Company NamePension Trustees Limited
Company StatusDissolved
Company Number00639677
CategoryPrivate Limited Company
Incorporation Date15 October 1959(64 years, 6 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(47 years after company formation)
Appointment Duration16 years, 6 months (closed 02 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2019(60 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 02 May 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMichael John Day
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration2 months (resigned 02 December 1991)
RoleActuary
Correspondence AddressTheakston Quarry Road
Hinderton
South Wirral
Merseyside
L64 7UA
Director NameIan Glencairn Crisp Farman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Cottage
Charlton
Chichester
West Sussex
PO18 0HU
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMr David Henry Evans Hudson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleSolicitor
Correspondence AddressNew Barn Cottage
Bepton
Midhurst
West Sussex
GU29 0HY
Director NameDerek Rodney Parkins
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1993)
RoleConsultant
Correspondence Address8 Duval Drive
Rochester
Kent
ME1 2SY
Director NameDerek Arthur Sweetsur
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RolePensions Administrator
Correspondence Address6 Elfin Grove
Bognor Regis
West Sussex
PO21 2RX
Director NameKenneth Francis Trott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1993)
RoleActuary
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Secretary NameNorman Stuart Haynes
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressHooters Jerrard Road
Tangmere
Chichester
West Sussex
PO20 6FD
Director NameAnne Patricia Kershaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1992(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 October 1997)
RoleActuary
Correspondence Address3 Cheriton Avenue
Bromley
Kent
BR2 9DL
Director NameMailesh Gulabchand Shah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 1998)
RoleConsultant
Correspondence Address29 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameJennifer Anne Stott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(33 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 June 1997)
RoleActuary
Correspondence Address11 Lantern Court 99 Worple Road
Wimbledon
London
SW20 8HB
Director NameAlistair James Low
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(35 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2003)
RoleConsulting Actuary
Correspondence AddressTelford House 14 Tothill Street
London
SW1H 9NB
Director NameMichael Lawrence Mills
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2001)
RoleRisk Benefits Manager
Correspondence Address1 Monks Wood
Petersfield
Hampshire
GU32 2JP
Director NameBernard Simon Nelson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2001)
RoleConsultant
Correspondence Address15 Ludolf Drive
Leeds
West Yorkshire
LS17 8LJ
Director NameBarry David Mack
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2003)
RoleBenefits Management
Correspondence AddressTelford House 14 Tothill Street
London
SW1H 9NB
Director NameCarol Pearl
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2001)
RoleActuary
Correspondence AddressLeixlip Holmside Lane
Oxton Wirral
Birkenhead
Merseyside
L43 2NL
Director NameWarwick Hood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2001)
RoleEconomic Consultant
Correspondence Address12 Lansdowne Gardens
South Lambeth
London
SW8 2EG
Secretary NameDavid George Guy
NationalityBritish
StatusResigned
Appointed06 April 1998(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1999)
RoleBenefits Officer
Correspondence Address7 Bognor Road
Chichester
West Sussex
PO19 2NF
Director NameGordon Pollock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2003)
RoleActuary
Correspondence AddressTelford House
14 Tothill Street
London
SW1X 7HJ
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(39 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Stavordale Road
London
N5 1NE
Secretary NameTerence William De Ath
NationalityBritish
StatusResigned
Appointed09 July 1999(39 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2003)
RoleAdministrator
Correspondence AddressTelford House
14 Tothill Street
London
SW1H 9NB
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed04 February 2003(43 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAkhil Sethi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2004(45 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2006)
RoleChief Financial Officer
Correspondence Address30 Iverna Gardens
London
W8 6TN
Director NameWilliam Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(45 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2009)
RoleActuary
Correspondence Address19 Flask Walk
Hampstead
London
NW3 1HH
Director NameMr Alan Keith Whalley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(49 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address410 Flagstaff House
10 St George Wharf
London
SW8 2LZ
Director NameMr Mark Richard Moorton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2013)
RoleUk HR Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Fiona Stewart Dunsire
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(53 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Romana Lewis
StatusResigned
Appointed01 October 2014(54 years, 12 months after company formation)
Appointment Duration5 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemercer.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9 at £1Mercer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Fiona Stewart Dunsire as a director on 11 December 2019 (1 page)
12 December 2019Appointment of Mr Tony O'dwyer as a director on 11 December 2019 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9
(5 pages)
7 October 2014Termination of appointment of Maura Frances Brindley as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Ms Romana Lewis as a secretary on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Maura Frances Brindley as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Ms Romana Lewis as a secretary on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Maura Frances Brindley as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Ms Romana Lewis as a secretary on 1 October 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(5 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 July 2013Termination of appointment of Mark Moorton as a director (1 page)
2 July 2013Appointment of Ms Fiona Stewart Dunsire as a director (2 pages)
2 July 2013Termination of appointment of Mark Moorton as a director (1 page)
2 July 2013Appointment of Ms Fiona Stewart Dunsire as a director (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 October 2012Termination of appointment of Alan Whalley as a director (2 pages)
11 October 2012Termination of appointment of Alan Whalley as a director (2 pages)
9 October 2012Appointment of Mr Mark Richard Moorton as a director (3 pages)
9 October 2012Appointment of Mr Mark Richard Moorton as a director (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 April 2009Return made up to 01/03/09; full list of members (5 pages)
4 April 2009Return made up to 01/03/09; full list of members (5 pages)
22 January 2009Appointment terminated director william o'regan (1 page)
22 January 2009Director appointed alan keith whalley (1 page)
22 January 2009Director appointed alan keith whalley (1 page)
22 January 2009Appointment terminated director william o'regan (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 March 2008Return made up to 01/03/08; full list of members (5 pages)
18 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: westgate house 52 westgate chichester west sussex PO19 3HF (1 page)
14 September 2005Registered office changed on 14/09/05 from: westgate house 52 westgate chichester west sussex PO19 3HF (1 page)
22 March 2005Return made up to 01/03/05; full list of members (5 pages)
22 March 2005Return made up to 01/03/05; full list of members (5 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 May 2004Return made up to 07/02/04; change of members (7 pages)
15 May 2004Return made up to 07/02/04; change of members (7 pages)
3 July 2003Secretary's particulars changed (1 page)
3 July 2003Secretary's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Return made up to 30/09/00; full list of members (8 pages)
30 October 2000Return made up to 30/09/00; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
6 November 1998Full accounts made up to 31 December 1997 (7 pages)
6 November 1998Full accounts made up to 31 December 1997 (7 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
23 October 1997Return made up to 30/09/97; full list of members (8 pages)
23 October 1997Return made up to 30/09/97; full list of members (8 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
26 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
26 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
27 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Full accounts made up to 31 December 1994 (7 pages)
9 August 1995Full accounts made up to 31 December 1994 (7 pages)
14 March 1995Location of register of members (1 page)
14 March 1995Registered office changed on 14/03/95 from: metropolitan house northgate, chichester west sussex PO19 1BE (1 page)
14 March 1995Location of register of directors' interests (1 page)
14 March 1995Location of register of directors' interests (1 page)
14 March 1995Registered office changed on 14/03/95 from: metropolitan house northgate, chichester west sussex PO19 1BE (1 page)
14 March 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 May 1989Memorandum and Articles of Association (11 pages)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1989Memorandum and Articles of Association (11 pages)
15 October 1959Certificate of incorporation (1 page)
15 October 1959Certificate of incorporation (1 page)