Company NameBeatson Clark (Trustees) Limited
Company StatusActive
Company Number01491277
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)

Business Activity

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

Directors

Director NameIan Henderson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(15 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchid Way
South Anston
Sheffield
South Yorkshire
S31 7JA
Director NameDenise Cairns
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(28 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 St Matthews Way
Monk Bretton
Barnsley
South Yorkshire
S71 2HD
Director NameMr Nigel Antony Brice
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMs Lynn Sidebottom
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(39 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Harrison
StatusCurrent
Appointed29 September 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Peter Mallett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(42 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 October 1993)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Director NameMartin Graham Leigh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2001)
RoleDirector/Company Secretary
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameMr Peter Moran
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRostrevor 5 Herringthorpe Avenue
Rotherham
South Yorkshire
S65 3AA
Director NameMr John Frederick Beatson Clark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Woodsetts
Worksop
Nottinghamshire
S81 8RB
Director NameMrs Margaret Anne Sherriff
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2001)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Langwood Close
Ashtead
Surrey
KT21 1RL
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameRobert Turner Montgomery
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLawnside Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameJane Wilkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years after company formation)
Appointment Duration8 years, 5 months (resigned 16 October 2003)
RolePersonnel Manager
Correspondence Address7 Vernon Way
Maltby
Rotherham
South Yorkshire
S66 8EQ
Director NameKevin George Coates
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2002)
RoleSenior Quality Control Inspect
Correspondence Address12 Hill Crest Road
East Dene
Rotherham
South Yorkshire
S65 2EP
Director NameLeslie Herbert Dawson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2002)
RoleRetired
Correspondence Address105 Rotherham Road
Monk Bretton
Barnsley
South Yorkshire
S71 2NP
Director NameJohn Robert Oliver
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2005)
RoleShift Engineer
Correspondence Address67 High Street
Great Houghton
Barnsley
South Yorkshire
S72 0AU
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(21 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Alan Alfred Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameGraham Hardcastle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleTechnical Manager
Correspondence Address18 Hunters Rise
Pogmoor
Barnsley
South Yorkshire
S75 2JX
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed10 March 2003(22 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 29 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameRoger Picton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 August 2007)
RoleFactory Mgr
Correspondence Address2 Fir Tree Close
Hickleton
Doncaster
South Yorkshire
DN5 7BD
Director NameBrian Henry Dodson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleGlass Furnace Tech
Correspondence Address18 Haxey Road
Misterton
Doncaster
South Yorkshire
DN10 4AD
Director NameIan Richard Pugsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(23 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 November 2019)
RoleMould Engineer
Country of ResidenceUnited Kingdom
Correspondence Address113 Roehampton Rise
Ardsley
Barnsley
South Yorkshire
S71 5BP
Director NamePhilip Crabtree Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2006)
RoleBusiness Manager
Correspondence AddressOak Apples
Eastworth Road
Verwood
Dorset
BH31 7PJ
Director NameJohn M`Quillin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2008)
RoleHR Director
Correspondence Address29 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 1AS
Director NameLeslie Stephen Paver
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
RoleShift Superintendant
Correspondence Address64 Moorbridge Crescent Brampton
Bierlow Barnsley
South Yorkshire
S73 0YA
Director NameRobert Marshall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(27 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 March 2022)
RoleGlass Maker
Country of ResidenceUnited Kingdom
Correspondence Address26 Portland Street
Clowne
Chesterfield
Derbyshire
S43 4SB
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(29 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH

Contact

Websitebeatsonclark.co.uk
Email address[email protected]
Telephone01709 828141
Telephone regionRotherham

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Beatson Clark LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 January 2020Appointment of Mrs Lynn Sidebottom as a director on 17 January 2020 (2 pages)
5 November 2019Termination of appointment of Ian Richard Pugsley as a director on 5 November 2019 (1 page)
29 August 2019Appointment of Mr Nigel Antony Brice as a director on 20 August 2019 (2 pages)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(7 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(7 pages)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 2 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 2 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(9 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(9 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(9 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Ian Richard Pugsley on 31 January 2010 (2 pages)
16 March 2010Director's details changed for Denise Cairns on 31 January 2010 (2 pages)
16 March 2010Director's details changed for Ian Richard Pugsley on 31 January 2010 (2 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Ian Henderson on 31 January 2010 (2 pages)
16 March 2010Director's details changed for Ian Henderson on 31 January 2010 (2 pages)
16 March 2010Director's details changed for Robert Marshall on 31 January 2010 (2 pages)
16 March 2010Director's details changed for Denise Cairns on 31 January 2010 (2 pages)
16 March 2010Director's details changed for Robert Marshall on 31 January 2010 (2 pages)
9 December 2009Termination of appointment of Alan Jones as a director (1 page)
9 December 2009Termination of appointment of Alan Jones as a director (1 page)
28 October 2009Appointment of Mr Jeremy David Clarkson as a director (2 pages)
28 October 2009Appointment of Mr Jeremy David Clarkson as a director (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from the glassworks greasbrough road rotherham south yorkshire S60 1TZ (1 page)
3 February 2009Registered office changed on 03/02/2009 from the glassworks greasbrough road rotherham south yorkshire S60 1TZ (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 June 2008Appointment terminated director brian dodson (1 page)
2 June 2008Appointment terminated director roger picton (1 page)
2 June 2008Appointment terminated director roger picton (1 page)
2 June 2008Return made up to 31/01/08; full list of members (5 pages)
2 June 2008Appointment terminated director leslie paver (1 page)
2 June 2008Appointment terminated director leslie paver (1 page)
2 June 2008Return made up to 31/01/08; full list of members (5 pages)
2 June 2008Appointment terminated director brian dodson (1 page)
29 May 2008Director appointed denise cairns (1 page)
29 May 2008Appointment terminated director john m`quillin (1 page)
29 May 2008Appointment terminated director john m`quillin (1 page)
29 May 2008Director appointed denise cairns (1 page)
27 May 2008Director appointed robert marshall (1 page)
27 May 2008Director appointed robert marshall (1 page)
28 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
8 March 2007Return made up to 31/01/07; full list of members (3 pages)
8 March 2007Return made up to 31/01/07; full list of members (3 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
30 March 2006Return made up to 31/01/06; full list of members (10 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Return made up to 31/01/06; full list of members (10 pages)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (10 pages)
28 February 2005Return made up to 31/01/05; full list of members (10 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 November 2004Return made up to 10/10/04; full list of members (10 pages)
8 November 2004Return made up to 10/10/04; full list of members (10 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
6 November 2003Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 November 2003Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
13 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/02
(9 pages)
13 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/02
(9 pages)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
12 June 2002Accounts for a dormant company made up to 28 December 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 28 December 2001 (1 page)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
17 October 2000Return made up to 10/10/00; full list of members (8 pages)
17 October 2000Return made up to 10/10/00; full list of members (8 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 October 1999Return made up to 10/10/99; full list of members (14 pages)
19 October 1999Return made up to 10/10/99; full list of members (14 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 October 1998Return made up to 10/10/98; full list of members (14 pages)
16 October 1998Return made up to 10/10/98; full list of members (14 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
15 October 1997Return made up to 10/10/97; full list of members (14 pages)
15 October 1997Return made up to 10/10/97; full list of members (14 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Return made up to 10/10/96; full list of members (13 pages)
25 October 1996Return made up to 10/10/96; full list of members (13 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1996Full accounts made up to 31 December 1995 (7 pages)
7 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 October 1995Return made up to 10/10/95; full list of members (28 pages)
25 October 1995Return made up to 10/10/95; full list of members (28 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
15 June 1995Full accounts made up to 31 December 1994 (8 pages)
15 June 1995Full accounts made up to 31 December 1994 (8 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)