05/96; full list of members (19 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
30 January 1996Director's particulars changed;director resigned;new director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Director's particulars changed;director resigned;new director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
25 July 1995Secretary's particulars changed (2 pages)
25 July 1995Secretary's particulars changed (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (7 pages)
20 July 1995Full accounts made up to 31 December 1994 (7 pages)
25 May 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
25 May 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
23 July 1986Full accounts made up to 31 December 1985 (4 pages)
20 September 1983Accounts made up to 31 December 1982 (3 pages)
2 August 1978Accounts made up to 31 December 2077 (1 page)
1 March 1967Company name changed\certificate issued on 01/03/67 (2 pages)
1 March 1967Company name changed\certificate issued on 01/03/67 (2 pages)
22 December 1950Incorporation (13 pages)
22 December 1950Certificate of incorporation (1 page)
22 December 1950Certificate of incorporation (1 page)
22 December 1950Incorporation (13 pages)
22 December 1950Certificate of incorporation (1 page)
22 December 1950Certificate of incorporation (1 page)