Company NameNortrust Nominees Limited
Company StatusActive
Company Number00955951
CategoryPrivate Limited Company
Incorporation Date10 June 1969(54 years, 11 months ago)

Business Activity

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

Directors

Director NameKevin O'Connor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(38 years, 10 months after company formation)
Appointment Duration16 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMr Justin Chapman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(40 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameNongqause Mpunzi
StatusCurrent
Appointed02 November 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf London
E14 5NT
Director NameMiss Jane May Porter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(54 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bank Street
Canary Wharf London
E14 5NT
Director NameJohn Cowing
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 1994)
RoleVice President - Bank
Correspondence Address36 Greystone Lodge
Hanger Lane
London
W5 5EN
Director NameWilliam Robert Dodds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleSr Vice President - Bank
Correspondence AddressFlat 8 Hale House
34 De Vere Gardens
London
Director NameCraig Axel Josephson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish/American
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 May 2009)
RoleSenior Vice President Bank
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMichael Paul Hibble
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1993)
RoleVice President Bank
Correspondence Address40 Chestnut Drive
Bexleyheath
Kent
DA7 4EN
Secretary NamePaul Gerard Keyes
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressFlat A 44 Holmdene Avenue
London
SE24 9LF
Director NameMary Elizabeth McCrory
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleBanker
Correspondence Address14 Denbigh House
Haus Place
London
Sw1
Director NameDavid Wilkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(23 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 June 2003)
RoleBank Officer
Correspondence Address27 Roding Mews
Kennet Street
London
E1 9JN
Director NamePeter Ainslie Jordan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(25 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2003)
RoleBanking Officer
Correspondence AddressWicketts
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UL
Director NameMark John Van Grinsven
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1995(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 May 2000)
RoleBanking Officer
Correspondence Address68 Clifton Hill
London
NW8 0JT
Director NameDavid Jonathan Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(25 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2003)
RoleBanker
Correspondence Address62 Brompton Farm Road
Strood
Rochester
Kent
ME2 3QY
Secretary NameMr Simon John Robert Moore
NationalityBritish
StatusResigned
Appointed28 April 1995(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address1 Ashbourne Court
Tunbridge Wells
Kent
TN4 8PF
Secretary NameCraig Axel Josephson
NationalityBritish
StatusResigned
Appointed21 October 1997(28 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address36 High Drive
New Malden
Surrey
KT3 3UG
Director NameMr David Charles Blowers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2000(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2001)
RoleBanker
Correspondence Address68 Clifton Hill
St John's Wood
London
NW8 0JT
Director NameDavid Charles Wicks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2006)
RoleBanker
Correspondence Address27 Foxholes
Rudgwick
West Sussex
RH12 3DX
Director NameNigel David Bloomer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(34 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 22 June 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Secretary NameSamantha Abeysekera
NationalityBritish
StatusResigned
Appointed05 July 2006(37 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 2006)
RoleCompany Director
Correspondence Address3 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Secretary NameMatthew Wright
NationalityBritish
StatusResigned
Appointed22 November 2006(37 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 November 2022)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameToby Philip Glaysher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(38 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2010)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameWilliam Alan Misata
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2009(40 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NamePaul David Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(40 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameAndrew Thomas Osborne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(42 years after company formation)
Appointment Duration10 years, 10 months (resigned 07 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameTerri Donna Van Praagh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameSimona Boi
StatusResigned
Appointed02 November 2022(53 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 2022)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf London
E14 5NT

Contact

Websitebrookwelllimited.com
Telephone01481 753400
Telephone regionGuernsey

Location

Registered Address50 Bank Street
Canary Wharf London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 December 2014Delivered on: 8 January 2015
Persons entitled: Bishopsgate Long Term Property Fund Limited Partnership Acting by Its General Partner Bishopsgate Long Term Property Fund Gp Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 8 January 2015
Persons entitled: Bishopsgate Long Term Property Fund Limited Partnership Acting by Its General Partner Bishopsgate Long Term Property Fund Gp Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 June 2018Termination of appointment of Nigel David Bloomer as a director on 22 June 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(9 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 250,000
(9 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 250,000
(9 pages)
8 January 2015Registration of charge 009559510002, created on 22 December 2014 (28 pages)
8 January 2015Registration of charge 009559510001, created on 22 December 2014 (28 pages)
8 January 2015Registration of charge 009559510002, created on 22 December 2014 (28 pages)
8 January 2015Registration of charge 009559510001, created on 22 December 2014 (28 pages)
14 October 2014Appointment of Terri Donna Van Praagh as a director on 6 October 2014 (3 pages)
14 October 2014Appointment of Terri Donna Van Praagh as a director on 6 October 2014 (3 pages)
14 October 2014Appointment of Terri Donna Van Praagh as a director on 6 October 2014 (3 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250,000
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250,000
(8 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
19 July 2013Termination of appointment of William Misata as a director (2 pages)
19 July 2013Termination of appointment of William Misata as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
10 June 2011Appointment of Andrew Thomas Osborne as a director (3 pages)
10 June 2011Appointment of Andrew Thomas Osborne as a director (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Director's details changed for Paul David Smith on 31 December 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Director's details changed for Paul David Smith on 31 December 2010 (2 pages)
26 August 2010Termination of appointment of Toby Glaysher as a director (1 page)
26 August 2010Termination of appointment of Toby Glaysher as a director (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
15 January 2010Director's details changed (2 pages)
15 January 2010Director's details changed (2 pages)
14 January 2010Director's details changed for Nigel David Bloomer on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Toby Philip Glaysher on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Kevin O'connor on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Kevin O'connor on 30 December 2009 (2 pages)
14 January 2010Director's details changed for William Alan Misata on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Toby Philip Glaysher on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Justin Chapman on 30 December 2009 (2 pages)
14 January 2010Director's details changed for William Alan Misata on 30 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Nigel David Bloomer on 30 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Justin Chapman on 30 December 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
12 August 2009Director appointed william alan misata (2 pages)
12 August 2009Director appointed justin chapman (2 pages)
12 August 2009Director appointed paul david smith (2 pages)
12 August 2009Director appointed justin chapman (2 pages)
12 August 2009Director appointed william alan misata (2 pages)
12 August 2009Director appointed paul david smith (2 pages)
22 May 2009Appointment terminated director craig josephson (1 page)
22 May 2009Appointment terminated director craig josephson (1 page)
17 March 2009Director's change of particulars / nigel bloomer / 06/03/2009 (1 page)
17 March 2009Director's change of particulars / nigel bloomer / 06/03/2009 (1 page)
12 March 2009Director's change of particulars / kevin o'connor / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / craig josephson / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / toby glaysher / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / kevin o'connor / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / toby glaysher / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / craig josephson / 02/03/2009 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
30 April 2008Director appointed kevin o'connor (2 pages)
30 April 2008Director appointed toby philip glaysher (3 pages)
30 April 2008Director appointed kevin o'connor (2 pages)
30 April 2008Director appointed toby philip glaysher (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
21 January 2007Return made up to 31/12/06; full list of members (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (5 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (1 page)
28 December 2005Return made up to 31/12/05; full list of members (4 pages)
28 December 2005Return made up to 31/12/05; full list of members (4 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 December 2002 (7 pages)
9 September 2003Full accounts made up to 31 December 2002 (7 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Registered office changed on 11/09/02 from: 155 bishopsgate london EC2M 3XS (1 page)
11 September 2002Registered office changed on 11/09/02 from: 155 bishopsgate london EC2M 3XS (1 page)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
26 April 2002Full accounts made up to 31 December 2001 (7 pages)
26 April 2002Full accounts made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
9 October 2001Full accounts made up to 31 December 2000 (6 pages)
9 October 2001Full accounts made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Return made up to 31/12/99; full list of members (7 pages)
14 July 2000Return made up to 31/12/99; full list of members (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
6 September 1999Full accounts made up to 31 December 1998 (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (8 pages)
9 February 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 31/12/95; no change of members (6 pages)
24 April 1996Return made up to 31/12/95; no change of members (6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1990Memorandum and Articles of Association (6 pages)
14 June 1990Memorandum and Articles of Association (6 pages)
24 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
24 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
10 June 1969Certificate of incorporation (1 page)
10 June 1969Certificate of incorporation (1 page)