Company NamePeregrine Trustee Company Limited
Company StatusActive
Company Number00991954
CategoryPrivate Limited Company
Incorporation Date16 October 1970(53 years, 6 months ago)
Previous NamePeregrine Trustee Company

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Clare Alice Wilson
NationalityBritish
StatusCurrent
Appointed16 February 2006(35 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameIan James Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(40 years after company formation)
Appointment Duration13 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMrs Clare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(50 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameAlison Marie Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameHarry Robert Arnott Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Mill Lane Pebmarsh
Halstead
Essex
CO9 2NW
Director NameMr Brian Michael Anthony Curwen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address6 Meadway Gate
London
NW11 7LB
Director NameMr Stephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressCulvar Lodge
Much Hadham
Hertfordshire
SG10 6AP
Director NameMr Charles George Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast House
Bourne Lane
Tonbridge
Kent
TN9 1LG
Director NameMr Andrew Christopher Congreve
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleSolicitor
Correspondence Address39 Blomfield Road
London
W9 2PF
Director NameThe Hon Mr Justice Lawrence Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1998)
RoleSolicitor
Correspondence Address102 South Hill Park
London
NW3 2SN
Director NameBrenda Anne Coleman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address43 Hollywood Road
London
SW10 9HT
Director NameMr Dominic Michael Bernard Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Colin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address50 Brooksby Street
London
N1
Director NamePhilip Maitland Carrington
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence AddressThe Parsonage
High Easter
Chelmsford
Essex
CM1 4QZ
Director NameAndrew Johnston Calderwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address1 Peak Gardens
20 Mount Austin Road The Peak
Hong Kong
Director NameMr George Gerald Brooks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1992)
RoleSolicitor
Correspondence AddressSpringwood House Prey Heath Road
Worplesdon
Woking
Surrey
GU22 0RN
Director NameDavid Michael Jesse Brock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence AddressBury Cottage
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NF
Director NameMr Neil John Brimson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address11 Rue Du Bout Du Monde
Ste Gemme
78810 Feucherolles
Foreign
Director NameMr Richard Douglas Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Princes Gate Court
Exhibition Road
London
SW7 2QJ
Director NameMr David Martin Bolton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Gerald Douglas Bland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence AddressThe Ridge House
White Lane
Guildford
GU4 8PS
Director NameMr Thomas Henry Birch Reynardson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdwell House
Thame
Oxfordshire
OX9 7DQ
Director NameMr Peter Timothy Bellis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence AddressFlat 4b Knightsbridge Court
28 Barker Road The Peak
Hong Kong
Foreign
Director NameMr Stephen James Barton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address16 Latham Road
Cambridge
Cambridgeshire
CB2 2EQ
Director NameMr James Cecil Barnes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address17 Shearman Road
Blackheath
London
SE3 9HY
Director NameMr Stephen Geoffrey Barnard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address65 Blenheim Crescent
London
W11 2EG
Director NameClive David Barnard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address66 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameMr Martin John Bakes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Meynell Crescent
London
E9 7AS
Director NameNigel Robin Arthur Baker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address14 Windsor Street
Chertsey
Surrey
KT16 8AS
Director NameMr Nigel Keith Bacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address99 Headland Drive
Discovery Bay
Lantau
Foreign
Director NameMr Michael Leslie Allen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSolicitor
Correspondence Address15 Crescent Way
Brockley
London
SE4 1QL
Secretary NameMr Jonathan Richard Wood
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 February 2006)
RoleSolicitor
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameJulie Mary Brannan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address79 Aden Grove
London
N16 9NP
Director NameAshley Ian Alder
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1995)
RoleSolicitor
Correspondence Address1c Branksome Tower
3 Tregunter Path
Hong Kong
Foreign

Location

Registered AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
14 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
30 June 2021Notification of Alison Marie Brown as a person with significant control on 29 April 2021 (2 pages)
5 May 2021Appointment of Alison Marie Brown as a director on 29 April 2021 (2 pages)
4 May 2021Termination of appointment of James Edwin Palmer as a director on 27 April 2021 (1 page)
4 May 2021Cessation of James Edwin Palmer as a person with significant control on 29 April 2021 (1 page)
10 November 2020Appointment of Clare Alice Wilson as a director on 9 November 2020 (2 pages)
6 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2
(3 pages)
28 October 2020Re-registration from a private unlimited company to a private limited company (3 pages)
28 October 2020Certificate of re-registration from Unlimited to Limited (1 page)
28 October 2020Statement of company's objects (2 pages)
28 October 2020Resolutions
  • RES13 ‐ Directors auth 175(5)(a) 14/10/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2020Re-registration of Memorandum and Articles (25 pages)
28 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 July 2017Cessation of Veronica Sonya Leydecker as a person with significant control on 31 January 2017 (1 page)
5 July 2017Cessation of Veronica Sonya Leydecker as a person with significant control on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page)
2 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 August 2015Annual return made up to 12 July 2015 (15 pages)
19 August 2015Annual return made up to 12 July 2015 (15 pages)
13 February 2015Appointment of Mr James Edwin Palmer as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr James Edwin Palmer as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Norman Patrick Mitchell as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Malcolm Stuart Hitching as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Jonathan Willoughby Scott as a director on 31 January 2015 (1 page)
12 February 2015Termination of appointment of Jonathan Willoughby Scott as a director on 31 January 2015 (1 page)
12 February 2015Termination of appointment of Norman Patrick Mitchell as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Malcolm Stuart Hitching as a director on 12 February 2015 (1 page)
22 July 2014Annual return made up to 12 July 2014 (17 pages)
22 July 2014Annual return made up to 12 July 2014 (17 pages)
20 May 2014Termination of appointment of David Willis as a director (2 pages)
20 May 2014Termination of appointment of David Willis as a director (2 pages)
5 July 2013Director's details changed for Jonathan Willoughby Scott on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Malcolm Stuart Hitching on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Ian James Cox on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Ian James Cox on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Norman Patrick Mitchell on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Ms Veronica Sonya Leydecker on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Ms Veronica Sonya Leydecker on 1 October 2012 (2 pages)
5 July 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
5 July 2013Director's details changed for Ian James Cox on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Norman Patrick Mitchell on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Ms Veronica Sonya Leydecker on 1 October 2012 (2 pages)
5 July 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
5 July 2013Director's details changed for Malcolm Stuart Hitching on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Jonathan Willoughby Scott on 1 October 2012 (2 pages)
5 July 2013Annual return made up to 14 June 2013 no member list (5 pages)
5 July 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
5 July 2013Annual return made up to 14 June 2013 no member list (5 pages)
5 July 2013Director's details changed for Malcolm Stuart Hitching on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Norman Patrick Mitchell on 1 October 2012 (2 pages)
5 July 2013Director's details changed for Jonathan Willoughby Scott on 1 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
4 July 2012Annual return made up to 14 June 2012 no member list (8 pages)
4 July 2012Annual return made up to 14 June 2012 no member list (8 pages)
15 June 2011Annual return made up to 14 June 2011 no member list (8 pages)
15 June 2011Annual return made up to 14 June 2011 no member list (8 pages)
22 November 2010Appointment of David Arthur Willis as a director (3 pages)
22 November 2010Appointment of Ian James Cox as a director (3 pages)
22 November 2010Appointment of Jonathan Willoughby Scott as a director (3 pages)
22 November 2010Appointment of Malcolm Stuart Hitching as a director (3 pages)
22 November 2010Appointment of Jonathan Willoughby Scott as a director (3 pages)
22 November 2010Appointment of Ian James Cox as a director (3 pages)
22 November 2010Appointment of Norman Patrick Mitchell as a director (3 pages)
22 November 2010Appointment of David Arthur Willis as a director (3 pages)
22 November 2010Appointment of Norman Patrick Mitchell as a director (3 pages)
22 November 2010Appointment of Malcolm Stuart Hitching as a director (3 pages)
18 November 2010Termination of appointment of Jason Fox as a director (2 pages)
18 November 2010Termination of appointment of Jason Fox as a director (2 pages)
18 November 2010Termination of appointment of David Gold as a director (2 pages)
18 November 2010Termination of appointment of Michael Walter as a director (2 pages)
18 November 2010Termination of appointment of David Gold as a director (2 pages)
18 November 2010Termination of appointment of Michael Walter as a director (2 pages)
1 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
1 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
17 June 2009Annual return made up to 14/06/09 (3 pages)
17 June 2009Annual return made up to 14/06/09 (3 pages)
11 July 2008Annual return made up to 14/06/08 (3 pages)
11 July 2008Annual return made up to 14/06/08 (3 pages)
28 June 2007Annual return made up to 14/06/07 (5 pages)
28 June 2007Annual return made up to 14/06/07 (5 pages)
9 August 2006Annual return made up to 14/06/06 (5 pages)
9 August 2006Annual return made up to 14/06/06 (5 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
29 July 2005Annual return made up to 14/06/05 (5 pages)
29 July 2005Annual return made up to 14/06/05 (5 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
1 July 2004Annual return made up to 14/06/04 (5 pages)
1 July 2004Annual return made up to 14/06/04 (5 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
27 June 2003Annual return made up to 14/06/03 (6 pages)
27 June 2003Annual return made up to 14/06/03 (6 pages)
18 June 2002Annual return made up to 14/06/02 (5 pages)
18 June 2002Annual return made up to 14/06/02 (5 pages)
20 May 2002Resolutions
  • RES13 ‐ Approve dir rep 02/04/02
(1 page)
20 May 2002Resolutions
  • RES13 ‐ Approve dir rep 02/04/02
(1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
27 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 2000Annual return made up to 14/06/00 (4 pages)
12 July 2000Annual return made up to 14/06/00 (4 pages)
21 June 1999Annual return made up to 14/06/99 (6 pages)
21 June 1999Annual return made up to 14/06/99 (6 pages)
22 June 1998Annual return made up to 14/06/98 (6 pages)
22 June 1998Annual return made up to 14/06/98 (6 pages)
15 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
1 July 1997Annual return made up to 14/06/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1997Annual return made up to 14/06/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1996Annual return made up to 14/06/96 (6 pages)
4 July 1996Annual return made up to 14/06/96 (6 pages)
16 June 1995Annual return made up to 14/06/95 (38 pages)
16 June 1995Annual return made up to 14/06/95 (38 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 October 1991Memorandum and Articles of Association (4 pages)
7 October 1991Memorandum and Articles of Association (4 pages)