Company NameSpero Trustee Company
Company StatusActive
Company Number00645106
CategoryPrivate Unlimited Company
Incorporation Date21 December 1959(64 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJames William Wade Stevens
StatusCurrent
Appointed21 July 2017(57 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(60 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2021(62 years after company formation)
Appointment Duration2 years, 4 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(62 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Director NameMr David Tyrrell Young
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverhall
Ashdon
Saffron Walden
Essex
CB10 2JH
Director NameRoger Gwynne Cheesley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleChartered Accountant
Correspondence Address3 Kensington Park Mews
London
W11 2EY
Director NameMr Vincent Richard Hedley Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirkholme Manor
Corby Glen
Grantham
Lincs
NG33 4LF
Director NameMr Peter John Sutton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 West Hill Road
Foxton
Cambridge
Cambridgeshire
CB22 6SZ
Director NameMr Thomas Joseph Kendall
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence AddressFriary Court
65 Crutched Friars
London
EC3N 2NP
Director NameRobert Charles Stevens
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address32 Queensway
Sawston
Cambridge
Cambridgeshire
CB2 4DJ
Director NameStephen Midwinter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressPaynes Farm Ashdon Road
Radwinter
Saffron Walden
Essex
CB2 2UA
Director NameMargaret Sybil Mitchley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Michael Henry Desmond Ocallaghan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleChartered Accountant
Correspondence Address36 Seymour Street
Cambridge
CB1 3DQ
Secretary NameMr Peter John Sutton
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Hill Road
Foxton
Cambridge
Cambridgeshire
CB22 6SZ
Director NameMr George Atterbury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodstock Elm
Little Chesterford
Essex
CB10 1TS
Director NameFiona Karen Ann Silcock
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(36 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence AddressHaslemere 29 Parkhall Road
Somersham
Huntingdon
Cambridgeshire
PE17 3EU
Director NameChristopher Maton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(39 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 September 2009)
RoleAccountant
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMark Baines
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(40 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMark Baines
NationalityBritish
StatusResigned
Appointed30 September 2000(40 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2009)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NamePaul Wigham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(43 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2007)
RoleTax Adviser
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameOliver Warwick Hensley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(44 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2009)
RoleTax Partner
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NamePaula Frances Higgleton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(44 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameAnthony Simon Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2017)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameKirsten Tassell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameNigel James Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2019)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameDavid Rutnam
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2017)
RoleAssociate Partner Tax
Country of ResidenceSouthfleet
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameAlan William Walker
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameSarah Jane Elizabeth Godfrey
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 July 2017)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameDorothy Ann Spicer
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameGloria Vandervaart
NationalityBritish
StatusResigned
Appointed16 September 2009(49 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMr Allan Holmes
StatusResigned
Appointed07 April 2014(54 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameClaire Alison Webster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(57 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNicola Jane Roberts
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(57 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

28 September 1990Delivered on: 2 October 1990
Persons entitled: The Agricultural Mortgage Corporation PLC.

Classification: Legal charge
Secured details: £204,000 and other monies payable under this deed.
Particulars: Paul's hall farm belchamp st paul in the county of essex comprising 555.41 acres or thereabouts.
Outstanding
21 June 1990Delivered on: 28 June 1990
Persons entitled: The Agricultural Mortgage Corporation PLC.

Classification: Legal charge
Secured details: £160,000 and other monies duee or to become due from the company to the chargee under this deed.
Particulars: Paines manor farm, pentlow, cavendish, sudbury, suffolk.
Outstanding

Filing History

26 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 June 2020Termination of appointment of Kirsten Tassell as a director on 31 May 2020 (1 page)
14 June 2020Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page)
17 January 2020Appointment of Glyn Bunting as a director on 16 January 2020 (2 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Nigel James Barker as a director on 1 February 2019 (1 page)
4 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
7 June 2017Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page)
7 June 2017Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(10 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(10 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(10 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(10 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
27 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(10 pages)
27 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(10 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (10 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (10 pages)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (10 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register inspection address has been changed (1 page)
3 August 2010Termination of appointment of Mark Baines as a director (1 page)
3 August 2010Termination of appointment of Mark Baines as a director (1 page)
27 January 2010Director's details changed for Anthony Simon Cohen on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Anthony Simon Cohen on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Nigel James Barker on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Nigel James Barker on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Anthony Simon Cohen on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Nigel James Barker on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
15 October 2009Appointment of David Rutnam as a director (2 pages)
15 October 2009Appointment of Dorothy Ann Spicer as a secretary (2 pages)
15 October 2009Appointment of Dorothy Ann Spicer as a secretary (2 pages)
15 October 2009Appointment of Anthony Simon Cohen as a director (3 pages)
15 October 2009Appointment of Gloria Vandervaart as a secretary (2 pages)
15 October 2009Appointment of David Rutnam as a director (2 pages)
15 October 2009Appointment of Nigel James Barker as a director (2 pages)
15 October 2009Appointment of Gloria Vandervaart as a secretary (2 pages)
15 October 2009Appointment of Alan William Walker as a secretary (2 pages)
15 October 2009Appointment of Alan William Walker as a secretary (2 pages)
15 October 2009Appointment of Nigel James Barker as a director (2 pages)
15 October 2009Appointment of Sarah Jane Elizabeth Godfrey as a secretary (2 pages)
15 October 2009Appointment of Anthony Simon Cohen as a director (3 pages)
15 October 2009Appointment of Kirsten Tassell as a director (2 pages)
15 October 2009Appointment of Sarah Jane Elizabeth Godfrey as a secretary (2 pages)
15 October 2009Appointment of Kirsten Tassell as a director (2 pages)
13 October 2009Termination of appointment of Mark Baines as a secretary (1 page)
13 October 2009Termination of appointment of Oliver Hensley as a director (1 page)
13 October 2009Termination of appointment of Christopher Maton as a director (1 page)
13 October 2009Termination of appointment of Christopher Maton as a director (1 page)
13 October 2009Termination of appointment of Oliver Hensley as a director (1 page)
13 October 2009Termination of appointment of Mark Baines as a secretary (1 page)
12 February 2009Director and secretary's change of particulars / mark baines / 01/12/2008 (1 page)
12 February 2009Director's change of particulars / christopher maton / 01/12/2008 (1 page)
12 February 2009Director's change of particulars / oliver hensley / 01/12/2008 (1 page)
12 February 2009Director's change of particulars / paula higgleton / 01/12/2008 (1 page)
12 February 2009Director's change of particulars / christopher maton / 01/12/2008 (1 page)
12 February 2009Return made up to 24/12/08; full list of members (4 pages)
12 February 2009Director's change of particulars / oliver hensley / 01/12/2008 (1 page)
12 February 2009Director and secretary's change of particulars / mark baines / 01/12/2008 (1 page)
12 February 2009Director's change of particulars / paula higgleton / 01/12/2008 (1 page)
12 February 2009Return made up to 24/12/08; full list of members (4 pages)
26 February 2008Return made up to 24/12/07; full list of members (4 pages)
26 February 2008Return made up to 24/12/07; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
21 March 2007Return made up to 24/12/06; full list of members (3 pages)
21 March 2007Return made up to 24/12/06; full list of members (3 pages)
27 March 2006Return made up to 24/12/05; full list of members (3 pages)
27 March 2006Return made up to 24/12/05; full list of members (3 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Location of register of members (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: leda house station road cambridge CB1 2RN (1 page)
4 May 2005Registered office changed on 04/05/05 from: leda house station road cambridge CB1 2RN (1 page)
4 May 2005Return made up to 24/12/04; full list of members (8 pages)
4 May 2005Return made up to 24/12/04; full list of members (8 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
19 January 2004Return made up to 24/12/03; full list of members (7 pages)
19 January 2004Return made up to 24/12/03; full list of members (7 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
13 March 2003New director appointed (3 pages)
13 March 2003New director appointed (3 pages)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Return made up to 24/12/02; full list of members (7 pages)
18 February 2003Return made up to 24/12/02; full list of members (7 pages)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Return made up to 24/12/01; full list of members (10 pages)
22 February 2002Return made up to 24/12/01; full list of members (10 pages)
23 April 2001Return made up to 24/12/00; full list of members (10 pages)
23 April 2001Return made up to 24/12/00; full list of members (10 pages)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(10 pages)
18 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(10 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
7 January 1999Return made up to 24/12/98; no change of members (7 pages)
7 January 1999Return made up to 24/12/98; no change of members (7 pages)
13 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
16 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 1996Director resigned (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (1 page)
19 January 1996Return made up to 24/12/95; no change of members (7 pages)
19 January 1996Return made up to 24/12/95; no change of members (7 pages)
18 September 1991New director appointed (2 pages)
18 September 1991New director appointed (2 pages)
3 December 1990Director resigned;new director appointed (2 pages)
3 December 1990Director resigned;new director appointed (2 pages)
3 April 1974Memorandum and Articles of Association (10 pages)
3 April 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 April 1974Memorandum and Articles of Association (10 pages)
3 April 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1959Incorporation (12 pages)
21 December 1959Incorporation (12 pages)
21 December 1959Certificate of incorporation (1 page)
21 December 1959Certificate of incorporation (1 page)