Company NameHarmsworth Pension Funds Trustees Limited
Company StatusActive
Company Number01482455
CategoryPrivate Limited Company
Incorporation Date3 March 1980(44 years, 2 months ago)
Previous NameRegentdale Limited

Business Activity

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

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(15 years after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed20 September 2013(33 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address2 Northcliffe House
Derry Street
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(37 years, 2 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NamePeter William Jackson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1995)
RoleRetired Deputy Head Reader
Correspondence Address6 Ballater Close
Evington
Leicester
Leicestershire
LE5 6XA
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NamePeter John Saunders
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 February 1994)
RoleCompany Director
Correspondence Address8 Physic Place
Chelsea
London
SW3 4HQ
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameChristopher George Lewin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleActuary
Correspondence AddressThirlestane House
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameGeorge James Allchorne
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RolePersonnel Administration Manager
Correspondence Address98 Noisey View Drive
Billericay
Essex
Cm12
Secretary NameChristopher George Lewin
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressThirlestane House
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMr Colin Shannon
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address5 Barry Walk
Old Fletton
Peterborough
Cambridgeshire
PE2 8EG
Secretary NameMrs Paula Fay Thom
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address18 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameMr Anthony Victor Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2001)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Hall
Benton Street
Hadleigh
Suffolk
IP7 5AZ
Secretary NameMr Geoffrey Michael Staines
NationalityBritish
StatusResigned
Appointed28 March 1995(15 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas House Mill Lane
Copthorne
Crawley
West Sussex
RH10 3HW
Director NameMr Paul Godfrey Newman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2001)
RoleAccountant
Correspondence Address4 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NN
Secretary NameMr Jeremy Williams
NationalityBritish
StatusResigned
Appointed13 November 1995(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holbrook House
St Pauls Cray Road
Chislehurst
Kent
BR7 6QE
Secretary NameDerek Cue
NationalityBritish
StatusResigned
Appointed13 November 1995(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressFlat 3 19 Deptford Wharf
London
SE8 3PB
Secretary NameMr Michael John Laurie
NationalityBritish
StatusResigned
Appointed13 November 2001(21 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 September 2013)
RoleSecretary
Correspondence Address2 Northcliffe House
Derry Street
London
W8 5TT
Director NameMrs Lisa Clare Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Northcliffe House Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(38 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered Address2 Northcliffe House
Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

294 at £1Mr Adrian Perry
65.33%
Ordinary
156 at £1Mr John Peter Williams
34.67%
Ordinary

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 Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2013Delivered on: 22 February 2013
Persons entitled: Edf Energy Renewables Limited

Classification: Standard security executed on 10 october 2012
Secured details: All obligations due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects under t/no ARG1300.
Outstanding
16 December 2009Delivered on: 29 December 2009
Satisfied on: 11 October 2013
Persons entitled: Cadbury Pension Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44 great marlborough street and 45 great marlborough street london t/nos 141769 and 37384.
Fully Satisfied
20 April 1995Delivered on: 5 May 1995
Satisfied on: 17 January 2013
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: £6,142,500 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed.
Particulars: Leasehold property 5-21 broadweir and 1-3 broadweir and 2-14 merchant street broadmead bristol avon title numbers AV223163 and AV198108. Freehold property 2-14 (even) and 18-22 (even) market street crewe cheshire title number CH90584. Freehold property units 1,2 and 3,15 central avenue west molesey surrey title number SY50752. Freehold property units 1,2 and 3 ellesmere street manchester title number LA29830. Freehold property cheney manor industrial estate swindon wiltshire title number WT4292.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
4 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
2 February 2023Appointment of Mr Douglas Guy Richard Morgan as a director on 15 December 2022 (2 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
24 January 2022Termination of appointment of James Justin Siderfin Welsh as a director on 7 December 2021 (1 page)
24 January 2022Appointment of Mr Michael Paul Pelosi as a director on 7 December 2021 (2 pages)
19 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
27 March 2019Appointment of Mr James Justin Siderfin Welsh as a director on 1 October 2018 (2 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 October 2018Termination of appointment of John Peter Williams as a director on 28 September 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 May 2017Appointment of Mr William Richard Flint as a director on 28 April 2017 (2 pages)
16 May 2017Appointment of Mr William Richard Flint as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page)
18 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
28 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 450
(5 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 450
(5 pages)
29 January 2016Termination of appointment of Lisa Clare Heywood as a director on 8 May 2014 (1 page)
29 January 2016Termination of appointment of Lisa Clare Heywood as a director on 8 May 2014 (1 page)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 450
(5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 450
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
16 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
13 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
13 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 450
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 450
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Termination of appointment of Michael Laurie as a secretary (1 page)
25 October 2013Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
25 October 2013Termination of appointment of Michael Laurie as a secretary (1 page)
25 October 2013Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 3 (6 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 3 (6 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
17 February 2012Secretary's details changed for Mr Michael John Laurie on 27 January 2012 (1 page)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 February 2012Secretary's details changed for Mr Michael John Laurie on 27 January 2012 (1 page)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2009Secretary's change of particulars / michael laurie / 01/02/2009 (1 page)
19 February 2009Secretary's change of particulars / michael laurie / 01/02/2009 (1 page)
19 February 2009Return made up to 29/01/09; full list of members (4 pages)
19 February 2009Return made up to 29/01/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 29/01/08; full list of members (4 pages)
5 March 2008Secretary's change of particulars / michael laurie / 01/01/2008 (1 page)
5 March 2008Return made up to 29/01/08; full list of members (4 pages)
5 March 2008Secretary's change of particulars / michael laurie / 01/01/2008 (1 page)
4 March 2008Secretary's change of particulars / michael laurie / 16/02/2008 (1 page)
4 March 2008Secretary's change of particulars / michael laurie / 16/02/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 29/01/07; full list of members (7 pages)
26 February 2007Return made up to 29/01/07; full list of members (7 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 29/01/05; full list of members (7 pages)
7 February 2005Return made up to 29/01/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
8 February 2004Return made up to 29/01/04; full list of members (7 pages)
8 February 2004Return made up to 29/01/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
29 April 2003Registered office changed on 29/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
29 April 2003Registered office changed on 29/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
5 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 29/01/02; full list of members (6 pages)
2 February 2002Return made up to 29/01/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
7 February 2001Return made up to 29/01/01; full list of members (8 pages)
7 February 2001Return made up to 29/01/01; full list of members (8 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 February 2000Return made up to 29/01/00; full list of members (8 pages)
14 February 2000Return made up to 29/01/00; full list of members (8 pages)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 February 1999Return made up to 29/01/99; full list of members (14 pages)
23 February 1999Return made up to 29/01/99; full list of members (14 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
25 February 1998Return made up to 29/01/98; full list of members (13 pages)
25 February 1998Return made up to 29/01/98; full list of members (13 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 March 1997Secretary's particulars changed (1 page)
20 March 1997Secretary's particulars changed (1 page)
10 February 1997Return made up to 29/01/97; full list of members (12 pages)
10 February 1997Return made up to 29/01/97; full list of members (12 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
11 April 1995New secretary appointed (2 pages)
11 April 1995New secretary appointed (2 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)