Company NameMerchant Navy Ratings Pension Fund Trustees Limited
Company StatusActive
Company Number00862615
CategoryPrivate Limited Company
Incorporation Date28 October 1965(58 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lionel Stephen Sampson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(56 years after company formation)
Appointment Duration2 years, 6 months
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence AddressC/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous
27 - 37 St. George's Road
Wimbledon
London
SW19 4EU
Director NameMs Melanie Ellen Cusack
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2022(56 years, 5 months after company formation)
Appointment Duration2 years
RoleProfessional Pensions Trustee
Country of ResidenceEngland
Correspondence AddressC/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous
27 - 37 St. George's Road
Wimbledon
London
SW19 4EU
Director NamePi Consulting (Trustee Services) Limited (Corporation)
StatusCurrent
Appointed04 February 2020(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address2nd Floor, Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameJohn McFarlane Black
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleSeafarer
Correspondence Address3 Pear Tree Close
Walton Le Dale
Preston
Lancashire
PR5 4RH
Director NameCapt Rodney Gerard Brown
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 1994)
RoleManaging Director
Correspondence AddressFairfield 61 York Road
Cheam
Sutton
Surrey
SM2 6HN
Director NameJohn Lusted
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2003)
RoleDep Director General
Correspondence AddressThe Old Forge Westwell
Ashford
Kent
TN25 4LG
Director NameThomas John Keefe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleTrade Union Official
Correspondence Address31 Southern Crescent
Liverpool
Merseyside
L8 6UT
Director NameDennis John Hillier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 July 1995)
RoleMerchant Seaman
Correspondence AddressDriftweg 27 Ver2
8450 Bredene
Oostende
Belgium
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameMalcolm David Dunning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 08 November 2011)
RoleMerchant Seaman
Country of ResidenceUnited Kingdom
Correspondence AddressNugent Cottage
Waldershare Road Ashley
Dover
Kent
CT15 5HY
Director NameJohn Edward Ford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1993)
RoleManager
Correspondence AddressThe Old School House
Crundale
Canterbury
Kent
CT4 7EF
Secretary NameMark Henzell Adamson
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressDenmead
Long Cross Hill
Arford
Hampshire
GU35 8BS
Director NamePeter Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(29 years, 3 months after company formation)
Appointment Duration25 years (resigned 28 January 2020)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(30 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2005)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameStuart Hyslop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(32 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2005)
RoleCompany Director
Correspondence Address23 Buccleuch Crescent
Thornhill
Dumfriesshire
DG3 5AW
Scotland
Director NameMr Edmund John Nichols Brookes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(35 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(35 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 November 2008)
RoleHead Pensions Investment Polic
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Darenth Way
Shoreham
Kent
TN14 7SE
Director NameGeorge Higgins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 September 2005)
RoleRetired
Correspondence Address3 Valley Road
Dover
Kent
CT17 0QN
Director NameMr Stewart Ker Conacher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(37 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address90 Hertford Road
London
N2 9BU
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleTreasurer
Correspondence Address2 Amhurst Mews
137 Chatham Road
London
SW11 6HJ
Director NameDerrick Creed
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(39 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2020)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Mark Anthony Carden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(40 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Canterbury Road
Southsea
Portsmouth
Hampshire
PO4 9AZ
Director NameAndrew Gordon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(40 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2013)
RoleSeaman
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead House, Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr Giles Bernard Geoffrey Craven
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address20 Court Lane Gardens
London
SE21 7DZ
Director NameSusan Frances Kitchin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(43 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameAnthony Gwylym Lloyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(43 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2015)
RoleSeaman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameMr Charles Butler
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(46 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 2012)
RoleSeaman
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead House, Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr David James Douglas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(47 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2020)
RoleMerchant Seaman
Country of ResidenceScotland
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr David Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(49 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(53 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2022)
RoleCeo Bibby Maritime Ltd / Ceo Bibby Line Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous
27 - 37 St. George's Road
Wimbledon
London
SW19 4EU
Director NameMr Andrew Gordon
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed28 January 2020(54 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2022)
RoleRmt Nec
Country of ResidenceScotland
Correspondence AddressC/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous
27 - 37 St. George's Road
Wimbledon
London
SW19 4EU
Director NameAnna Nanny, Sofia  Staland Forshamn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2021(55 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleHead Of Corporate Pensions
Country of ResidenceSweden
Correspondence AddressC/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous
27 - 37 St. George's Road
Wimbledon
London
SW19 4EU
Secretary NameMNPA Limited (Corporation)
StatusResigned
Appointed28 June 1993(27 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 September 2011)
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Secretary NameEnsign Pensions Limited (Corporation)
StatusResigned
Appointed22 September 2011(45 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2016)
Correspondence AddressThe Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA

Contact

Websitemnopf.co.uk

Location

Registered AddressC/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House
27 - 37 St. George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1David Edward Jones
8.33%
Ordinary
1 at £1David James Douglas
8.33%
Ordinary
1 at £1Derrick Creed
8.33%
Ordinary
1 at £1Edmund John Nichols Brookes
8.33%
Ordinary
1 at £1Jonathan Mcgurk
8.33%
Ordinary
1 at £1Leslie David Stracey
8.33%
Ordinary
1 at £1Neil White
8.33%
Ordinary
1 at £1Peter Hall
8.33%
Ordinary
1 at £1Philip Rory Murphy
8.33%
Ordinary
1 at £1Stephen Todd
8.33%
Ordinary
1 at £1Stephen Young
8.33%
Ordinary
1 at £1Susan Kitchen
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 November 2012Delivered on: 10 December 2012
Persons entitled: Stena Line Limited

Classification: An escrow agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow account and the escrow amount will be held in joint names see image for full details.
Outstanding

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 November 2022Notification of Melanie Ellen Cusack as a person with significant control on 1 October 2022 (2 pages)
30 November 2022Withdrawal of a person with significant control statement on 30 November 2022 (2 pages)
30 November 2022Notification of Pi Consulting (Trustee Services) Limited as a person with significant control on 1 October 2022 (2 pages)
30 November 2022Notification of Lionel Stephen Sampson as a person with significant control on 1 October 2022 (2 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 October 2022Previous accounting period shortened from 5 April 2022 to 31 March 2022 (1 page)
12 October 2022Termination of appointment of Anna Nanny, Sofia Staland Forshamn as a director on 30 September 2022 (1 page)
11 October 2022Termination of appointment of Simon Jeremy Kitchen as a director on 30 September 2022 (1 page)
11 October 2022Termination of appointment of Paul Norris as a director on 30 September 2022 (1 page)
11 October 2022Termination of appointment of Andrew Gordon as a director on 30 September 2022 (1 page)
2 August 2022Registered office address changed from C/O Barnett Waddingham Llp Decimal Place, Chiltern Avenue, Amersham HP6 5FG England to C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House, 27 - 37 st. George's Road Wimbledon London SW19 4EU on 2 August 2022 (1 page)
1 August 2022Second filing of Confirmation Statement dated 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/08/2022.
(5 pages)
8 April 2022Termination of appointment of Symaview Ltd as a director on 31 March 2022 (1 page)
8 April 2022Appointment of Mrs Melanie Ellen Cusack as a director on 31 March 2022 (2 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 April 2022Memorandum and Articles of Association (39 pages)
6 November 2021Memorandum and Articles of Association (39 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2021Appointment of Mr Lionel Stephen Sampson as a director on 25 October 2021 (2 pages)
4 November 2021Appointment of Symaview Ltd as a director on 25 October 2021 (2 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
10 April 2021Memorandum and Articles of Association (37 pages)
10 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 April 2021Particulars of variation of rights attached to shares (2 pages)
10 April 2021Particulars of variation of rights attached to shares (2 pages)
11 February 2021Termination of appointment of Kenneth Macleod as a director on 1 February 2021 (1 page)
11 February 2021Appointment of Anna Nanny, Sofia Staland Forshamn as a director on 1 February 2021 (2 pages)
30 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
15 June 2020Director's details changed for Pi Consulting (Trustee Services) Limited on 8 June 2020 (1 page)
30 April 2020Registered office address changed from C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ England to C/O Barnett Waddingham Llp Decimal Place, Chiltern Avenue, Amersham HP6 5FG on 30 April 2020 (1 page)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 February 2020Memorandum and Articles of Association (12 pages)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
7 February 2020Appointment of Pi Consulting (Trustee Services) Limited as a director on 4 February 2020 (2 pages)
6 February 2020Appointment of Mr Andrew Gordon as a director on 28 January 2020 (2 pages)
5 February 2020Appointment of Mr Paul Norris as a director on 28 January 2020 (2 pages)
31 January 2020Termination of appointment of Derrick Creed as a director on 31 January 2020 (1 page)
31 January 2020Memorandum and Articles of Association (12 pages)
31 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 January 2020Appointment of Mr Kenneth Macleod as a director on 30 January 2020 (2 pages)
28 January 2020Termination of appointment of Leslie David Stracey as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of David Edward Jones as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Richard Michael Nobbs as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Peter Hall as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of David James Douglas as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Jonathan Michael Mcgurk as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Stephen David Young as a director on 28 January 2020 (1 page)
27 January 2020Termination of appointment of Stephen William Todd as a director on 24 January 2020 (1 page)
20 January 2020Termination of appointment of Christopher David Wagstaff as a director on 20 January 2020 (1 page)
22 October 2019Resolutions
  • RES13 ‐ Company business 17/09/2019
(1 page)
22 October 2019Particulars of variation of rights attached to shares (2 pages)
22 October 2019Particulars of variation of rights attached to shares (2 pages)
14 October 2019Appointment of Mr Simon Jeremy Kitchen as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Susan Frances Kitchin as a director on 11 October 2019 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Resolutions
  • RES13 ‐ Delegation of powers of directors to a committee of directors 18/03/2019
(1 page)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
5 December 2018Termination of appointment of John Preston as a director on 4 December 2018 (1 page)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
11 January 2017Appointment of Mr John Preston as a director on 9 January 2017 (2 pages)
11 January 2017Appointment of Mr John Preston as a director on 9 January 2017 (2 pages)
3 January 2017Termination of appointment of Phillip Rory Murphy as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Neil Charles White as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Neil Charles White as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Phillip Rory Murphy as a director on 31 December 2016 (1 page)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 December 2016Resolutions
  • RES13 ‐ General business 24/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 December 2016Resolutions
  • RES13 ‐ General business 03/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 December 2016Resolutions
  • RES13 ‐ General business 03/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 December 2016Resolutions
  • RES13 ‐ General business 24/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 November 2016Particulars of variation of rights attached to shares (2 pages)
25 November 2016Particulars of variation of rights attached to shares (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 March 2016Termination of appointment of Ensign Pensions Limited as a secretary on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Ensign Pensions Limited as a secretary on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ on 31 March 2016 (1 page)
22 March 2016Secretary's details changed for Ensign Pensions Limited on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Ensign Pensions Limited on 22 March 2016 (1 page)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 October 2015Termination of appointment of Edmund John Nichols Brookes as a director on 30 September 2015 (1 page)
16 October 2015Appointment of Mr Richard Michael Nobbs as a director on 12 October 2015 (2 pages)
16 October 2015Termination of appointment of Edmund John Nichols Brookes as a director on 30 September 2015 (1 page)
16 October 2015Appointment of Mr Richard Michael Nobbs as a director on 12 October 2015 (2 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(10 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(10 pages)
13 August 2015Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page)
13 August 2015Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page)
13 August 2015Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page)
4 August 2015Appointment of Mr Stephen Todd as a director on 5 March 2015 (2 pages)
4 August 2015Appointment of Mr Stephen Todd as a director on 5 March 2015 (2 pages)
4 August 2015Appointment of Mr Stephen Todd as a director on 5 March 2015 (2 pages)
10 June 2015Termination of appointment of Simon Charles Walters as a director on 10 April 2015 (1 page)
10 June 2015Appointment of Mr David Edward Jones as a director on 10 April 2015 (2 pages)
10 June 2015Appointment of Mr David Edward Jones as a director on 10 April 2015 (2 pages)
10 June 2015Termination of appointment of Simon Charles Walters as a director on 10 April 2015 (1 page)
28 March 2015All of the property or undertaking has been released from charge 1 (7 pages)
28 March 2015All of the property or undertaking has been released from charge 1 (7 pages)
18 March 2015Termination of appointment of Anthony Gwylym Lloyd as a director on 6 March 2015 (1 page)
18 March 2015Termination of appointment of Anthony Gwylym Lloyd as a director on 6 March 2015 (1 page)
18 March 2015Termination of appointment of Anthony Gwylym Lloyd as a director on 6 March 2015 (1 page)
13 February 2015Appointment of Mr Philip Rory Murphy as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Philip Rory Murphy as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Philip Rory Murphy as a director on 1 February 2015 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 November 2014Registered office address changed from Leatherhead House, Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Leatherhead House, Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Leatherhead House, Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page)
21 July 2014Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 12
(10 pages)
21 July 2014Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 12
(10 pages)
21 July 2014Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 July 2013Secretary's details changed for Mntes Limited on 24 June 2013 (1 page)
5 July 2013Secretary's details changed for Mntes Limited on 24 June 2013 (1 page)
15 May 2013Appointment of Mr David James Douglas as a director (2 pages)
15 May 2013Termination of appointment of Andrew Gordon as a director (1 page)
15 May 2013Appointment of Mr David James Douglas as a director (2 pages)
15 May 2013Termination of appointment of Andrew Gordon as a director (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 November 2012Appointment of Mr Stephen David Young as a director (2 pages)
6 November 2012Appointment of Mr Stephen David Young as a director (2 pages)
8 October 2012Appointment of Mr Neil Charles White as a director (2 pages)
8 October 2012Appointment of Mr Neil Charles White as a director (2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2012Memorandum and Articles of Association (9 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2012Memorandum and Articles of Association (9 pages)
31 July 2012Director's details changed for Andrew Gordon on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Andrew Gordon on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Derrick Creed on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
31 July 2012Director's details changed for Peter Hall on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
31 July 2012Director's details changed for Peter Hall on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Susan Frances Kitchin on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Simon Charles Walters on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Anthony Gwylym Lloyd on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Derrick Creed on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Anthony Gwylym Lloyd on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Simon Charles Walters on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Peter Hall on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Simon Charles Walters on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Andrew Gordon on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Susan Frances Kitchin on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Anthony Gwylym Lloyd on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Susan Frances Kitchin on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Derrick Creed on 1 July 2012 (2 pages)
26 June 2012Appointment of Mr Christopher David Wagstaff as a director (2 pages)
26 June 2012Termination of appointment of David Watts as a director (1 page)
26 June 2012Appointment of Mr Christopher David Wagstaff as a director (2 pages)
26 June 2012Termination of appointment of David Watts as a director (1 page)
20 June 2012Termination of appointment of Charles Butler as a director (1 page)
20 June 2012Termination of appointment of Charles Butler as a director (1 page)
21 March 2012Appointment of Mr Charles Butler as a director (2 pages)
21 March 2012Appointment of Mr Charles Butler as a director (2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 January 2012Appointment of Mntes Limited as a secretary (2 pages)
24 January 2012Termination of appointment of Mnpa Limited as a secretary (1 page)
24 January 2012Appointment of Mntes Limited as a secretary (2 pages)
24 January 2012Termination of appointment of Mnpa Limited as a secretary (1 page)
30 December 2011Termination of appointment of Mark Carden as a director (2 pages)
30 December 2011Termination of appointment of Mark Carden as a director (2 pages)
30 December 2011Termination of appointment of Malcolm Dunning as a director (2 pages)
30 December 2011Termination of appointment of Malcolm Dunning as a director (2 pages)
4 November 2011Termination of appointment of Giles Craven as a director (2 pages)
4 November 2011Termination of appointment of Giles Craven as a director (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (17 pages)
25 July 2011Secretary's details changed for Mnpa Limited on 12 July 2011 (2 pages)
25 July 2011Secretary's details changed for Mnpa Limited on 12 July 2011 (2 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (17 pages)
22 July 2011Director's details changed for Derrick Creed on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Derrick Creed on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Andrew Gordon on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Anthony Gwylym Lloyd on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Anthony Gwylym Lloyd on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Andrew Gordon on 12 July 2011 (2 pages)
12 July 2011Appointment of Simon Charles Walters as a director (3 pages)
12 July 2011Appointment of Simon Charles Walters as a director (3 pages)
7 July 2011Termination of appointment of Stewart Conacher as a director (2 pages)
7 July 2011Termination of appointment of Stewart Conacher as a director (2 pages)
27 May 2011Appointment of Jonathan Michael Mcgurk as a director (3 pages)
27 May 2011Appointment of Jonathan Michael Mcgurk as a director (3 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (24 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (24 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 April 2010Termination of appointment of Alan Moffat as a director (2 pages)
21 April 2010Termination of appointment of Alan Moffat as a director (2 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 July 2009Return made up to 20/07/09; full list of members (10 pages)
20 July 2009Return made up to 20/07/09; full list of members (10 pages)
12 June 2009Appointment terminated director alan davies (1 page)
12 June 2009Appointment terminated director alan davies (1 page)
8 June 2009Director appointed anthony gwylym lloyd (3 pages)
8 June 2009Director appointed anthony gwylym lloyd (3 pages)
12 May 2009Appointment terminated director robert thornton (1 page)
12 May 2009Appointment terminated director robert thornton (1 page)
20 January 2009Director appointed susan frances kitchin (3 pages)
20 January 2009Director appointed susan frances kitchin (3 pages)
2 December 2008Director appointed giles bernard geoffrey craven (2 pages)
2 December 2008Director appointed giles bernard geoffrey craven (2 pages)
13 November 2008Appointment terminated director david nelson (1 page)
13 November 2008Appointment terminated director david nelson (1 page)
21 October 2008Minutes of meeting (1 page)
21 October 2008Minutes of meeting (1 page)
22 September 2008Return made up to 20/07/08; full list of members (10 pages)
22 September 2008Return made up to 20/07/08; full list of members (10 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 September 2007Return made up to 20/07/07; full list of members (7 pages)
6 September 2007Return made up to 20/07/07; full list of members (7 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director's particulars changed (1 page)
18 August 2007New director appointed (3 pages)
18 August 2007New director appointed (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 20/07/06; full list of members (6 pages)
13 February 2007Return made up to 20/07/06; full list of members (6 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 March 2005 (9 pages)
24 October 2005Full accounts made up to 31 March 2005 (9 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
26 August 2005Return made up to 20/07/05; full list of members (8 pages)
26 August 2005Registered office changed on 26/08/05 from: leatherhead house station road leatherhead surrey (1 page)
26 August 2005Return made up to 20/07/05; full list of members (8 pages)
26 August 2005Registered office changed on 26/08/05 from: leatherhead house station road leatherhead surrey (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page)
15 December 2004Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Return made up to 20/07/04; no change of members (10 pages)
19 August 2004Return made up to 20/07/04; no change of members (10 pages)
19 August 2004Director's particulars changed (1 page)
18 August 2004Full accounts made up to 31 March 2004 (9 pages)
18 August 2004Full accounts made up to 31 March 2004 (9 pages)
29 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
29 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
25 July 2003Full accounts made up to 31 March 2003 (12 pages)
25 July 2003Full accounts made up to 31 March 2003 (12 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
12 August 2002Full accounts made up to 31 March 2002 (8 pages)
12 August 2002Full accounts made up to 31 March 2002 (8 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
5 August 2002Return made up to 20/07/02; full list of members (15 pages)
5 August 2002Return made up to 20/07/02; full list of members (15 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
1 June 2002Ad 14/08/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
1 June 2002Ad 07/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
1 June 2002Ad 14/08/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
1 June 2002Ad 07/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
9 August 2001Return made up to 20/07/01; full list of members (13 pages)
9 August 2001Return made up to 20/07/01; full list of members (13 pages)
20 July 2001Full accounts made up to 31 March 2001 (11 pages)
20 July 2001Full accounts made up to 31 March 2001 (11 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2001Memorandum and Articles of Association (11 pages)
5 June 2001Memorandum and Articles of Association (11 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
27 July 2000Return made up to 20/07/00; no change of members (8 pages)
27 July 2000Full accounts made up to 31 March 2000 (7 pages)
27 July 2000Full accounts made up to 31 March 2000 (7 pages)
27 July 2000Return made up to 20/07/00; no change of members (8 pages)
9 August 1999Return made up to 20/07/99; no change of members (19 pages)
9 August 1999Return made up to 20/07/99; no change of members (19 pages)
23 July 1999Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Memorandum and Articles of Association (10 pages)
20 July 1999Memorandum and Articles of Association (10 pages)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1998Full accounts made up to 31 March 1998 (8 pages)
12 November 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 20/07/98; full list of members (13 pages)
18 August 1998Return made up to 20/07/98; full list of members (13 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
23 October 1997Full accounts made up to 31 March 1997 (8 pages)
23 October 1997Full accounts made up to 31 March 1997 (8 pages)
11 August 1997Return made up to 20/07/97; full list of members (13 pages)
11 August 1997Return made up to 20/07/97; full list of members (13 pages)
15 December 1996Memorandum and Articles of Association (12 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1996Memorandum and Articles of Association (12 pages)
9 December 1996New director appointed (4 pages)
9 December 1996New director appointed (4 pages)
28 August 1996Full accounts made up to 31 March 1996 (8 pages)
28 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 20/07/96; full list of members (13 pages)
16 August 1996Return made up to 20/07/96; full list of members (13 pages)
25 June 1996New director appointed (5 pages)
25 June 1996New director appointed (5 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
28 March 1996Memorandum and Articles of Association (11 pages)
28 March 1996Memorandum and Articles of Association (11 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
6 December 1995Director resigned (4 pages)
6 December 1995Director resigned (4 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
14 August 1995Return made up to 20/07/95; full list of members (26 pages)
14 August 1995Return made up to 20/07/95; full list of members (26 pages)
14 August 1995Full accounts made up to 31 March 1995 (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 August 1994Full accounts made up to 31 March 1994 (6 pages)
22 August 1994Return made up to 20/07/94; full list of members (15 pages)
13 August 1993Full accounts made up to 31 March 1993 (3 pages)
29 July 1993Secretary resigned;new secretary appointed (4 pages)
29 July 1993Director resigned (4 pages)
1 September 1992Full accounts made up to 31 March 1992 (9 pages)
1 September 1992Return made up to 20/07/92; full list of members (14 pages)
7 August 1991Return made up to 20/07/91; full list of members (14 pages)
17 August 1990Return made up to 20/07/90; full list of members (8 pages)
23 September 1987Return made up to 28/07/87; full list of members (6 pages)
31 July 1986Return made up to 22/07/86; full list of members (12 pages)
28 October 1965Certificate of incorporation (1 page)
28 October 1965Certificate of incorporation (1 page)
28 October 1965Incorporation (15 pages)
28 October 1965Incorporation (15 pages)