Company NamePharmaceutical Society Staff Pension Trustees Limited
Company StatusActive
Company Number00645885
CategoryPrivate Limited Company
Incorporation Date31 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

Director NameMs Janet Linda Flint
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(49 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 St. Cuthberts Close
Englefield Green
Egham
Surrey
TW20 0QN
Director NameMr Andrew John Langler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(51 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMr Paul Bennett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMs Karen Baxter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(59 years, 4 months after company formation)
Appointment Duration5 years
RoleInterim Md
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Secretary NameAlison Douglas
StatusCurrent
Appointed12 December 2019(59 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMr Timothy Simon Snewin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Royal Pharmaceutical Society Of Great Britain
London
E1W 1AW
Director NameMs Alison Brayfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleTraining & Development Manager
Country of ResidenceEngland
Correspondence Address31 Granary Road
Northampton
NN4 0XB
Director NameMrs Yvonne Ann Dennington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(62 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Manager/Administrator
Country of ResidenceEngland
Correspondence Address48 Eton Dorney Walk
Woolwich Way
Andover
SP11 6SA
Director NameBestrustees Plc (Corporation)
StatusCurrent
Appointed26 October 2009(49 years, 10 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address1 Queen Street Place
London
EC4R 1QS
Director NameMarion Rawlings
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1995)
RoleRetired
Correspondence AddressVascobel 52 Llantrisant Road
Llandaff
Cardiff
Sosuth Glamorgan
CF5 2PX
Wales
Director NameThomas Geoffrey Booth
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RolePharmacist
Correspondence AddressMichaelmas Cottage
7 Peter Lane
Burton Leonard
Harrogate
HG3 3RZ
Director NameWilliam Martindale Darling
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RolePharmacist
Correspondence Address1 Stanhope Parade
Chichester Corner
South Shields
Tyne And Wear
NE33 4BB
Director NameDr David Hopkin Maddock
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RolePharmacist
Correspondence AddressCefn Ydfa
44 Church Street
Padstow
Cornwall
PL28 8BG
Director NameJohn Ferguson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairford Close
Haywards Heath
Sussex
RH16 3EF
Secretary NameJohn Ferguson
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairford Close
Haywards Heath
Sussex
RH16 3EF
Director NameDr James Edmund Francis Reynolds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 1999)
RolePharmacist
Correspondence AddressLime Grove Tirrel
Penrith
Cumbria
CA10 2JE
Director NameJohn Edwin Balmford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1995)
RolePharmacist
Correspondence AddressRyland Cottage Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Director NameDavid Norman Sharpe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 1998)
RolePharmacist
Correspondence Address26 West Heath Drive
London
NW11 7QH
Director NameMr Denis John Argent
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address112 Waxwell Lane
Pinner
Middlesex
HA5 3ES
Director NameAnn Molyneux Lewis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(38 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 December 2006)
RolePharmicist
Correspondence AddressTimberscombe
58 Wynnstay Lane Marford
Wrexham
Clwyd
LL12 8LH
Wales
Secretary NameAnn Molyneux Lewis
NationalityBritish
StatusResigned
Appointed01 November 1998(38 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 December 2006)
RolePharmicist
Correspondence AddressTimberscombe
58 Wynnstay Lane Marford
Wrexham
Clwyd
LL12 8LH
Wales
Director NameAlfred David Allen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(41 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RolePharmacist
Correspondence Address20 Chester Road
Chigwell
Essex
IG7 6AJ
Director NamePeter John Curphey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(41 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 June 2003)
RolePharmacist Md
Correspondence AddressThe Village Pharmacy Ltd
Main Road
Kirk Michael
Isle Of Man
IM6 1AB
Director NameJane Fentiman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(41 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 October 2002)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address17 Mountfield Gardens
Tunbridge Wells
Kent
TN1 1SJ
Director NameKirit Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(42 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 2003)
RolePharmacist
Correspondence AddressDay Lewis Chemist Day Lewis House
324 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameDr Susan Jane Ambler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(43 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2008)
RoleResearch Manager
Correspondence Address2 Silwood
Wooden Hill
Bracknell
Berkshire
RG12 8WU
Director NameMrs Christine Glover
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(43 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 April 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Osborne Terrace
Wester Coates
Edinburgh
EH12 5HG
Scotland
Director NameRoy Thomas Allcorn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(43 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 November 2020)
RoleInformation Scientist
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakengrove Close
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SN
Director NameLyndon George Braddick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(46 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Kirk Road
Edinburgh
Midlothian
EH12 6JU
Scotland
Director NameMr Alan Kershaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Ingli
Nevern
Newport
SA42 0LZ
Wales
Director NameMrs Helen Elizabeth Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(51 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameDr Robert Steven Dewdney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(53 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 March 2022)
RoleDirector Of Pharmacy Education
Country of ResidenceEngland
Correspondence AddressThe Sands Penfold Gardens
Swindon
Witlshire
SN1 4EL
Secretary NameMrs Kimberly Christine Shields
StatusResigned
Appointed11 June 2013(53 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address66-68 East Smithfield
London
E1W 1AW

Location

Registered Address66-68 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Appointment of Ms Alison Brayfield as a director on 9 November 2020 (2 pages)
27 November 2020Termination of appointment of Sean Christiaan Sweetman as a director on 8 November 2020 (1 page)
27 November 2020Appointment of Mr Timothy Simon Snewin as a director on 9 November 2020 (2 pages)
27 November 2020Termination of appointment of Roy Thomas Allcorn as a director on 8 November 2020 (1 page)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Kimberly Christine Shields as a secretary on 2 December 2019 (1 page)
12 December 2019Appointment of Alison Douglas as a secretary on 12 December 2019 (2 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 May 2019Appointment of Ms Karen Baxter as a director on 26 April 2019 (2 pages)
9 May 2019Termination of appointment of Christine Glover as a director on 26 April 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Paul Bennett as a director on 15 September 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Appointment of Mr Paul Bennett as a director on 15 September 2017 (2 pages)
22 February 2017Termination of appointment of Helen Elizabeth Gordon as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Helen Elizabeth Gordon as a director on 22 February 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 October 2016Termination of appointment of John Ferguson as a director on 13 September 2016 (1 page)
24 October 2016Termination of appointment of John Ferguson as a director on 13 September 2016 (1 page)
24 October 2016Appointment of Mr Sean Christiaan Sweetman as a director on 14 September 2016 (2 pages)
24 October 2016Appointment of Mr Sean Christiaan Sweetman as a director on 14 September 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 20 January 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(9 pages)
20 January 2016Registered office address changed from 66-68 East Smithfield London E1W 1AW England to 66-68 East Smithfield London E1W 1AW on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 66-68 East Smithfield London E1W 1AW England to 66-68 East Smithfield London E1W 1AW on 20 January 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(9 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Registered office address changed from 1 Lambeth High Street London SE1 7JN to Level 5 2 More London Riverside London SE1 2AP on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Lambeth High Street London SE1 7JN to Level 5 2 More London Riverside London SE1 2AP on 30 April 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(9 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(9 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(9 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2013Appointment of Mrs Kimberly Christine Shields as a secretary (1 page)
23 July 2013Appointment of Mrs Kimberly Christine Shields as a secretary (1 page)
30 May 2013Appointment of Dr Robert Steven Dewdney as a director (2 pages)
30 May 2013Appointment of Dr Robert Steven Dewdney as a director (2 pages)
29 May 2013Director's details changed for Roy Thomas Allcorn on 10 April 2013 (2 pages)
29 May 2013Director's details changed for Roy Thomas Allcorn on 10 April 2013 (2 pages)
28 May 2013Termination of appointment of Sean Sweetman as a director (1 page)
28 May 2013Termination of appointment of Sean Sweetman as a director (1 page)
21 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2011Appointment of Mr Andrew John Langler as a director (2 pages)
24 May 2011Appointment of Mr Andrew John Langler as a director (2 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2011Termination of appointment of Alan Kershaw as a director (1 page)
25 January 2011Termination of appointment of Lyndon Braddick as a director (1 page)
25 January 2011Appointment of Mrs Helen Elizabeth Gordon as a director (2 pages)
25 January 2011Termination of appointment of Alan Kershaw as a director (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Termination of appointment of Lyndon Braddick as a director (1 page)
25 January 2011Appointment of Mrs Helen Elizabeth Gordon as a director (2 pages)
5 January 2010Director's details changed for John Ferguson on 5 January 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Director's details changed for Roy Thomas Allcorn on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Ferguson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sean Christiaan Sweetman on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Ms Janet Flint on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Janet Flint on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Christine Glover on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Glover on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roy Thomas Allcorn on 5 January 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Director's details changed for John Ferguson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lyndon George Braddick on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Glover on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lyndon George Braddick on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sean Christiaan Sweetman on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lyndon George Braddick on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roy Thomas Allcorn on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sean Christiaan Sweetman on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Janet Flint on 5 January 2010 (2 pages)
8 December 2009Termination of appointment of Linda Stone as a director (1 page)
8 December 2009Termination of appointment of Linda Stone as a director (1 page)
8 December 2009Appointment of Bestrustees Plc as a director (2 pages)
8 December 2009Appointment of Bestrustees Plc as a director (2 pages)
21 April 2009Director appointed ms janet flint (1 page)
21 April 2009Director appointed ms janet flint (1 page)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Appointment terminated director susan ambler (1 page)
12 January 2009Appointment terminated director susan ambler (1 page)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 April 2008Director appointed alan robert charles kershaw (2 pages)
23 April 2008Director appointed john ferguson (2 pages)
23 April 2008Director appointed john ferguson (2 pages)
23 April 2008Director appointed alan robert charles kershaw (2 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
28 June 2005Return made up to 31/12/04; full list of members (9 pages)
28 June 2005Return made up to 31/12/04; full list of members (9 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
7 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (3 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 December 1959Incorporation (14 pages)
31 December 1959Incorporation (14 pages)