Company NameMUFG Nominees (UK) Limited
DirectorsPhillip Roberts and Leon Anthony Clarke
Company StatusActive
Company Number01076328
CategoryPrivate Limited Company
Incorporation Date12 October 1972(51 years, 6 months ago)
Previous NamesTokyotrust Nominees Limited and BTMU Nominees (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhillip Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(44 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN
Director NameMr Leon Anthony Clarke
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(48 years after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Banking Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Westferry Circus
London
E14 4HD
Director NameMr Peter Frederick Terrence Saunders
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 January 1997)
RoleBanker
Correspondence Address80 Collington Lane West
Cooden
Bexhill
East Sussex
TN39 3TE
Director NameMr Alan James Appleby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 1998)
RoleBanker
Correspondence Address107 Hookfield
Epsom
Surrey
KT19 8JH
Director NameMr Michael John Langstone
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1998)
RoleBanker
Correspondence Address1a Brightside
Billericay
Essex
CM12 0LP
Secretary NameMrs Dawn Randall
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address142 Old Lodge Lane
Purley
Surrey
CR8 4DH
Secretary NameMichael David Prince
NationalityBritish
StatusResigned
Appointed13 October 1994(22 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 1999)
RoleBanker
Correspondence Address9 Greens Farm Lane
Billericay
Essex
CM11 2EZ
Director NameJeremy Robert Bunn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2004)
RoleBanker
Correspondence AddressHill House, 88 Hythe Hill
Colchester
Essex
CO1 2NH
Director NameGraham Robert Dorrington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2001)
RoleBanker
Correspondence AddressMontana House 43 St Marys Road
South Benfleet
Essex
SS7 1NN
Director NameIsobel Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2002)
RoleBanker
Correspondence Address4 Asquith Close
Christchurch
Dorset
BH23 3DX
Secretary NameDavid John Richards
NationalityBritish
StatusResigned
Appointed07 January 1999(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 York Avenue
Sidcup
Kent
DA15 7LJ
Secretary NameChristopher Pye
NationalityBritish
StatusResigned
Appointed06 July 2001(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 July 2002)
RoleCompany Director
Correspondence Address14 Pavitt Meadow
Chelmsford
Essex
CM2 8RQ
Director NameMr Patrick William McInerney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 July 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Birch Crescent
Hornchurch
Essex
RM11 2NN
Director NameStephen Patrick White
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 August 2005)
RoleBank Manager
Correspondence Address33 Belgrave Road
Billericay
Essex
CM12 0TX
Director NameColin Wye
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 August 2005)
RoleBank Manager
Correspondence Address49 Ashness Gardens
Greenford
Middlesex
UB6 0RW
Secretary NameMr Patrick William McInerney
NationalityBritish
StatusResigned
Appointed25 July 2002(29 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birch Crescent
Hornchurch
Essex
RM11 2NN
Secretary NameMr Ashley Gordon
NationalityBritish
StatusResigned
Appointed14 January 2005(32 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 October 2017)
RoleBarrister
Correspondence Address15 West Hill Park
London
N6 6ND
Director NameHisashi Miyashiro
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed15 August 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2008)
RoleBanker
Correspondence AddressFlat 35 The Visage
Winchester Road Swiss Cottage
London
NW3 3NZ
Director NameMr Shoji Nakano
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2008(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Flat 12
Jermyn Street
London
SW1Y 6HR
Director NameHideya Takaishi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed11 January 2010(37 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address12-15 Finsbury Circus
London
EC2M 7BT
Director NameMr Hiroaki Fujisue
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 2011(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN
Director NameMr Andrew David Jameson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(40 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN
Director NameHiroshi Matano
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed07 June 2013(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN
Director NameSean Kevin Malone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(42 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN
Director NameMathias Noack
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2017(45 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN
Secretary NameDaniel Cunningham
StatusResigned
Appointed16 October 2017(45 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2020)
RoleCompany Director
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN

Location

Registered AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Bank Of Tokyo-mitsubishi Ufj LTD
100.00%
Ordinary

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 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

22 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2020Statement of company's objects (2 pages)
20 October 2020Memorandum and Articles of Association (22 pages)
7 October 2020Appointment of Mr Leon Anthony Clarke as a director on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of Mathias Noack as a director on 1 October 2020 (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 September 2020Termination of appointment of Daniel Cunningham as a secretary on 9 September 2020 (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
3 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
3 April 2018Change of name notice (2 pages)
5 December 2017Appointment of Mathias Noack as a director on 13 October 2017 (3 pages)
5 December 2017Appointment of Mathias Noack as a director on 13 October 2017 (3 pages)
20 November 2017Appointment of Daniel Cunningham as a secretary on 16 October 2017 (3 pages)
26 October 2017Termination of appointment of Ashley Gordon as a secretary on 16 October 2017 (2 pages)
26 October 2017Termination of appointment of Ashley Gordon as a secretary on 16 October 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 April 2017Termination of appointment of Andrew David Jameson as a director on 1 April 2017 (2 pages)
24 April 2017Termination of appointment of Andrew David Jameson as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Phillip Roberts as a director on 1 April 2017 (3 pages)
5 April 2017Appointment of Phillip Roberts as a director on 1 April 2017 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 March 2016Termination of appointment of Sean Kevin Malone as a director on 10 March 2016 (2 pages)
30 March 2016Termination of appointment of Sean Kevin Malone as a director on 10 March 2016 (2 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
13 August 2015Appointment of Sean Malone as a director on 17 July 2015 (3 pages)
13 August 2015Appointment of Sean Malone as a director on 17 July 2015 (3 pages)
30 June 2015Termination of appointment of Hiroshi Matano as a director on 19 June 2015 (2 pages)
30 June 2015Termination of appointment of Hiroshi Matano as a director on 19 June 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2013Director's details changed for Hiroshi Matano on 3 August 2013 (3 pages)
9 October 2013Director's details changed for Hiroshi Matano on 3 August 2013 (3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10
(5 pages)
14 June 2013Appointment of Andrew Jameson as a director (3 pages)
14 June 2013Termination of appointment of Hiroaki Fujisue as a director (2 pages)
14 June 2013Appointment of Hiroshi Matano as a director (3 pages)
14 June 2013Appointment of Andrew Jameson as a director (3 pages)
14 June 2013Appointment of Hiroshi Matano as a director (3 pages)
14 June 2013Termination of appointment of Hiroaki Fujisue as a director (2 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Mr Hiroaki Fujisue on 16 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Hiroaki Fujisue on 16 September 2011 (2 pages)
31 August 2011Appointment of Hiroaki Fujisue as a director (3 pages)
31 August 2011Appointment of Hiroaki Fujisue as a director (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 August 2011Termination of appointment of Hideya Takaishi as a director (1 page)
16 August 2011Appointment of Mr Hiroaki Fujisue as a director (2 pages)
16 August 2011Appointment of Mr Hiroaki Fujisue as a director (2 pages)
16 August 2011Termination of appointment of Hideya Takaishi as a director (1 page)
22 November 2010Registered office address changed from Finsbury Circus House 12-15 Finsbury Circus London EC2M 7BT on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Finsbury Circus House 12-15 Finsbury Circus London EC2M 7BT on 22 November 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 January 2010Resolutions
  • RES13 ‐ Company business res apt of dir 11/01/2010
(1 page)
21 January 2010Resolutions
  • RES13 ‐ Company business res apt of dir 11/01/2010
(1 page)
18 January 2010Appointment of Hideya Takaishi as a director (3 pages)
18 January 2010Termination of appointment of Shoji Nakano as a director (2 pages)
18 January 2010Appointment of Hideya Takaishi as a director (3 pages)
18 January 2010Termination of appointment of Shoji Nakano as a director (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 August 2008Director's change of particulars / shoji nakano / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / shoji nakano / 22/08/2008 (1 page)
21 July 2008Director's change of particulars / shoji nakano / 15/07/2008 (1 page)
21 July 2008Director's change of particulars / shoji nakano / 15/07/2008 (1 page)
4 July 2008Appointment terminated director hisashi miyashiro (1 page)
4 July 2008Director appointed shoji nakano (2 pages)
4 July 2008Director appointed shoji nakano (2 pages)
4 July 2008Appointment terminated director hisashi miyashiro (1 page)
28 December 2007Return made up to 31/07/07; full list of members (2 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Return made up to 31/07/07; full list of members (2 pages)
28 December 2007Secretary's particulars changed (1 page)
27 October 2007Resolutions
  • RES13 ‐ Re:approve accounts 22/10/07
(1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 October 2007Resolutions
  • RES13 ‐ Re:approve accounts 22/10/07
(1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 January 2006Company name changed tokyotrust nominees LIMITED\certificate issued on 03/01/06 (3 pages)
3 January 2006Company name changed tokyotrust nominees LIMITED\certificate issued on 03/01/06 (3 pages)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: finsbury circus house, 12/15,finsbury circus, london. EC2M 7BT (1 page)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: finsbury circus house, 12/15,finsbury circus, london. EC2M 7BT (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (2 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Return made up to 31/07/02; full list of members (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Return made up to 31/07/02; full list of members (7 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
29 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
29 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
14 August 1998Return made up to 31/07/98; full list of members (6 pages)
14 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 August 1998Return made up to 31/07/98; full list of members (6 pages)
14 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
4 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 August 1996Return made up to 31/07/96; no change of members (4 pages)
4 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 October 1972Certificate of incorporation (1 page)
12 October 1972Certificate of incorporation (1 page)