Company NameBradford & Bingley Pensions Limited
Company StatusActive
Company Number00908979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 1967(56 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Michael Stuart Hammond
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(40 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleHead Of Csr
Country of ResidenceUnited Kingdom
Correspondence Address31 Wyndley Close
Sutton Coldfield
West Midlands
B74 4JD
Director NameMr Michael Dawbarn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(42 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleHead Of Hr & Internal Communications
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Timothy Barry Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(45 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heather Court
Queens Road
Ilkley
West Yorkshire
LS29 9TZ
Director NameMr Christopher Tomes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(49 years after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressIsio Group 9th Floor
Ldn:W, 3 Noble Street
London
EC2V 7EE
Director NameMr Martin Andrew Scott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(55 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 January 2012(44 years, 6 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 1997)
RoleBuilding Society Chief Executi
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NameJoseph Leslie Link
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleBuilding Society Manager
Correspondence Address41 Park Road
Bingley
West Yorkshire
BD16 4BL
Director NameMr Leonard Allen Johnstone
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Lane
Eldwick
Bingley
West Yorkshire
BD16 3BU
Director NameDonald Hanson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressNewlyn Langley Road
Bingley
West Yorkshire
BD16 4AB
Director NameDavid Hanson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 1991)
RoleBuilding Society Executive Director
Correspondence AddressWhite Lodge Skipton Road
Utley
Keighley
West Yorkshire
BD20 6HJ
Director NamePhilip Thomas Duxbury
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
East Morton
Keighley
West Yorkshire
BD20 5SE
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Secretary NameAlan Forbes Shankley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameMr Frank Maurice Hallam
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(24 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 13 May 2002)
RoleRetired Building Society General Manager
Country of ResidenceEngland
Correspondence AddressBeckridge Oldside Court
East Morton
Keighley
West Yorkshire
BD20 5UW
Director NameGeorge Arthur Sykes
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 May 1995)
RoleCompany Director
Correspondence AddressIngsway Marsh Lane
Bolton Percy
York
North Yorkshire
YO5 7BA
Director NameMr Brian Ewing
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(25 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 1998)
RoleBuilding Society Manager
Correspondence Address5 Oakfield Avenue
Gilstead
Bingley
West Yorkshire
BD16 4RA
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed08 November 1993(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameDerek Trevor Lewis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(27 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Elm House
Church Hill
North Rigton
North Yorkshire
LS17 0DF
Director NameRoger Dobson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(30 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 1998)
RoleBuilding Society Executive
Correspondence AddressTir-A Mor Uchaf
Cemaes Bay
Gwynedd
LL67 0DA
Wales
Director NameJohn Joao Das Nevese Melo
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressChestnuts 1 Manor Road
Tylers Green Penn
Buckinghamshire
HP10 8HY
Director NameJohn David Lee Boult
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(31 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2004)
RoleStaff Valver
Correspondence Address1 Orchard View Road
Ashgate
Chesterfield
Derbyshire
S40 4BU
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(31 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2013)
RoleRetired Group Executive Direct
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(31 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2013)
RoleRetired Group Executive Direct
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameSteven John Crawshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2003)
RoleCompany Executive
Correspondence Address100 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Kevin McGuinness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(34 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2023)
RoleRetired Director And Company S
Country of ResidenceEngland
Correspondence Address19 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameMr Andrew Law
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2007)
RoleHR Director
Correspondence Address25 Eastmoor Road
College Grove
Wakefield
WF1 3RZ
Director NameBarbara Taylor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(37 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2016)
RoleB & B Staff Association
Country of ResidenceEngland
Correspondence AddressThe Hayloft 548 Redmires Road
Sheffield
South Yorkshire
S10 4LJ
Secretary NamePaul Stephen Costello
NationalityBritish
StatusResigned
Appointed30 April 2005(37 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressThe Croft Stock A Close Farm
March Cote Lane Cottingley
Bingley
West Yorkshire
BD16 1RD
Director NameRonald Neil Strevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2007)
RoleManager
Correspondence Address52 Pentwyn
Radyr
Cardiff
South Glamorgan
CF15 8RE
Wales
Director NameMr John Barnetson Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(39 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressTudor House
Whichert Close, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TP
Secretary NameDeloitte Total Reward & Benefits Ltd (Corporation)
StatusResigned
Appointed01 October 2019(52 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2020)
Correspondence Address1 City Square
Leeds
LS1 2AL

Contact

Websitebradford-bingley.co.uk
Telephone01274 566670
Telephone regionBradford

Location

Registered AddressIsio Group 9th Floor
Ldn:W, 3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£74,928

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (4 weeks ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

8 March 2021Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 November 2020Termination of appointment of Deloitte Total Reward & Benefits Ltd as a secretary on 3 November 2020 (1 page)
2 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Memorandum and Articles of Association (23 pages)
11 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 January 2020Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to 1 City Square Leeds West Yorkshire LS1 2AL on 27 January 2020 (2 pages)
22 January 2020Termination of appointment of Paul Stephen Costello as a secretary on 30 September 2019 (2 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 December 2019Appointment of Deloitte Total Reward & Benefits Ltd as a secretary on 1 October 2019 (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 July 2019Change of details for Ukar Limited as a person with significant control on 20 June 2019 (2 pages)
5 July 2019Notification of Ukar Limited as a person with significant control on 20 June 2019 (2 pages)
5 July 2019Cessation of Bradford & Bingley Plc as a person with significant control on 20 June 2019 (1 page)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
27 February 2017Director's details changed for Mr Michael Dawbarn on 1 January 2017 (2 pages)
27 February 2017Director's details changed for Mr Michael Dawbarn on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Mr Michael Dawbarn on 11 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Michael Dawbarn on 11 February 2017 (2 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
5 July 2016Termination of appointment of Barbara Taylor as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Christopher Tomes as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Christopher Tomes as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Barbara Taylor as a director on 30 June 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 no member list (9 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 2 April 2015 no member list (8 pages)
17 April 2015Annual return made up to 2 April 2015 no member list (8 pages)
17 April 2015Annual return made up to 2 April 2015 no member list (8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
11 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
11 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
7 February 2013Appointment of Timothy Barry Wood as a director (3 pages)
7 February 2013Termination of appointment of Michael Pheasey as a director (2 pages)
7 February 2013Termination of appointment of Michael Pheasey as a director (2 pages)
7 February 2013Appointment of Timothy Barry Wood as a director (3 pages)
4 January 2013Termination of appointment of Derek Lewis as a director (2 pages)
4 January 2013Termination of appointment of Derek Lewis as a director (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
5 April 2012Director's details changed for Barbara Taylor on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Michael Dawbarn on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (9 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (9 pages)
5 April 2012Director's details changed for Barbara Taylor on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (9 pages)
5 April 2012Director's details changed for Michael Pheasey on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Michael Pheasey on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Barbara Taylor on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Michael Dawbarn on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Michael Pheasey on 5 April 2012 (2 pages)
9 February 2012Appointment of The Law Debenture Pension Trust Corporation P L C as a director (3 pages)
9 February 2012Appointment of The Law Debenture Pension Trust Corporation P L C as a director (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2011Annual return made up to 2 April 2011 (18 pages)
18 April 2011Annual return made up to 2 April 2011 (18 pages)
18 April 2011Annual return made up to 2 April 2011 (18 pages)
14 March 2011Auditor's resignation (2 pages)
14 March 2011Auditor's resignation (2 pages)
2 February 2011Section 519 (2 pages)
2 February 2011Section 519 (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 2 April 2010 (15 pages)
26 April 2010Annual return made up to 2 April 2010 (15 pages)
26 April 2010Annual return made up to 2 April 2010 (15 pages)
9 February 2010Termination of appointment of John Anderson as a director (2 pages)
9 February 2010Appointment of Michael Dawbarn as a director (3 pages)
9 February 2010Termination of appointment of John Anderson as a director (2 pages)
9 February 2010Appointment of Michael Dawbarn as a director (3 pages)
13 August 2009Full accounts made up to 31 December 2008 (6 pages)
13 August 2009Full accounts made up to 31 December 2008 (6 pages)
8 April 2009Annual return made up to 02/04/09 (8 pages)
8 April 2009Annual return made up to 02/04/09 (8 pages)
3 September 2008Full accounts made up to 31 December 2007 (6 pages)
3 September 2008Full accounts made up to 31 December 2007 (6 pages)
22 April 2008Annual return made up to 02/04/08 (7 pages)
22 April 2008Annual return made up to 02/04/08 (7 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (6 pages)
18 June 2007Full accounts made up to 31 December 2006 (6 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
14 April 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
11 April 2006Annual return made up to 02/04/06 (6 pages)
11 April 2006Annual return made up to 02/04/06 (6 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
23 May 2005Full accounts made up to 31 December 2004 (6 pages)
23 May 2005Full accounts made up to 31 December 2004 (6 pages)
29 March 2005Annual return made up to 02/04/05 (6 pages)
29 March 2005Annual return made up to 02/04/05 (6 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
28 June 2004Full accounts made up to 31 December 2003 (6 pages)
28 June 2004Full accounts made up to 31 December 2003 (6 pages)
22 March 2004Annual return made up to 02/04/04 (6 pages)
22 March 2004Annual return made up to 02/04/04 (6 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (34 pages)
15 June 2003Full accounts made up to 31 December 2002 (34 pages)
26 March 2003Annual return made up to 02/04/03 (6 pages)
26 March 2003Annual return made up to 02/04/03 (6 pages)
3 July 2002Full accounts made up to 31 December 2001 (33 pages)
3 July 2002Full accounts made up to 31 December 2001 (33 pages)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
22 March 2002Annual return made up to 02/04/02 (5 pages)
22 March 2002Annual return made up to 02/04/02 (5 pages)
25 May 2001Full accounts made up to 31 December 2000 (6 pages)
25 May 2001Full accounts made up to 31 December 2000 (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
28 March 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
23 May 2000Full accounts made up to 31 December 1999 (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Annual return made up to 02/04/00 (5 pages)
29 March 2000Annual return made up to 02/04/00 (5 pages)
7 June 1999Full accounts made up to 31 December 1998 (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (6 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
13 April 1999Annual return made up to 02/04/99 (9 pages)
13 April 1999Annual return made up to 02/04/99 (9 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
10 June 1998Full accounts made up to 31 December 1997 (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (6 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
30 April 1998Annual return made up to 02/04/98 (9 pages)
30 April 1998Annual return made up to 02/04/98 (9 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (6 pages)
17 April 1997Annual return made up to 02/04/97 (9 pages)
17 April 1997Annual return made up to 02/04/97 (9 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
21 February 1997Director's particulars changed (2 pages)
21 February 1997Director's particulars changed (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (6 pages)
11 July 1996Full accounts made up to 31 December 1995 (6 pages)
21 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1995Full accounts made up to 31 December 1994 (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (6 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
3 May 1995Annual return made up to 02/04/95 (16 pages)
3 May 1995Annual return made up to 02/04/95 (16 pages)
25 September 1987Memorandum and Articles of Association (3 pages)
25 September 1987Memorandum and Articles of Association (3 pages)
22 June 1967Incorporation (18 pages)
22 June 1967Certificate of incorporation (1 page)
22 June 1967Incorporation (18 pages)
22 June 1967Certificate of incorporation (1 page)