Company NameBarbinder Trust.(The)
Company StatusActive
Company Number00517625
CategoryPrivate Unlimited Company
Incorporation Date25 March 1953(71 years ago)

Business Activity

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

Directors

Director NameMary Cicely Florence Monfries
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(48 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAlison Hill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(64 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameSimon Louis De Young
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(64 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Maurice Wilkes Building
Cowley Road
Cambridge
CB4 0DS
Director NameNicholas Edward Farr
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(65 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Lee Jon Stamp
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(67 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed15 September 2021(68 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NameKenneth George Gunby
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
98 Shenfield Road
Shenfield
Essex
CM15 8ET
Secretary NameRobert Victor Neve
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration10 years, 9 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressWayside Sweethaws Lane
Crowborough
East Sussex
TN6 3SS
Secretary NameMr Christopher Robert Perkins
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleCompany Director
Correspondence Address18 Grasmere Avenue
Linton Park
Wetherby
West Yorkshire
LS22 6YT
Secretary NameJeremy Nicholas Roff
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressLittle Swineside
West Scrafton
Leyburn
North Yorkshire
DL8 4RX
Secretary NameMr Robert Andrew Harland
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Maiden Erlegh Drive
Earley
Reading
Berkshire
RG6 7HP
Secretary NameJane Gilbert
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThe Stables
Hunt Paddocks
Kenilworth
Warwicks
CV8 1NL
Secretary NameMr Cecil John Fright
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Theobald Drive
Tilehurst
Reading
Berkshire
Rg3
Secretary NameMoira Anne Elms
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration14 years, 8 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameGillian Mary Copperwheat
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleCompany Director
Correspondence Address76 Broadfield Road
Catford
London
SE6 1NG
Secretary NameJudy Catherine Brown
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence Address44 Bewdley Street
London
N1 1HD
Secretary NameMr Keith Richard Barrett
NationalityBritish
StatusResigned
Appointed10 April 1992(39 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Langfield Road
Knowle
Solihull
B93 9PN
Secretary NameKevin James Forsyth
NationalityBritish
StatusResigned
Appointed10 April 1993(40 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address37 Ingleboro Drive
Purley
Surrey
CR8 1ED
Secretary NamePamela Wendy Leinster
NationalityBritish
StatusResigned
Appointed11 April 1995(42 years after company formation)
Appointment Duration5 years (resigned 10 April 2000)
RoleCompany Director
Correspondence Address21 Whitegates Lane
Earley
Reading
Berkshire
RG6 1EE
Secretary NameJonathan Charles Morley Tippett
NationalityBritish
StatusResigned
Appointed11 April 1995(42 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressSouthwood Mowatt Road
Grayshott
Hindhead
Surrey
GU26 6EY
Secretary NamePaula Frances Higgleton
NationalityBritish
StatusResigned
Appointed20 May 1998(45 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2001)
RoleCompany Director
Correspondence AddressOakhurst 221 Rectory Avenue
Rochford
Essex
SS4 3AP
Secretary NameLeonie Christiane Kerswill
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address10 The Forstal
Eridge
East Sussex
TN3 9JX
Secretary NameKevin John Leaver
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years after company formation)
Appointment Duration21 years, 5 months (resigned 15 September 2021)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSally-Ann Thomas
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address2 Littondale Avenue
Knaresborough
North Yorkshire
HG5 0BQ
Secretary NameMalcolm Harold Lucas
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address32 Bricknell Avenue
Hull
East Yorkshire
HU5 4JS
Secretary NameOliver Warwick Hensley
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address15 Walsingham Place
Clapham
London
SW4 9RR
Secretary NameElizabeth Mary Louise Connolly
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2003)
RoleTax Accountant
Correspondence Address24 Percy Road
London
N21 2JA
Secretary NameGillian Morag Banks
NationalityBritish
StatusResigned
Appointed10 April 2000(47 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address55 Field Lane
Appleton
Warrington
WA4 5JR
Secretary NameAnthony Lampard
NationalityBritish
StatusResigned
Appointed19 September 2001(48 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2010)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameNicholas John Samuel Harries
NationalityBritish
StatusResigned
Appointed19 September 2001(48 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address3a Belgrave Mews North
London
SW1X 8RS
Secretary NameColin Digman
NationalityBritish
StatusResigned
Appointed19 September 2001(48 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameRichard Paul Howson Harris
NationalityBritish
StatusResigned
Appointed08 April 2004(51 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address3 South View
Droxford
Hampshire
SO32 3QJ
Secretary NameCaroline Elspeth Le Jeune
NationalityBritish
StatusResigned
Appointed15 August 2005(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address49 Connaught Road
Brookwood
Woking
Surrey
GU24 0ES
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed11 December 2006(53 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address54 Morgan Road
Reading
Berkshire
RG1 5HG
Secretary NamePaul Freeman
NationalityBritish
StatusResigned
Appointed24 March 2010(57 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2011)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAmanda Jayne Bailes
StatusResigned
Appointed19 September 2011(58 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pricewaterhouse Coopers LLP
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

24 October 1980Delivered on: 28 October 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 high street steyning sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1959Delivered on: 12 April 1966
Persons entitled:
A Thompson
C F J Thompson

Classification: Mortgage
Secured details: £7300.
Particulars: 12 bargate street, birmingham southampton.
Outstanding

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Mary Cicely Florence Monfries as a director on 30 June 2022 (1 page)
20 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 September 2021Termination of appointment of Kevin John Leaver as a secretary on 15 September 2021 (1 page)
30 September 2021Appointment of Philip Patterson as a secretary on 15 September 2021 (2 pages)
29 December 2020Director's details changed for Simon Louis De Young on 23 December 2020 (2 pages)
24 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 December 2020Director's details changed for Mary Cicely Florence Monfries on 23 December 2020 (2 pages)
24 December 2020Director's details changed for Nicholas Edward Farr on 22 December 2020 (2 pages)
24 December 2020Director's details changed for Simon Louis De Young on 1 October 2020 (2 pages)
22 December 2020Director's details changed for Alison Hill on 1 November 2018 (2 pages)
27 July 2020Appointment of Mr Lee Jon Stamp as a director on 1 July 2020 (2 pages)
14 May 2020Termination of appointment of Sian Louise Steele as a director on 30 April 2020 (1 page)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018Appointment of Simon Louis De Young as a director on 1 July 2017 (2 pages)
11 December 2018Appointment of Nicholas Edward Farr as a director on 1 July 2018 (2 pages)
7 December 2018Termination of appointment of Raymond Edward Thomas as a director on 30 June 2018 (1 page)
7 December 2018Appointment of Alison Hill as a director on 1 July 2017 (2 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
13 December 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Amanda Jayne Bailes as a secretary on 30 June 2017 (1 page)
13 December 2017Termination of appointment of John Clive Mackintosh as a director on 30 June 2017 (1 page)
11 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
5 April 2017Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (2 pages)
5 April 2017Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (2 pages)
14 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages)
8 February 2017Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page)
8 February 2017Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(10 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(10 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(10 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(10 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(10 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(10 pages)
6 June 2014Termination of appointment of John Wayman as a director (1 page)
6 June 2014Termination of appointment of John Wayman as a director (1 page)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (11 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (11 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (11 pages)
19 April 2012Termination of appointment of Colin Digman as a secretary (1 page)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (11 pages)
19 April 2012Termination of appointment of Colin Digman as a secretary (1 page)
26 October 2011Appointment of Sian Louise Steele as a director (2 pages)
26 October 2011Appointment of Sian Louise Steele as a director (2 pages)
26 October 2011Appointment of Amanda Jayne Bailes as a secretary (2 pages)
26 October 2011Termination of appointment of Paul Freeman as a secretary (1 page)
26 October 2011Appointment of Amanda Jayne Bailes as a secretary (2 pages)
26 October 2011Termination of appointment of Paul Freeman as a secretary (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Termination of appointment of Anthony Lampard as a secretary (1 page)
6 April 2011Termination of appointment of Anthony Lampard as a secretary (1 page)
20 May 2010Director's details changed for Viscount Clive Mackintosh of Halifax on 21 December 2004 (1 page)
20 May 2010Director's details changed for Viscount Clive Mackintosh of Halifax on 21 December 2004 (1 page)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (21 pages)
4 May 2010Register inspection address has been changed (2 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (21 pages)
4 May 2010Register inspection address has been changed (2 pages)
28 April 2010Appointment of Raymond Edward Thomas as a director (3 pages)
28 April 2010Appointment of Raymond Edward Thomas as a director (3 pages)
19 April 2010Appointment of Paul Freeman as a secretary (3 pages)
19 April 2010Appointment of Paul Freeman as a secretary (3 pages)
13 April 2010Secretary's details changed for Colin Digman on 31 March 2010 (3 pages)
13 April 2010Secretary's details changed for Colin Digman on 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Alison Smith as a secretary (2 pages)
12 April 2010Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages)
12 April 2010Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages)
12 April 2010Secretary's details changed for Anthony Lampard on 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Sarah Ockwell as a director (2 pages)
12 April 2010Termination of appointment of Alison Smith as a secretary (2 pages)
12 April 2010Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages)
12 April 2010Secretary's details changed for Anthony Lampard on 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Sarah Ockwell as a director (2 pages)
12 April 2010Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2009Return made up to 10/04/09; full list of members (5 pages)
21 April 2009Return made up to 10/04/09; full list of members (5 pages)
10 October 2008Appointment terminated secretary malcolm lucas (1 page)
10 October 2008Appointment terminated director martin pickering (1 page)
10 October 2008Appointment terminated secretary sally-ann thomas (1 page)
10 October 2008Appointment terminated director jonathan zigmond (1 page)
10 October 2008Appointment terminated director martin pickering (1 page)
10 October 2008Appointment terminated secretary vivienne whiley (1 page)
10 October 2008Appointment terminated director graham ward-thompson (1 page)
10 October 2008Appointment terminated director jonathan zigmond (1 page)
10 October 2008Appointment terminated secretary malcolm lucas (1 page)
10 October 2008Appointment terminated secretary sally-ann thomas (1 page)
10 October 2008Appointment terminated secretary gillian banks (1 page)
10 October 2008Appointment terminated director graham ward-thompson (1 page)
10 October 2008Appointment terminated secretary gillian banks (1 page)
10 October 2008Appointment terminated secretary vivienne whiley (1 page)
18 June 2008Return made up to 10/04/08; full list of members (7 pages)
18 June 2008Return made up to 10/04/08; full list of members (7 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
2 May 2007Return made up to 10/04/07; full list of members (16 pages)
2 May 2007Return made up to 10/04/07; full list of members (16 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
26 July 2006Return made up to 10/04/06; full list of members (18 pages)
26 July 2006Return made up to 10/04/06; full list of members (18 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
10 May 2005Return made up to 10/04/05; full list of members (5 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Return made up to 10/04/05; full list of members (5 pages)
10 May 2005New secretary appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
11 August 2004Return made up to 10/04/04; full list of members; amend (19 pages)
11 August 2004Return made up to 10/04/04; full list of members; amend (19 pages)
29 July 2004Return made up to 10/04/04; full list of members (19 pages)
29 July 2004Return made up to 10/04/04; full list of members (19 pages)
21 June 2004Location of register of members (1 page)
21 June 2004Location of register of members (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
23 December 2003Return made up to 10/04/03; full list of members (27 pages)
23 December 2003Return made up to 10/04/03; full list of members (27 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned;director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned;director resigned (1 page)
17 April 2003Secretary's particulars changed (1 page)
17 April 2003Secretary's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
5 July 2002Return made up to 10/04/02; full list of members (32 pages)
5 July 2002Return made up to 10/04/02; full list of members (32 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
2 May 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
2 May 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Secretary resigned (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
27 May 1999Return made up to 10/04/99; full list of members (25 pages)
27 May 1999Return made up to 10/04/99; full list of members (25 pages)
13 May 1998Return made up to 10/04/98; full list of members (25 pages)
13 May 1998Return made up to 10/04/98; full list of members (25 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Return made up to 10/04/97; change of members (24 pages)
15 May 1997Return made up to 10/04/97; change of members (24 pages)
14 June 1996Return made up to 10/04/96; full list of members (27 pages)
14 June 1996Return made up to 10/04/96; full list of members (27 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Secretary's particulars changed (1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996Secretary resigned (2 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Secretary resigned (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995Return made up to 10/04/95; full list of members (26 pages)
20 April 1995Return made up to 10/04/95; full list of members (26 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
17 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1992New secretary appointed (2 pages)
3 June 1992New secretary appointed (2 pages)
25 March 1953Certificate of incorporation (1 page)
25 March 1953Certificate of incorporation (1 page)