Company NameChartered Trust (Nominees) Limited
Company StatusDissolved
Company Number00763957
CategoryPrivate Limited Company
Incorporation Date12 June 1963(60 years, 11 months ago)
Dissolution Date16 October 2019 (4 years, 6 months ago)
Previous NameJulian S.Hodge (Nominees) Limited

Business Activity

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

Directors

Director NameMr Richard Geoffrey Warnes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(51 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Michael David Whytock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(53 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(48 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 October 2019)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Clifford Webb
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressSwn Y Don East Cliff South Gate
Gower
Swansea
West Glamorgan
SA3 2AS
Wales
Director NameJohn Hoddell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1992)
RoleCompany Director
Correspondence Address71 St Michaels Road
Llandaff
Cardiff
South Glamorgan
CF5 2AN
Wales
Secretary NameColin Geoffrey Hicks
NationalityBritish
StatusResigned
Appointed22 April 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address9 Llandaff Close
Penarth
South Glamorgan
CF64 3JH
Wales
Director NamePaul Anthony Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address5 Cornflower Close
Lisvane
Cardiff
South Glamorgan
CF14 0BD
Wales
Secretary NameHinton Stuart Simpson
NationalityBritish
StatusResigned
Appointed30 November 1994(31 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address17 Wood Crescent
Rogerstone
Newport
Gwent
NP1 0AL
Wales
Secretary NameSarah Alison Moore
NationalityBritish
StatusResigned
Appointed31 August 1995(32 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address62 Ty Draw Road
Penylan
Cardiff
South Glamorgan
CF23 5HD
Wales
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(37 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(37 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(37 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed15 January 2001(37 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(44 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Stephen John Hopkins
StatusResigned
Appointed17 February 2010(46 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(48 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(48 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(49 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMr Paul Brotherton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(51 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Black Horse Finance Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2019Final Gazette dissolved following liquidation (1 page)
16 July 2019Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2019Director's details changed for Mr Michael David Whytock on 4 January 2019 (2 pages)
6 August 2018Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
6 August 2018Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
6 August 2018Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 6 August 2018 (2 pages)
19 July 2018Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
19 July 2018Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 July 2018 (2 pages)
16 July 2018Appointment of a voluntary liquidator (3 pages)
16 July 2018Declaration of solvency (7 pages)
16 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
(1 page)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 February 2017Appointment of Mr Michael David Whytock as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Michael David Whytock as a director on 8 February 2017 (2 pages)
20 January 2017Termination of appointment of Paul Brotherton as a director on 30 November 2016 (1 page)
20 January 2017Termination of appointment of Paul Brotherton as a director on 30 November 2016 (1 page)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 September 2015Statement of company's objects (2 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 September 2015Statement of company's objects (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
17 December 2014Appointment of Mr Paul Brotherton as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Brotherton as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr Richard Geoffrey Warnes as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr Richard Geoffrey Warnes as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
21 June 2012Termination of appointment of Martin Staples as a director (1 page)
21 June 2012Termination of appointment of Martin Staples as a director (1 page)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
27 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 22/04/06; full list of members (6 pages)
8 May 2006Return made up to 22/04/06; full list of members (6 pages)
28 April 2005Return made up to 22/04/05; full list of members (6 pages)
28 April 2005Return made up to 22/04/05; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 May 2003Return made up to 22/04/03; full list of members (6 pages)
10 May 2003Return made up to 22/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 April 2002Return made up to 22/04/02; full list of members (6 pages)
29 April 2002Return made up to 22/04/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
23 May 2001Return made up to 22/04/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Return made up to 22/04/01; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (3 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (4 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Return made up to 22/04/99; full list of members (7 pages)
18 May 1999Return made up to 22/04/99; full list of members (7 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
19 May 1997Return made up to 22/04/97; no change of members (5 pages)
19 May 1997Return made up to 22/04/97; no change of members (5 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 April 1996Return made up to 22/04/96; full list of members (7 pages)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 22/04/96; full list of members (7 pages)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
27 April 1995Return made up to 22/04/95; no change of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 April 1995Return made up to 22/04/95; no change of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 April 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
27 April 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
15 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1986Return made up to 05/06/86; full list of members (7 pages)
28 January 1980Company name changed\certificate issued on 28/01/80 (2 pages)
28 January 1980Company name changed\certificate issued on 28/01/80 (2 pages)
12 June 1963Certificate of incorporation (1 page)
12 June 1963Certificate of incorporation (1 page)