Company NameTunbridge Wells Equitable Friendly Society Trustee Company Limited
Company StatusDissolved
Company Number01148122
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1973(50 years, 5 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Derek Paul Fickling
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(33 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 12 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Hawkenbury Road
Tunbridge Wells
Kent
TN2 5BJ
Director NameMr Michael John Hyde
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(40 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 12 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Medway View, Three Elm Lane
Golden Green
Tonbridge
Kent
TN11 0BG
Secretary NameNigel Roger Graves
StatusClosed
Appointed26 May 2016(42 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressForesters House Cromwell Avenue
Bromley
BR2 9BF
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusClosed
Appointed02 October 2012(38 years, 10 months after company formation)
Appointment Duration9 years (closed 12 October 2021)
Correspondence Address5th Floor Liverpool House
15 - 17 Eldon Street
London
EC2M 7LD
Director NameAlan Joseph Richard Sands
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 05 October 1991)
RoleTax Officer (Retd)
Correspondence Address12 Quakers Way
Fairlands
Guildford
Surrey
GU3 3NF
Director NameJohn Michael Proctor Newman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleProperty Developer
Correspondence Address44 Amity Grove
London
SW20 0LJ
Director NameMr Richard Malcolm Dresner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Oak Barden Road
Bidborough
Tunbridge Wells
Kent
TN3 0LJ
Director NameLeonard George Miller
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1993)
RoleCompany Director
Correspondence Address25 Milland Road
Hailsham
East Sussex
BN27 1TQ
Secretary NamePeter John Gray
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressTye House
Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director NameMr Howell Meirion Harris Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleSpecial Advisor-Prime Minister
Country of ResidenceUnited Kingdom
Correspondence AddressLostiford House
Wonersh
Guildford
Surrey
GU5 0QY
Director NameThe Rt Hon The Lord Michael Wolfgang Laurence Naseby
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 January 1996)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressCaesars Camp
Sandy
Bedfordshire
SG19 2AD
Director NameThe Rt Hon The Lord Michael Wolfgang Laurence Naseby
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 January 1996)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressCaesars Camp
Sandy
Bedfordshire
SG19 2AD
Director NameMr Alan Nigel Buckland
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 2 months after company formation)
Appointment Duration20 years (resigned 09 February 2016)
RoleActuarial Manager
Country of ResidenceEngland
Correspondence Address57 Beacon Way
Banstead
Surrey
SM7 1EA
Director NameHelen Sloane
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1997)
RoleInternal Auditor
Correspondence Address14 Busbridge Road
Loose
Maidstone
Kent
ME15 0HY
Director NameNicholas John Morrell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 1999)
RoleChief Executive
Correspondence AddressWoodcock Farm Down Street
Nutley
Uckfield
East Sussex
TN22 3LG
Secretary NameMr Colin Matthew Moore
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleAccountant
Country of ResidenceAccountant/Retired
Correspondence Address12 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Director NameJoanne Mary Ross
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1999)
RoleCustomer Services Manager
Correspondence Address5 Aspen Walk
Heathfield
East Sussex
TN21 8YP
Director NameEileen Mary Pointer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(24 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2006)
RoleSecretary
Correspondence Address14 Genesta Avenue
Whitstable
Kent
CT5 4DQ
Director NameMr Michael John Hyde
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Medway View
Golden Green
Tonbridge
Kent
TN11 0BG
Secretary NameMr Michael John Hyde
NationalityBritish
StatusResigned
Appointed01 May 1999(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Medway View
Golden Green
Tonbridge
Kent
TN11 0BG
Director NameMrs Helen Fisher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(25 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 2004)
RoleLife Assurance Training Office
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage 1 Grove Road
Tatsfield
Westerham
Kent
TN16 2BB
Director NameDavid William Halliday
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2004)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Farm Close
Etchingham
East Sussex
TN19 7AQ
Director NameIan Michael Grimsell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2006)
RoleStrategy And Solutions Directo
Country of ResidenceUnited Kingdom
Correspondence Address21 Carpenters Wood Drive
Chorley Wood
Hertfordshire
WD3 5RN
Director NameMr Simon John Allford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 January 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fairways
Tunbridge Wells
Kent
TN4 0DH
Secretary NameMr Simon John Allford
NationalityBritish
StatusResigned
Appointed08 July 2004(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fairways
Tunbridge Wells
Kent
TN4 0DH
Director NameMr Colin Matthew Moore
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2006)
RoleRetired
Country of ResidenceAccountant/Retired
Correspondence Address12 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Director NameMr Nicholas Charles Kirkland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways 20 Straight Bit
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LS
Director NameMr Martin Peter Bellingham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(33 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2013)
RoleStrategy Research Manager
Country of ResidenceEngland
Correspondence AddressWyndham
Cross In Hand
Heathfield
East Sussex
TN21 0LS
Secretary NameMrs Jennifer Florence Barrow
StatusResigned
Appointed05 October 2009(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 2013)
RoleCompany Director
Correspondence Address9 Glebe Meadow
Wateringbury
Maidstone
Kent
ME18 5DE
Director NameMr Michael John Bolton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(36 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gatton Road
Reigate
Surrey
RH2 0HF
Secretary NameMr Simon John Allford
StatusResigned
Appointed03 April 2013(39 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2014)
RoleCompany Director
Correspondence AddressForesters House Cromwell Avenue
Bromley
BR2 9BF
Secretary NameMr Alan Nigel Buckland
StatusResigned
Appointed10 January 2014(40 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2016)
RoleCompany Director
Correspondence AddressForesters House Cromwell Avenue
Bromley
BR2 9BF

Location

Registered AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Termination of appointment of Alan Nigel Buckland as a secretary on 9 February 2016 (2 pages)
23 June 2016Annual return made up to 5 May 2016 (15 pages)
23 June 2016Termination of appointment of Alan Nigel Buckland as a director on 9 February 2016 (2 pages)
23 June 2016Appointment of Nigel Roger Graves as a secretary on 26 May 2016 (3 pages)
23 June 2016Annual return made up to 5 May 2016 (15 pages)
23 June 2016Appointment of Nigel Roger Graves as a secretary on 26 May 2016 (3 pages)
23 June 2016Termination of appointment of Michael John Bolton as a director on 1 February 2016 (2 pages)
23 June 2016Termination of appointment of Alan Nigel Buckland as a secretary on 9 February 2016 (2 pages)
23 June 2016Termination of appointment of Michael John Bolton as a director on 1 February 2016 (2 pages)
23 June 2016Termination of appointment of Alan Nigel Buckland as a director on 9 February 2016 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 5 May 2015 no member list (6 pages)
26 May 2015Annual return made up to 5 May 2015 no member list (6 pages)
26 May 2015Annual return made up to 5 May 2015 no member list (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 5 May 2014 no member list (6 pages)
15 May 2014Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages)
15 May 2014Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages)
15 May 2014Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages)
15 May 2014Annual return made up to 5 May 2014 no member list (6 pages)
15 May 2014Annual return made up to 5 May 2014 no member list (6 pages)
15 May 2014Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages)
14 May 2014Appointment of Mr Michael John Hyde as a director (2 pages)
14 May 2014Appointment of Mr Michael John Hyde as a director (2 pages)
10 January 2014Termination of appointment of Simon Allford as a director (1 page)
10 January 2014Appointment of Mr Alan Nigel Buckland as a secretary (2 pages)
10 January 2014Termination of appointment of Simon Allford as a director (1 page)
10 January 2014Termination of appointment of Simon Allford as a secretary (1 page)
10 January 2014Appointment of Mr Alan Nigel Buckland as a secretary (2 pages)
10 January 2014Termination of appointment of Simon Allford as a secretary (1 page)
3 October 2013Termination of appointment of Martin Bellingham as a director (1 page)
3 October 2013Termination of appointment of Martin Bellingham as a director (1 page)
29 May 2013Annual return made up to 5 May 2013 no member list (7 pages)
29 May 2013Annual return made up to 5 May 2013 no member list (7 pages)
29 May 2013Annual return made up to 5 May 2013 no member list (7 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2013Memorandum and Articles of Association (11 pages)
19 April 2013Memorandum and Articles of Association (11 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2013Full accounts made up to 31 December 2012 (9 pages)
8 April 2013Full accounts made up to 31 December 2012 (9 pages)
5 April 2013Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Simon John Allford as a secretary (1 page)
5 April 2013Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Jennifer Barrow as a secretary (1 page)
5 April 2013Termination of appointment of Jennifer Barrow as a secretary (1 page)
5 April 2013Appointment of Mr Simon John Allford as a secretary (1 page)
16 October 2012Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
16 October 2012Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (8 pages)
17 May 2012Full accounts made up to 31 December 2011 (8 pages)
10 May 2012Annual return made up to 5 May 2012 no member list (7 pages)
10 May 2012Annual return made up to 5 May 2012 no member list (7 pages)
10 May 2012Annual return made up to 5 May 2012 no member list (7 pages)
19 August 2011Full accounts made up to 31 December 2010 (8 pages)
19 August 2011Full accounts made up to 31 December 2010 (8 pages)
17 May 2011Director's details changed for Mr Simon John Allford on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 5 May 2011 no member list (7 pages)
17 May 2011Annual return made up to 5 May 2011 no member list (7 pages)
17 May 2011Director's details changed for Mr Simon John Allford on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 5 May 2011 no member list (7 pages)
10 November 2010Appointment of Mr Michael John Bolton as a director (2 pages)
10 November 2010Appointment of Mr Michael John Bolton as a director (2 pages)
11 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
11 May 2010Director's details changed for Alan Nigel Buckland on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Martin Peter Bellingham on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Martin Peter Bellingham on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Derek Paul Fickling on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Martin Peter Bellingham on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
11 May 2010Director's details changed for Derek Paul Fickling on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Alan Nigel Buckland on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
11 May 2010Director's details changed for Alan Nigel Buckland on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Derek Paul Fickling on 5 May 2010 (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (8 pages)
6 May 2010Full accounts made up to 31 December 2009 (8 pages)
6 November 2009Termination of appointment of Nicholas Kirkland as a director (1 page)
6 November 2009Termination of appointment of Nicholas Kirkland as a director (1 page)
7 October 2009Termination of appointment of Simon Allford as a secretary (1 page)
7 October 2009Appointment of Mrs Jennifer Florence Barrow as a secretary (1 page)
7 October 2009Appointment of Mrs Jennifer Florence Barrow as a secretary (1 page)
7 October 2009Termination of appointment of Simon Allford as a secretary (1 page)
7 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 May 2009Annual return made up to 05/05/09 (3 pages)
11 May 2009Annual return made up to 05/05/09 (3 pages)
10 September 2008Full accounts made up to 31 December 2007 (10 pages)
10 September 2008Full accounts made up to 31 December 2007 (10 pages)
12 August 2008Annual return made up to 05/05/08 (3 pages)
12 August 2008Annual return made up to 05/05/08 (3 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 July 2007Annual return made up to 05/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 2007Annual return made up to 05/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
2 October 2006Full accounts made up to 31 December 2005 (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (7 pages)
31 May 2006Director resigned (1 page)
31 May 2006Annual return made up to 05/05/06 (5 pages)
31 May 2006Director resigned (1 page)
31 May 2006Annual return made up to 05/05/06 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: abbey court st johns rd tunbridge wells kent TN4 9TE (1 page)
7 April 2006Registered office changed on 07/04/06 from: abbey court st johns rd tunbridge wells kent TN4 9TE (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
19 September 2005Full accounts made up to 31 December 2004 (7 pages)
19 September 2005Full accounts made up to 31 December 2004 (7 pages)
16 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
17 May 2004Annual return made up to 05/05/04 (6 pages)
17 May 2004Annual return made up to 05/05/04 (6 pages)
7 May 2004Full accounts made up to 31 December 2003 (7 pages)
7 May 2004Full accounts made up to 31 December 2003 (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
5 December 2003Return made up to 05/05/03; amending return (6 pages)
5 December 2003Return made up to 05/05/03; amending return (6 pages)
30 August 2003Full accounts made up to 31 December 2002 (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (7 pages)
13 May 2003Annual return made up to 05/05/03 (6 pages)
13 May 2003Annual return made up to 05/05/03 (6 pages)
27 May 2002Full accounts made up to 31 December 2001 (6 pages)
27 May 2002Full accounts made up to 31 December 2001 (6 pages)
16 May 2002Annual return made up to 05/05/02 (6 pages)
16 May 2002Annual return made up to 05/05/02 (6 pages)
11 May 2001Annual return made up to 05/05/01 (5 pages)
11 May 2001Annual return made up to 05/05/01 (5 pages)
11 May 2001Full accounts made up to 31 December 2000 (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
24 May 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
4 June 1999Annual return made up to 05/05/99 (6 pages)
4 June 1999Annual return made up to 05/05/99 (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (6 pages)
20 May 1999Full accounts made up to 31 December 1998 (6 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
14 September 1998Full accounts made up to 31 December 1997 (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
28 May 1998Annual return made up to 05/05/98 (6 pages)
28 May 1998Annual return made up to 05/05/98 (6 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
22 August 1997Full accounts made up to 31 December 1996 (5 pages)
22 August 1997Full accounts made up to 31 December 1996 (5 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
3 June 1997Annual return made up to 05/05/97 (6 pages)
3 June 1997Annual return made up to 05/05/97 (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (5 pages)
8 May 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Full accounts made up to 31 December 1995 (5 pages)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (5 pages)
16 May 1995Annual return made up to 05/05/95 (4 pages)
16 May 1995Annual return made up to 05/05/95 (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (5 pages)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 February 1994Memorandum and Articles of Association (11 pages)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 February 1994Memorandum and Articles of Association (11 pages)