Company NameUnite The Union Trustee Company Limited
Company StatusActive
Company Number00969191
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1969(54 years, 4 months ago)
Previous NamesWest Common Holdings Limited and Amicus Trustee Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Joseph Murphy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleDriver/Warehouseman
Country of ResidenceUnited Kingdom
Correspondence AddressUnite House 128 Theobald's Road
London
WC1X 8TN
Director NameMs Jayne Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnite House 128 Theobald's Road
London
WC1X 8TN
Director NameZimeon Inigo Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressUnite The Union Unite House
128 Theobald's Road
London
WC1X 8TN
Director NameMs Monica Sorice
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleHealth And Safety Representative
Country of ResidenceUnited Kingdom
Correspondence AddressUnite The Union Unite House
128 Theobald's Road
London
WC1X 8TN
Director NameMs Sharon Graham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleTrade Union General Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnite House 128 Theobalds Road
Holborn
London
WC1X 8TN
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed21 January 2006(36 years, 1 month after company formation)
Appointment Duration18 years, 3 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew Cunningham
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1998)
RoleAccountant
Correspondence AddressHayes Court
West Common Road
Bromley
Kent
BR2 7AU
Director NameMrs Laurel Helen Francis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 1995)
RoleAdministrator
Correspondence AddressHayes Court
West Common Road
Bromley
Kent
BR2 7AU
Secretary NameMr Eric Albert Barratt Hammond
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1992)
RoleCompany Director
Correspondence AddressHayss Court
West Common Road
Bromley
Kent
BR2 7AU
Director NameMr Paul Gallagher
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1997)
RoleTrade Union Officer
Correspondence AddressHayes Court
West Common Road
Hayes
Bromley Kent
BR2 7AU
Secretary NameMr Paul Gallagher
NationalityBritish
StatusResigned
Appointed14 March 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1997)
RoleTrade Union Officer
Correspondence AddressHayes Court
West Common Road
Hayes
Bromley Kent
BR2 7AU
Director NameSir Kenneth Joseph Jackson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(25 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 December 2002)
RoleTrade Union Official
Correspondence AddressHayes Court
West Common Road
Bromley
Kent
BR2 7AU
Director NameDavid Wyn Bevan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(27 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 October 1997)
RoleTrade Union Officer
Correspondence AddressHayes Court
West Common Road
Bromley
Kent
BR2 7AU
Secretary NameSir Kenneth Joseph Jackson
NationalityBritish
StatusResigned
Appointed22 January 1997(27 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2002)
RoleTrade Union Official
Correspondence AddressHayes Court
West Common Road
Bromley
Kent
BR2 7AU
Director NameEdmund Robert Mackintosh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1999)
RoleProperty Manager
Correspondence AddressHayes Court
West Common Road
Bromley
Kent
BR2 7AU
Director NameMr Michael Southwell Cardell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Scotts Avenue
Bromley
Kent
BR2 0LQ
Director NameMr Derek Simpson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(32 years, 12 months after company formation)
Appointment Duration8 years (resigned 23 December 2010)
RoleUnion General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HF
Secretary NameMr Derek Simpson
NationalityBritish
StatusResigned
Appointed18 December 2002(32 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2005)
RoleUnion General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HF
Director NameBailie Gerald Richard Leonard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(34 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2009)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address178 Briarcroft Road
Glasgow
Lanarkshire
G33 1RH
Scotland
Director NameHelen McFarlane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(34 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2009)
RoleSpeech & Language Therapist
Correspondence Address2 Albany Drive
Burnside
Glasgow
Lanarkshire
G73 3QN
Scotland
Director NameWilfred Holt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(34 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Peterborough Way
Jarrow
Tyne & Wear
NE32 4XB
Director NameDavid Hutchinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2009)
RoleSystem Manager
Correspondence Address18 Dalby Gardens
Sheffield
South Yorkshire
S20 2PH
Director NamePauline Ann Frazer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2009)
RoleAssembler
Correspondence Address8 Pentland Crescent
Dundee
Angus
DD2 2BR
Scotland
Secretary NameMr Michael Southwell Cardell
NationalityBritish
StatusResigned
Appointed10 February 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Scotts Avenue
Bromley
Kent
BR2 0LQ
Director NameEdward Sweeney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(36 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 July 2006)
RoleT U Official
Country of ResidenceUnited Kingdom
Correspondence Address53 The Mews
Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMs Patricia Evelyn Stuart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2014)
RoleResource/Research Worker
Country of ResidenceUnited Kingdom
Correspondence Address82 Auldhouse Road
Glasgow
Lanarkshire
G43 1XA
Scotland
Director NameMr Peter James Simpson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2014)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Rotton Park Road
Edgbaston
Birmingham
West Midlands
B16 0LH
Director NameMr Hugh Mark Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2014)
RoleUnion Convenor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wallacebrae Grove
Falkirk
Stirlingshire
FK2 0FF
Scotland
Director NameMr James Michael Kendall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Lisleholme Road
Liverpool
Merseyside
L12 8RU
Director NameLen McCluskey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(41 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 September 2021)
RoleTrade Union General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address128 Theobalds Road
Holborn
London
WC1X 8TN
Director NameMr Brian Holmes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(44 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 2017)
RoleFish Porter
Country of ResidenceUnited Kingdom
Correspondence AddressUnite House 128 Theobald's Road
London
WC1X 8TN
Director NameMr Ivan Charles Monckton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(44 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 2017)
RoleCountryside Contract Services
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Evenjobb Presteigne
Powys
LD8 2SG
Wales
Director NameMr John McGovern
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(47 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2020)
RoleVoluntary Sector Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnite House 128 Theobald's Road
London
WC1X 8TN
Director NameMr James Alfred Mitchell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2020)
RolePcv Driving Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressUnite House 128 Theobald's Road
London
WC1X 8TN
Director NameMr Leonard McCluskey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(51 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 November 2021)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressUnite House 128 Theobalds Road
London
WC1X 8TN

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

20 July 2011Delivered on: 4 August 2011
Satisfied on: 12 June 2013
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Standard security dated 14/07/11
Secured details: £7,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: John smith house 145-165 west regent street glasgow.
Fully Satisfied
21 April 2011Delivered on: 23 April 2011
Satisfied on: 2 April 2015
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Security agreement charge
Secured details: All monies due or to become due from the company to the chargee up to a maximum of £12,000,000 on any account whatsoever.
Particulars: 30 esher place avenue esher surrey t/no SY78169 including all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenant or title given or entered into by any predecessor in title see image for full details.
Fully Satisfied
18 March 2011Delivered on: 19 March 2011
Satisfied on: 30 April 2011
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Security agreement
Secured details: All monies up to £12,000,000 due or to become due from unite to unite amicus section pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 esher place avenue esher surrey t/n SY78169, buildings fixed plant, insurance rental income, see image for full details.
Fully Satisfied
12 March 2009Delivered on: 13 March 2009
Satisfied on: 12 November 2011
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever up to a maximum amount of £12,000,000.
Particulars: Hayes court west common road hayes bromley kent t/no SGL705938 and 35 king street london t/no NGL636073 including all buildings fixtures fittings and fixed plant and machinery all rights in respect of the aggregate net rental income see image for full details.
Fully Satisfied
31 October 2007Delivered on: 13 November 2007
Satisfied on: 5 November 2011
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Security agreement
Secured details: All monies due or to become due from the union unite amicus section to the unite amicus section pension scheme as principal employer of up to £12,000,000 on any account whatsoever.
Particulars: F/H 35 king street covent garden london t/no NGL636073 and 33-37 moreland street london t/no NGL637854 including all buildings fixtures fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 February 2012Delivered on: 3 March 2012
Satisfied on: 2 April 2015
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Deed of amendment
Secured details: All monies up to a maximum amount of £7,000,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30 esher place avenue, esher, surrey t/no SY78169 including all buildings, fixtures, see image for full details.
Fully Satisfied
16 September 2011Delivered on: 23 September 2011
Satisfied on: 12 June 2013
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Security agreement
Secured details: All monies due or to become due up to a maximum of £7,000,000 from unite the union to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 99 new road, harlington, t/no: AGL9549, including all buildings, fixtures, fittings and fixed palnt and machinery see image for full details.
Fully Satisfied
28 January 1991Delivered on: 14 February 1991
Satisfied on: 13 April 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deposit of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,900,000 units in the trades unian unit trusts.
Fully Satisfied
19 July 2011Delivered on: 21 July 2011
Persons entitled: Unite Amicus Section Pension Trustee Limited

Classification: Security agreement
Secured details: All monies due or to become due from the union to the unite amicus section pension scheme up to a maximum amount of seven million pounds sterling on any account whatsoever.
Particulars: Jack jones house, 2 churchill way, liverpool t/no MS400063 see image for full details.
Outstanding
13 July 2011Delivered on: 14 July 2011
Persons entitled: The Board of Trustees of the Transport and General Workers Union Officials and Staff Superannuation Fund

Classification: Security agreement
Secured details: All monies due or to become due from unite to the transport and general workers union officials and staff superannuation fund up to a maximum amount of twelve million pounds sterling on any account whatsoever.
Particulars: By way of first legal mortgage the property known as transport house, 125-136 theobalds road, london, t/no: NGL594438 including all buildings, fixtures, fittings and fixed plant and machinery see image for full details.
Outstanding
15 March 2011Delivered on: 15 March 2011
Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund

Classification: Security agreement
Secured details: All monies up to a maximum amount of £12,0000,000 due or to become due from the employer to the scheme on any account whatsoever.
Particulars: The real property being transport house 125-136 theobald's road london t/n NGL594438, all claims under and all proceeds of all policies of insurance, all rental income and all buildings, fixtures, fittings and fixed plant and machinery see image for full details.
Outstanding
25 January 2019Delivered on: 25 January 2019
Persons entitled: Unite Pension Scheme Trustee Limited

Classification: A registered charge
Particulars: Freehold land known as unite house, 128 theobalds road, london WC1X 8TN registered at land registry with title number NGL594438.
Outstanding
12 September 2018Delivered on: 18 September 2018
Persons entitled: Brackley Property Developments Limited

Classification: A registered charge
Particulars: All that leasehold property known as block b, friars mill, bath lane, leicester as shown edged red on the plan attached to the legal charge.
Outstanding
24 July 2018Delivered on: 26 July 2018
Persons entitled: Unite Pension Scheme Trustee Limited

Classification: A registered charge
Particulars: Freehold land known as land on the north side of cowbridge road east also known as transport house, 1 cathedral road, cardiff CF11 9SD registered at the land registry with title absolute under title number WA53195.
Outstanding
27 February 2017Delivered on: 14 March 2017
Persons entitled: Unite Pension Scheme Trustee Limited

Classification: A registered charge
Particulars: All the property known as unite house (previously transport house), 125-136 theobald's road, london WC1X registered at the land registry under title number NGL594438.
Outstanding
14 August 2013Delivered on: 21 August 2013
Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund

Classification: A registered charge
Particulars: All and whole the subjects forming john smith house 145-165 west regent street glasgow at basement ground and four upper levels. Notification of addition to or amendment of charge.
Outstanding
7 August 2013Delivered on: 10 August 2013
Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund

Classification: A registered charge
Particulars: F/H 99 new road harlington hayes middlesex t/no AGL9549. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 July 2023Director's details changed for Mrs Michelle Lorraine on 5 July 2023 (2 pages)
4 July 2023Appointment of Mr Edward Cassidy as a director on 8 June 2023 (2 pages)
3 July 2023Termination of appointment of Monica Sorice as a director on 8 June 2023 (1 page)
3 July 2023Termination of appointment of Jayne Taylor as a director on 8 June 2023 (1 page)
3 July 2023Appointment of Ms Paula Brennan as a director on 8 June 2023 (2 pages)
3 July 2023Termination of appointment of Zimeon Inigo Jones as a director on 8 June 2023 (1 page)
3 July 2023Appointment of Mrs Michelle Lorraine as a director on 8 June 2023 (2 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 July 2022Withdrawal of a person with significant control statement on 20 July 2022 (2 pages)
20 July 2022Notification of Sharon Graham as a person with significant control on 27 September 2021 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 November 2021Termination of appointment of Leonard Mccluskey as a director on 1 November 2021 (1 page)
12 October 2021Appointment of Mr Leonard Mccluskey as a director on 27 September 2021 (2 pages)
1 October 2021Termination of appointment of Len Mccluskey as a director on 27 September 2021 (1 page)
1 October 2021Appointment of Ms Sharon Graham as a director on 27 September 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 July 2020Appointment of Zimeon Inigo Jones as a director on 8 July 2020 (2 pages)
31 July 2020Appointment of Ms Monica Sorice as a director on 8 July 2020 (2 pages)
20 July 2020Termination of appointment of James Alfred Mitchell as a director on 8 July 2020 (1 page)
14 May 2020Termination of appointment of John Mcgovern as a director on 6 May 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
25 January 2019Registration of charge 009691910017, created on 25 January 2019 (47 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 September 2018Registration of charge 009691910016, created on 12 September 2018 (20 pages)
3 August 2018Satisfaction of charge 009691910012 in full (4 pages)
3 August 2018Satisfaction of charge 009691910013 in full (4 pages)
3 August 2018Satisfaction of charge 8 in full (4 pages)
26 July 2018Registration of charge 009691910015, created on 24 July 2018 (47 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017Appointment of Ms Jayne Taylor as a director on 9 June 2017 (2 pages)
19 September 2017Appointment of Mr Thomas Joseph Murphy as a director on 9 June 2017 (2 pages)
19 September 2017Appointment of Mr James Alfred Mitchell as a director on 9 June 2017 (2 pages)
19 September 2017Termination of appointment of Mark Andrew Wood as a director on 9 June 2017 (1 page)
19 September 2017Appointment of Mr James Alfred Mitchell as a director on 9 June 2017 (2 pages)
19 September 2017Termination of appointment of Ivan Charles Monckton as a director on 9 June 2017 (1 page)
19 September 2017Appointment of Mr Thomas Joseph Murphy as a director on 9 June 2017 (2 pages)
19 September 2017Termination of appointment of Brian Holmes as a director on 9 June 2017 (1 page)
19 September 2017Appointment of Mr John Mcgovern as a director on 9 June 2017 (2 pages)
19 September 2017Appointment of Ms Jayne Taylor as a director on 9 June 2017 (2 pages)
19 September 2017Appointment of Mr John Mcgovern as a director on 9 June 2017 (2 pages)
19 September 2017Termination of appointment of Ivan Charles Monckton as a director on 9 June 2017 (1 page)
19 September 2017Termination of appointment of Mark Andrew Wood as a director on 9 June 2017 (1 page)
19 September 2017Termination of appointment of Brian Holmes as a director on 9 June 2017 (1 page)
14 March 2017Registration of charge 009691910014, created on 27 February 2017 (7 pages)
14 March 2017Registration of charge 009691910014, created on 27 February 2017 (7 pages)
9 January 2017Director's details changed for Len Mccluskey on 1 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Director's details changed for Len Mccluskey on 1 December 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 April 2015Satisfaction of charge 6 in full (1 page)
2 April 2015Satisfaction of charge 6 in full (1 page)
2 April 2015Satisfaction of charge 11 in full (1 page)
2 April 2015Satisfaction of charge 11 in full (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
20 November 2014Appointment of Mr Ivan Charles Monckton as a director on 13 June 2014 (2 pages)
20 November 2014Appointment of Brian Holmes as a director on 13 June 2014 (2 pages)
20 November 2014Appointment of Mr Ivan Charles Monckton as a director on 13 June 2014 (2 pages)
20 November 2014Appointment of Brian Holmes as a director on 13 June 2014 (2 pages)
19 November 2014Termination of appointment of Patricia Evelyn Stuart as a director on 13 June 2014 (1 page)
19 November 2014Termination of appointment of Hugh Mark Lyon as a director on 13 June 2014 (1 page)
19 November 2014Termination of appointment of Peter James Simpson as a director on 13 June 2014 (1 page)
19 November 2014Termination of appointment of James Michael Kendall as a director on 13 June 2014 (1 page)
19 November 2014Termination of appointment of Hugh Mark Lyon as a director on 13 June 2014 (1 page)
19 November 2014Termination of appointment of Peter James Simpson as a director on 13 June 2014 (1 page)
19 November 2014Appointment of Mr Mark Andrew Wood as a director on 13 June 2014 (2 pages)
19 November 2014Appointment of Mr Mark Andrew Wood as a director on 13 June 2014 (2 pages)
19 November 2014Termination of appointment of Patricia Evelyn Stuart as a director on 13 June 2014 (1 page)
19 November 2014Termination of appointment of James Michael Kendall as a director on 13 June 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
15 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 August 2013Registration of charge 009691910013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
21 August 2013Registration of charge 009691910013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
10 August 2013Registration of charge 009691910012 (91 pages)
10 August 2013Registration of charge 009691910012 (91 pages)
12 June 2013Satisfaction of charge 9 in full (4 pages)
12 June 2013Satisfaction of charge 10 in full (4 pages)
12 June 2013Satisfaction of charge 10 in full (4 pages)
12 June 2013Satisfaction of charge 9 in full (4 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
23 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
23 December 2011Duplicate mortgage certificatecharge no:8 (8 pages)
23 December 2011Duplicate mortgage certificatecharge no:8 (8 pages)
23 December 2011Duplicate mortgage certificatecharge no:8 (8 pages)
23 December 2011Duplicate mortgage certificatecharge no:8 (8 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 August 2011Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
4 August 2011Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2011Appointment of Len Mccluskey as a director (3 pages)
19 April 2011Appointment of Len Mccluskey as a director (3 pages)
23 March 2011Duplicate mortgage certificatecharge no:5 (5 pages)
23 March 2011Duplicate mortgage certificatecharge no:5 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2011Termination of appointment of Anthony Woodley as a director (2 pages)
16 March 2011Termination of appointment of Derek Simpson as a director (2 pages)
16 March 2011Termination of appointment of Anthony Woodley as a director (2 pages)
16 March 2011Termination of appointment of Derek Simpson as a director (2 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 January 2010Director's details changed for Mr James Michael Kendall on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr James Michael Kendall on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Hugh Mark Lyon on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Patricia Evelyn Stuart on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Peter James Simpson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Patricia Evelyn Stuart on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Anthony Jonathan Woodley on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Peter James Simpson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Hugh Mark Lyon on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr James Michael Kendall on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
28 January 2010Director's details changed for Mr Anthony Jonathan Woodley on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Hugh Mark Lyon on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
28 January 2010Director's details changed for Mr Anthony Jonathan Woodley on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Peter James Simpson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Patricia Evelyn Stuart on 1 October 2009 (2 pages)
11 December 2009Memorandum and Articles of Association (10 pages)
11 December 2009Memorandum and Articles of Association (10 pages)
2 December 2009Company name changed amicus trustee company LIMITED\certificate issued on 02/12/09
  • CONNOT ‐
(3 pages)
2 December 2009Company name changed amicus trustee company LIMITED\certificate issued on 02/12/09
  • CONNOT ‐
(3 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
20 November 2009Appointment of Mr James Michael Kendall as a director (1 page)
20 November 2009Appointment of Mr Anthony Jonathan Woodley as a director (1 page)
20 November 2009Appointment of Ms Patricia Evelyn Stuart as a director (1 page)
20 November 2009Appointment of Ms Patricia Evelyn Stuart as a director (1 page)
20 November 2009Appointment of Mr Anthony Jonathan Woodley as a director (1 page)
20 November 2009Appointment of Mr James Michael Kendall as a director (1 page)
19 November 2009Appointment of Mr Hugh Mark Lyon as a director (1 page)
19 November 2009Appointment of Mr Peter James Simpson as a director (1 page)
19 November 2009Appointment of Mr Hugh Mark Lyon as a director (1 page)
19 November 2009Appointment of Mr Peter James Simpson as a director (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Termination of appointment of Gerald Leonard as a director (1 page)
16 October 2009Termination of appointment of David Hutchinson as a director (1 page)
16 October 2009Termination of appointment of John Wiseman as a director (1 page)
16 October 2009Termination of appointment of Pauline Frazer as a director (1 page)
16 October 2009Termination of appointment of Gerald Leonard as a director (1 page)
16 October 2009Termination of appointment of David Hutchinson as a director (1 page)
16 October 2009Termination of appointment of John Wiseman as a director (1 page)
16 October 2009Termination of appointment of Helen Mcfarlane as a director (1 page)
16 October 2009Termination of appointment of Helen Mcfarlane as a director (1 page)
16 October 2009Termination of appointment of Pauline Frazer as a director (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Annual return made up to 31/12/08 (4 pages)
28 January 2009Annual return made up to 31/12/08 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2008Annual return made up to 31/12/07 (2 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
16 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 February 2007Annual return made up to 31/12/06 (6 pages)
15 February 2007Annual return made up to 31/12/06 (6 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: hayes court west common road hayes kent BR2 7AU (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: hayes court west common road hayes kent BR2 7AU (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006Secretary resigned (1 page)
31 January 2006Annual return made up to 31/12/05 (6 pages)
31 January 2006Annual return made up to 31/12/05 (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 May 2005Return made up to 31/12/04; amending return (7 pages)
13 May 2005Return made up to 31/12/04; amending return (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 February 2005Memorandum and Articles of Association (42 pages)
11 February 2005Memorandum and Articles of Association (42 pages)
8 February 2005Company name changed west common holdings LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed west common holdings LIMITED\certificate issued on 08/02/05 (2 pages)
1 February 2005Annual return made up to 31/12/04 (4 pages)
1 February 2005Annual return made up to 31/12/04 (4 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
2 February 2004Annual return made up to 31/12/03 (4 pages)
2 February 2004Annual return made up to 31/12/03 (4 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 January 2002Annual return made up to 31/12/01 (3 pages)
14 January 2002Annual return made up to 31/12/01 (3 pages)
26 October 2001Full accounts made up to 31 December 2000 (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (7 pages)
18 January 2001Annual return made up to 31/12/00 (3 pages)
18 January 2001Annual return made up to 31/12/00 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
13 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(4 pages)
13 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned
(5 pages)
29 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned
(5 pages)
10 December 1998Full accounts made up to 31 December 1997 (7 pages)
10 December 1998Full accounts made up to 31 December 1997 (7 pages)
2 April 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 31/12/97 (4 pages)
27 January 1998Annual return made up to 31/12/97 (4 pages)
27 January 1998New director appointed (2 pages)
26 November 1997Full accounts made up to 31 December 1996 (8 pages)
26 November 1997Full accounts made up to 31 December 1996 (8 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
2 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 31 December 1995 (8 pages)
27 November 1996Full accounts made up to 31 December 1995 (8 pages)
29 December 1995Annual return made up to 31/12/95 (4 pages)
29 December 1995Annual return made up to 31/12/95 (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
14 January 1995Annual return made up to 31/12/94 (4 pages)
14 January 1995Annual return made up to 31/12/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 October 1994Full accounts made up to 31 December 1993 (8 pages)
10 October 1994Full accounts made up to 31 December 1993 (8 pages)
4 January 1994Annual return made up to 31/12/93 (4 pages)
4 January 1994Annual return made up to 31/12/93 (4 pages)
21 October 1993Full accounts made up to 31 December 1992 (8 pages)
21 October 1993Full accounts made up to 31 December 1992 (8 pages)
30 December 1992Annual return made up to 31/12/92 (4 pages)
30 December 1992Annual return made up to 31/12/92 (4 pages)
16 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 March 1992Annual return made up to 31/12/91
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1992Annual return made up to 31/12/91
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1991Particulars of mortgage/charge (3 pages)
14 February 1991Particulars of mortgage/charge (3 pages)
30 January 1991Annual return made up to 31/12/90 (5 pages)
30 January 1991Annual return made up to 31/12/90 (5 pages)
30 March 1990Annual return made up to 31/12/89 (4 pages)
30 March 1990Annual return made up to 31/12/89 (4 pages)
18 May 1989Annual return made up to 31/12/88 (4 pages)
18 May 1989Annual return made up to 31/12/88 (4 pages)
10 June 1988Annual return made up to 31/12/87 (4 pages)
10 June 1988Annual return made up to 31/12/87 (4 pages)
10 September 1987Annual return made up to 31/12/86 (4 pages)
10 September 1987Annual return made up to 31/12/86 (4 pages)
16 May 1986Annual return made up to 31/12/85 (2 pages)
16 May 1986Annual return made up to 31/12/85 (2 pages)
7 May 1986Director resigned;new director appointed (2 pages)
7 May 1986Director resigned;new director appointed (2 pages)
29 December 1969Incorporation (20 pages)
29 December 1969Incorporation (20 pages)