Company NameR.L. Pensions Trustees Limited
Company StatusActive
Company Number00932385
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1968(55 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Ronnie Morgan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(49 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleStrategic Insight Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Fraser Graeme Inglis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(51 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr John Feely
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2021(53 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameNicola Welling
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(54 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 December 2011(43 years, 7 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed16 August 2012(44 years, 3 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Kenneth Ernest Hawkins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1993)
RoleAssurance Executive
Correspondence Address1 Troutbeck Close
Wirral
Merseyside
L49 5NJ
Director NameMr Robert George Munn
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2000)
RoleRetired
Correspondence Address26 Redstone Park
Redhill
Surrey
RH1 4AT
Director NameMr Cormac James Mulhall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 1997)
RoleManaging Director
Correspondence AddressMushrock
Balkill Park
Howth
Co Dublin
Irish
Director NameMr Reginald David Foster
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 1995)
RoleRetired
Correspondence Address56 Broadway
Eccleston
St Helens
Merseyside
WA10 5DG
Director NameMr Desmond John Forshaw
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleAssurance Executive
Correspondence Address48 Redcliffe Gardens
Aughton
Ormskirk
Lancashire
L39 4UR
Secretary NameColin Nugent
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodbank Park
Prenton
Wirral
Merseyside
CH43 9WN
Wales
Secretary NameMr Kevin James Dobson
NationalityBritish
StatusResigned
Appointed19 May 1993(25 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harris Close
Spital
Wirral
Merseyside
CH63 9YX
Wales
Director NameHenry John Foley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1997(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 1998)
RolePrincipal Clerk
Correspondence AddressHazelwood
Oldtown
Castlebridge
Co.Wexford
Irish
Director NameMr Philip George Howley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(28 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Shrewsbury Road
Wallasey
Merseyside
L44 2BS
Director NameMichael Patrick Kelly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1997(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleMarketing Director
Correspondence Address6 Glenmalure Square
Milltown
Dublin
Irish
Director NameCllr James Cousins
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1997(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2003)
RolePublic Representative
Correspondence Address140 Ard Easmuinn
Dundalk
County Louth Republic Of Ireland
Irish
Director NameMr Desmond John Forshaw
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2000)
RoleChairman
Correspondence Address48 Redcliffe Gardens
Aughton
Ormskirk
Lancashire
L39 4UR
Director NameBryan Arthur Barnacle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2003)
RoleNon Executive
Correspondence AddressMays
Malthouse Lane Froggatt
Hope Valley
Derbyshire
S32 3ZA
Director NameAidan Cassidy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2000(32 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleHome Service Agent
Correspondence Address77 Brookside
Bettystown
County Meath
Irish
Director NameMartin Carroll
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2002(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleRetired
Correspondence Address20 Ardpatrick Road
Navan Road
Dublin 7
Irish
Director NameMr Kevin James Dobson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(34 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harris Close
Spital
Wirral
Merseyside
CH63 9YX
Wales
Secretary NameMr William Stephen Connolly
NationalityBritish
StatusResigned
Appointed17 January 2003(34 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Dodleston Close
Birkenhead
Merseyside
CH43 9QZ
Wales
Director NameColin Nugent
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(34 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodbank Park
Prenton
Wirral
Merseyside
CH43 9WN
Wales
Director NameMr George McGregor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(35 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Southport
Merseyside
PR8 6NX
Director NameEric Bennett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(35 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2022)
RoleSenior Management Accountant
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameDonald Richard Fraser
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(35 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Whitegate Close
Knowsley
Liverpool
L34 0JD
Director NameSally Martin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(38 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Merrilox Avenue
Lydiate
Liverpool
Merseyside
L31 0BU
Secretary NameMr Michael Robert Games
StatusResigned
Appointed10 May 2011(42 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence Address10 Mossgate Road
Liverpool
Merseyside
L14 0JP
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(44 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Samantha Louise Blackie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Gary Clapham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(46 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichael Ian Aitchison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(49 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleGroup Head Of Financial Risk
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

5 July 2023Director's details changed for Mr Ronnie Morgan on 26 June 2023 (2 pages)
4 July 2023Director's details changed for Nicola Welling on 26 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Stuart Plant Hately on 26 June 2023 (2 pages)
4 July 2023Director's details changed for Mr John Feely on 26 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Fraser Graeme Inglis on 26 June 2023 (2 pages)
29 June 2023Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
21 February 2023Appointment of Mr Stuart Plant Hately as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of Eric Bennett as a director on 31 December 2022 (1 page)
2 August 2022Director's details changed for The Law Debenture Pension Trust on 16 August 2012 (1 page)
5 July 2022Director's details changed for Mr John Feely on 1 September 2021 (2 pages)
5 July 2022Director's details changed for Eric Bennett on 29 March 2012 (2 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 July 2022Cessation of Fergus Harry Speight as a person with significant control on 26 March 2018 (1 page)
1 July 2022Notification of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (2 pages)
20 June 2022Appointment of Nicola Welling as a director on 20 June 2022 (2 pages)
25 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
9 March 2022Director's details changed for The Law Debenture Pension Trust on 30 November 2020 (1 page)
29 November 2021Termination of appointment of Kevin James Dobson as a director on 29 November 2021 (1 page)
21 September 2021Appointment of Mr John Feely as a director on 1 September 2021 (2 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
5 August 2021Termination of appointment of Samantha Scotland as a director on 21 July 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 January 2020Appointment of Ms Samantha Scotland as a director on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Fraser Graeme Inglis as a director on 1 January 2020 (2 pages)
31 December 2019Termination of appointment of Moinuddin Patala as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Michael Ian Aitchison as a director on 31 December 2019 (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 May 2019Director's details changed for Mr Moinuddin Patala on 17 May 2019 (2 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 March 2018Notification of Fergus Harry Speight as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Appointment of Mr Ronnie Morgan as a director on 12 March 2018 (2 pages)
23 March 2018Termination of appointment of Gary Clapham as a director on 12 March 2018 (1 page)
20 July 2017Appointment of Michael Ian Aitchison as a director on 21 June 2017 (2 pages)
20 July 2017Appointment of Michael Ian Aitchison as a director on 21 June 2017 (2 pages)
25 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2016Termination of appointment of Samantha Louise Blackie as a director on 29 September 2016 (1 page)
4 October 2016Termination of appointment of Samantha Louise Blackie as a director on 29 September 2016 (1 page)
21 June 2016Annual return made up to 16 June 2016 no member list (7 pages)
21 June 2016Annual return made up to 16 June 2016 no member list (7 pages)
22 April 2016Termination of appointment of Donald Richard Fraser as a director on 8 December 2015 (1 page)
22 April 2016Termination of appointment of Donald Richard Fraser as a director on 8 December 2015 (1 page)
22 April 2016Appointment of Mr Moinuddin Patala as a director on 1 January 2016 (2 pages)
22 April 2016Appointment of Mr Moinuddin Patala as a director on 1 January 2016 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2015Annual return made up to 21 June 2015 no member list (7 pages)
19 July 2015Annual return made up to 21 June 2015 no member list (7 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 January 2015Appointment of Mr Gary Clapham as a director on 17 December 2014 (2 pages)
9 January 2015Appointment of Mr Gary Clapham as a director on 17 December 2014 (2 pages)
29 September 2014Termination of appointment of Kevin David Woledge as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Kevin David Woledge as a director on 29 September 2014 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 21 June 2014 no member list (8 pages)
23 July 2014Annual return made up to 21 June 2014 no member list (8 pages)
9 August 2013Termination of appointment of Eric Smith as a director (1 page)
9 August 2013Termination of appointment of Eric Smith as a director (1 page)
26 June 2013Annual return made up to 21 June 2013 no member list (9 pages)
26 June 2013Annual return made up to 21 June 2013 no member list (9 pages)
9 April 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
9 April 2013Termination of appointment of Anya O'reilly as a director (1 page)
9 April 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
9 April 2013Termination of appointment of Anya O'reilly as a director (1 page)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
4 February 2013Appointment of Mr Kevin David Woledge as a director (2 pages)
4 February 2013Appointment of Mr Kevin David Woledge as a director (2 pages)
10 January 2013Memorandum and Articles of Association (15 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2013Memorandum and Articles of Association (15 pages)
5 October 2012Appointment of The Law Debenture Pension Trust as a director (2 pages)
5 October 2012Appointment of The Law Debenture Pension Trust as a director (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2012Annual return made up to 21 June 2012 no member list (7 pages)
21 June 2012Annual return made up to 21 June 2012 no member list (7 pages)
29 March 2012Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1HT United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1HT United Kingdom on 29 March 2012 (1 page)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
10 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
28 November 2011Memorandum and Articles of Association (17 pages)
28 November 2011Memorandum and Articles of Association (17 pages)
1 November 2011Termination of appointment of Sally Martin as a director (1 page)
1 November 2011Termination of appointment of Sally Martin as a director (1 page)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2011Appointment of Mr Stephen Shone as a director (2 pages)
5 July 2011Registered office address changed from Royal Liver Assurance Limited Royal Liver Buildings Pier Head Liverpool L3 1HT on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Royal Liver Assurance Limited Royal Liver Buildings Pier Head Liverpool L3 1HT on 5 July 2011 (1 page)
5 July 2011Appointment of Mr Stephen Shone as a director (2 pages)
5 July 2011Registered office address changed from Royal Liver Assurance Limited Royal Liver Buildings Pier Head Liverpool L3 1HT on 5 July 2011 (1 page)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 21 June 2011 no member list (7 pages)
21 June 2011Annual return made up to 21 June 2011 no member list (7 pages)
26 May 2011Termination of appointment of William Connolly as a secretary (1 page)
26 May 2011Termination of appointment of William Connolly as a secretary (1 page)
26 May 2011Appointment of Mr Michael Robert Games as a secretary (2 pages)
26 May 2011Appointment of Mr Michael Robert Games as a secretary (2 pages)
18 May 2011Memorandum and Articles of Association (1 page)
18 May 2011Memorandum and Articles of Association (1 page)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2011Memorandum and Articles of Association (17 pages)
14 April 2011Memorandum and Articles of Association (17 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 June 2010Director's details changed for Sally Martin on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Donald Richard Fraser on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Eric Bennett on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Eric Francis Smith on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Donald Richard Fraser on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Sally Martin on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 no member list (5 pages)
21 June 2010Annual return made up to 21 June 2010 no member list (5 pages)
21 June 2010Director's details changed for Eric Francis Smith on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Eric Bennett on 21 June 2010 (2 pages)
24 June 2009Annual return made up to 21/06/09 (3 pages)
24 June 2009Annual return made up to 21/06/09 (3 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 December 2008Appointment terminated director george mcgregor (1 page)
1 December 2008Appointment terminated director george mcgregor (1 page)
7 August 2008Annual return made up to 21/06/08 (4 pages)
7 August 2008Annual return made up to 21/06/08 (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 February 2008Memorandum and Articles of Association (17 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2008Memorandum and Articles of Association (17 pages)
2 July 2007Annual return made up to 21/06/07 (2 pages)
2 July 2007Annual return made up to 21/06/07 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2007Memorandum and Articles of Association (17 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2007Memorandum and Articles of Association (17 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Annual return made up to 21/06/06 (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Annual return made up to 21/06/06 (2 pages)
4 July 2006Director's particulars changed (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 June 2005Annual return made up to 21/06/05 (3 pages)
25 June 2005Annual return made up to 21/06/05 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 June 2004Annual return made up to 25/06/04 (6 pages)
21 June 2004Annual return made up to 25/06/04 (6 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
28 January 2004Memorandum and Articles of Association (17 pages)
28 January 2004Memorandum and Articles of Association (17 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (6 pages)
23 October 2003Full accounts made up to 31 December 2002 (6 pages)
28 June 2003New director appointed (1 page)
28 June 2003Annual return made up to 25/06/03 (7 pages)
28 June 2003New director appointed (1 page)
28 June 2003Director's particulars changed (1 page)
28 June 2003Annual return made up to 25/06/03 (7 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (4 pages)
14 October 2002Full accounts made up to 31 December 2001 (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
18 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 December 2000 (4 pages)
11 October 2001Full accounts made up to 31 December 2000 (4 pages)
20 July 2001Annual return made up to 25/06/01 (6 pages)
20 July 2001Annual return made up to 25/06/01 (6 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (4 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (4 pages)
26 July 2000Annual return made up to 25/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 July 2000Annual return made up to 25/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 July 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (4 pages)
8 October 1999Full accounts made up to 31 December 1998 (4 pages)
2 July 1999Annual return made up to 25/06/99
  • 363(287) ‐ Registered office changed on 02/07/99
(6 pages)
2 July 1999Annual return made up to 25/06/99
  • 363(287) ‐ Registered office changed on 02/07/99
(6 pages)
23 October 1998Full accounts made up to 31 December 1997 (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (4 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998Director resigned (1 page)
3 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1997Full accounts made up to 31 December 1996 (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (4 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
24 April 1997Memorandum and Articles of Association (20 pages)
24 April 1997Memorandum and Articles of Association (18 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Memorandum and Articles of Association (20 pages)
24 April 1997Memorandum and Articles of Association (20 pages)
24 April 1997Memorandum and Articles of Association (18 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Memorandum and Articles of Association (20 pages)
24 April 1997Memorandum and Articles of Association (18 pages)
24 April 1997Memorandum and Articles of Association (18 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
23 July 1996Full accounts made up to 31 December 1995 (4 pages)
23 July 1996Full accounts made up to 31 December 1995 (4 pages)
15 July 1996Annual return made up to 28/06/96 (4 pages)
15 July 1996Annual return made up to 28/06/96 (4 pages)
20 July 1995Annual return made up to 28/06/95 (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (4 pages)
20 July 1995Annual return made up to 28/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
21 May 1968Incorporation (1 page)
21 May 1968Incorporation (1 page)