Company NameRoyal Liver Trustees Limited
DirectorJon Scott Glen
Company StatusActive
Company Number00932386
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 Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(54 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 December 2011(43 years, 7 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
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 Duration5 years, 9 months (resigned 26 March 1997)
RoleRetired
Correspondence Address26 Redstone Park
Redhill
Surrey
RH1 4AT
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
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 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 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
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
Director NameColin Nugent
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(25 years after company formation)
Appointment Duration5 years (resigned 28 May 1998)
RoleSecretary Of Rlfs
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)
RoleAssistant Secretary Of Rlfs
Country of ResidenceEngland
Correspondence Address9 Harris Close
Spital
Wirral
Merseyside
CH63 9YX
Wales
Director NameGeorge Chapman Winslow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(26 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 May 2003)
RoleFinance Director
Correspondence Address2 Bronte Close
Blundellsands
Liverpool
L23 6XH
Director NameMichael Frederick Sampson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2002)
RoleHuman Resources Director
Correspondence Address2 Harebell Close
The Woodlands Raven Meols Lane
Formby
Merseyside
L37 4JP
Director NameMichael Patrick Kelly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1998(30 years after company formation)
Appointment Duration7 years (resigned 14 June 2005)
RoleMarketing Director
Correspondence Address6 Glenmalure Square
Milltown
Dublin
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 Duration8 years, 11 months (resigned 31 December 2011)
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 NameMr George McGregor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(35 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Southport
Merseyside
PR8 6NX
Director NameMr William Stephen Connolly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(38 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dodleston Close
Birkenhead
Merseyside
CH43 9QZ
Wales
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 NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(43 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
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 Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(48 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(50 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(52 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiteroyal-london.co.uk

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

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 July 2023Change of details for Royal Liver Pension Trustee Services Limited 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)
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)
30 January 2023Resolutions
  • RES13 ‐ With immediate effect and pursuant to article 7 of the company's articles of association, the minimum number of directors shall be one who, subject to the articles, may exercise all the powers of the company and have sole decision-making authority 05/10/2022
(2 pages)
4 January 2023Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
14 October 2022Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 July 2022Cessation of Fergus Harry Speight as a person with significant control on 6 April 2016 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 December 2020Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 2 May 2019 (1 page)
3 May 2019Appointment of Kenny Fenna as a director on 2 May 2019 (2 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
30 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
30 September 2015Annual return made up to 31 August 2015 no member list (3 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)
29 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
29 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
29 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
29 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
3 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
7 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
21 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
21 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
11 January 2012Appointment of Martin Lewis as a director (2 pages)
11 January 2012Appointment of Martin Lewis as a director (2 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 2012Registered office address changed from Royal Liver Assurance Limited Royal Liver Bldg, Pier Head, Liverpool L3 1HT on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
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 2012Registered office address changed from Royal Liver Assurance Limited Royal Liver Bldg, Pier Head, Liverpool L3 1HT on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
13 October 2011Termination of appointment of William Connolly as a director (1 page)
13 October 2011Appointment of Mr Stephen Shone as a director (2 pages)
13 October 2011Appointment of Mr Stephen Shone as a director (2 pages)
13 October 2011Termination of appointment of William Connolly as a director (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 2011Director's details changed for Mr Kevin James Dobson on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
21 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
21 June 2011Director's details changed for Mr Kevin James Dobson on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages)
26 May 2011Appointment of Mr Michael Robert Games as a secretary (2 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)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2011Memorandum and Articles of Association (14 pages)
14 April 2011Memorandum and Articles of Association (14 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
21 June 2010Director's details changed for William Stephen Connolly on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 no member list (3 pages)
21 June 2010Annual return made up to 21 June 2010 no member list (3 pages)
21 June 2010Director's details changed for William Stephen Connolly on 21 June 2010 (2 pages)
30 March 2010Appointment of a director (2 pages)
30 March 2010Appointment of a director (2 pages)
29 March 2010Termination of appointment of George Mcgregor as a director (1 page)
29 March 2010Termination of appointment of George Mcgregor as a director (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 June 2009Annual return made up to 21/06/09 (3 pages)
22 June 2009Annual return made up to 21/06/09 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 August 2008Annual return made up to 21/06/08 (3 pages)
7 August 2008Annual return made up to 21/06/08 (3 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)
3 July 2007Annual return made up to 21/06/07 (2 pages)
3 July 2007Annual return made up to 21/06/07 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Annual return made up to 21/06/06 (2 pages)
28 June 2006Annual return made up to 21/06/06 (2 pages)
28 June 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)
28 June 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director resigned
(2 pages)
28 June 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director resigned
(2 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 July 2004Annual return made up to 25/06/04 (5 pages)
21 July 2004Annual return made up to 25/06/04 (5 pages)
18 October 2003Full accounts made up to 31 December 2002 (6 pages)
18 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 (4 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director's particulars changed (1 page)
28 June 2003New director appointed (1 page)
28 June 2003Annual return made up to 25/06/03 (4 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director resigned (1 page)
4 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 February 2003New secretary appointed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director 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)
18 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2001Full accounts made up to 31 December 2000 (4 pages)
11 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2001Full accounts made up to 31 December 2000 (4 pages)
20 July 2001Annual return made up to 25/06/01 (4 pages)
20 July 2001Annual return made up to 25/06/01 (4 pages)
3 November 2000Full accounts made up to 31 December 1999 (4 pages)
3 November 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
(4 pages)
26 July 2000Annual return made up to 25/06/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/11/98
(1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/11/98
(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 (4 pages)
2 July 1999Annual return made up to 25/06/99 (4 pages)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Full accounts made up to 31 December 1997 (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (4 pages)
3 July 1998Annual return made up to 28/06/98 (4 pages)
3 July 1998Annual return made up to 28/06/98 (4 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
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)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Memorandum and Articles of Association (17 pages)
24 April 1997Memorandum and Articles of Association (17 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 (17 pages)
24 April 1997Memorandum and Articles of Association (17 pages)
24 April 1997Memorandum and Articles of Association (17 pages)
24 April 1997Memorandum and Articles of Association (17 pages)
24 April 1997Memorandum and Articles of Association (17 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Memorandum and Articles of Association (17 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
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)
20 July 1995Full accounts made up to 31 December 1994 (4 pages)
20 July 1995Annual return made up to 28/06/95
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)
20 July 1995Full accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
31 October 1993Memorandum and Articles of Association (18 pages)
31 October 1993Memorandum and Articles of Association (18 pages)
24 July 1987Full accounts made up to 31 December 1986 (3 pages)
2 July 1986Annual return made up to 27/06/86 (5 pages)
2 July 1986Annual return made up to 27/06/86 (5 pages)
21 May 1968Incorporation (18 pages)
21 May 1968Incorporation (18 pages)
21 May 1968Incorporation (17 pages)
21 May 1968Incorporation (17 pages)