Company NameMotor Industry Pension Plan Trustees Limited
DirectorKevin Finn
Company StatusActive
Company Number01518632
CategoryPrivate Limited Company
Incorporation Date24 September 1980(43 years, 7 months ago)
Previous NameM.A.A. Pension Plan Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Finn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameDr Victor Bernard Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Upper Ifold
Dunsfold
Godalming
Surrey
GU8 4NX
Director NameKenneth Graham Cure
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address46 Kingslea Road
Solihull
West Midlands
B91 1TL
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 April 2013)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameMr George Henry Ross Goobey
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address19 Walton Road
Clevedon
Avon
BS21 6AE
Director NameMr Leslie William Peters
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address67 Tor Bryan
Ingatestone
Essex
CM4 9NN
Director NameWilliam Kenneth Martindale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address504 Chorley New Road
Heaton
Bolton
Lancashire
BL1 5DR
Director NameMr Kenneth Lee
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address54 Kirkway
Middleton
Manchester
Lancashire
M24 1EL
Secretary NameMr David John Wells
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 September 2010)
RoleCompany Director
Correspondence Address24 High St North
Tiffield
Towcester
Northamptonshire
NN12 8AD
Director NameDavid John Blakeman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 May 2001)
RoleSolicitor
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameGordon William Hugh Ferguson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(14 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 06 April 2013)
RoleRetired Pension Schemes Manage
Country of ResidenceUnited Kingdom
Correspondence Address39 Valley Road
Welwyn Garden City
Hertfordshire
AL8 7DH
Director NameMr David John Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2005)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameBrian Hawkes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2001)
RoleAuto Electrician
Correspondence Address4 Jocelyn Gardens
Belfast
County Antrim
BT6 9BA
Northern Ireland
Director NameNicholas Geoffrey Deadman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2001)
RoleAccountant
Correspondence Address33 Alexandra Road
Ash
Aldershot
Hampshire
GU12 6PQ
Director NameWilliam Kenneth Martindale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(16 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 April 2013)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage
Finsthwaite
Ulverston
Cumbria
LA12 8BH
Director NameMr Anthony Mark Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
2 Braddens Furlong
Long Crendon
Buckinghamshire
HP18 9BL
Director NameMr Arthur John Coward
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(20 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 London Road
Shrewsbury
Shropshire
SY2 6NP
Wales
Director NameDonald Stewart Mc Leod
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 April 2003)
RoleParts Department Supervisor
Correspondence Address33 Windsor Drive
Flint
Flintshire
CH6 5TX
Wales
Director NameJohn Holroyd
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(21 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 1 St Peters Close
Brafferton
York
YO61 2NP
Director NameKenneth Robert Furminger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2006)
RoleAfter Sales Manager
Correspondence AddressAtwell Cottage
The Firs, Brill
Aylesbury
Buckinghamshire
HP18 9RX
Director NameGareth Clarkson Hitch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(22 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 July 2009)
RoleI
Correspondence Address12 The Fold
Lothersdale
Keighley
West Yorkshire
BD22 8DS
Director NameLord Matthew Hadrian Marshall Carrington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Director NameNoel Boyd Smyth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(25 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2013)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Danesfort
Moira
Craigavon
County Armagh
BT67 0SG
Northern Ireland
Director NameMr Richard Kenneth Stroud
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(26 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2013)
RoleCeo Of A Pension Fund
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferndale
Tunbridge Wells
Kent
TN2 3PJ
Secretary NameMr Kevin John Waterman
StatusResigned
Appointed28 September 2010(30 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1N 5HA
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1N 5HA
Director NameMr Michael Roland Seward
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2011(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCharles Warner Limited Outer Circle Road
Lincoln
LN2 4LD
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Kevin John Briggs
StatusResigned
Appointed29 August 2014(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(35 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(35 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Websitermif.co.uk
Email address[email protected]
Telephone0845 3054230
Telephone regionUnknown

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Kevin Waterman
50.00%
Ordinary
8 at £1Retail Motor Industry Federation LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

4 February 2021Micro company accounts made up to 31 December 2019 (6 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
7 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
7 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
7 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16
(3 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16
(3 pages)
24 August 2015Registered office address changed from 201 Great Portland Street London W1N 5HA to 201 Great Portland Street London W1W 5AB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 201 Great Portland Street London W1N 5HA to 201 Great Portland Street London W1W 5AB on 24 August 2015 (1 page)
17 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
5 November 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 November 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 September 2014Appointment of Mr Kevin John Briggs as a secretary (2 pages)
8 September 2014Appointment of Mr Kevin John Briggs as a director (2 pages)
8 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
8 September 2014Appointment of Mr Kevin John Briggs as a secretary (2 pages)
8 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 16
(3 pages)
8 September 2014Appointment of Mr Kevin John Briggs as a director (2 pages)
8 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 16
(3 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 16
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 16
(4 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
29 May 2013Termination of appointment of Andrew Davis as a director (1 page)
29 May 2013Termination of appointment of Andrew Davis as a director (1 page)
28 May 2013Termination of appointment of Noel Smyth as a director (1 page)
28 May 2013Termination of appointment of William Martindale as a director (1 page)
28 May 2013Termination of appointment of Richard Stroud as a director (1 page)
28 May 2013Termination of appointment of Richard Stroud as a director (1 page)
28 May 2013Termination of appointment of William Martindale as a director (1 page)
28 May 2013Termination of appointment of Andrew Davis as a director (1 page)
28 May 2013Termination of appointment of Gordon Ferguson as a director (1 page)
28 May 2013Termination of appointment of Gordon Ferguson as a director (1 page)
28 May 2013Termination of appointment of John Holroyd as a director (1 page)
28 May 2013Termination of appointment of Michael Seward as a director (1 page)
28 May 2013Termination of appointment of John Holroyd as a director (1 page)
28 May 2013Termination of appointment of Noel Smyth as a director (1 page)
28 May 2013Termination of appointment of Michael Seward as a director (1 page)
28 May 2013Termination of appointment of Andrew Davis as a director (1 page)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (11 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (11 pages)
2 July 2012Full accounts made up to 31 December 2011 (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (8 pages)
27 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
27 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
27 September 2011Termination of appointment of Arthur Coward as a director (1 page)
27 September 2011Termination of appointment of Arthur Coward as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (8 pages)
13 September 2011Full accounts made up to 31 December 2010 (8 pages)
16 June 2011Appointment of Mr Michael Roland Seward as a director (2 pages)
16 June 2011Appointment of Mr Michael Roland Seward as a director (2 pages)
30 November 2010Appointment of Mr Kevin John Waterman as a director (2 pages)
30 November 2010Appointment of Mr Kevin John Waterman as a director (2 pages)
20 October 2010Director's details changed for Andrew Michael Davis on 22 August 2010 (2 pages)
20 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
20 October 2010Termination of appointment of David Wells as a secretary (1 page)
20 October 2010Director's details changed for Noel Boyd Smyth on 22 August 2010 (2 pages)
20 October 2010Appointment of Mr Kevin John Waterman as a secretary (1 page)
20 October 2010Director's details changed for Mr Richard Kenneth Stroud on 22 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Richard Kenneth Stroud on 22 August 2010 (2 pages)
20 October 2010Director's details changed for Andrew Michael Davis on 22 August 2010 (2 pages)
20 October 2010Appointment of Mr Kevin John Waterman as a secretary (1 page)
20 October 2010Director's details changed for William Kenneth Martindale on 22 August 2010 (2 pages)
20 October 2010Termination of appointment of David Wells as a secretary (1 page)
20 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
20 October 2010Director's details changed for Noel Boyd Smyth on 22 August 2010 (2 pages)
20 October 2010Director's details changed for William Kenneth Martindale on 22 August 2010 (2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 June 2010Full accounts made up to 31 December 2009 (8 pages)
11 June 2010Full accounts made up to 31 December 2009 (8 pages)
16 April 2010Termination of appointment of Gareth Hitch as a director (1 page)
16 April 2010Termination of appointment of Gareth Hitch as a director (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Annual return made up to 23 August 2009 with a full list of shareholders (12 pages)
25 February 2010Annual return made up to 23 August 2009 with a full list of shareholders (12 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Full accounts made up to 31 December 2008 (8 pages)
20 May 2009Full accounts made up to 31 December 2008 (8 pages)
5 January 2009Return made up to 23/08/08; full list of members (8 pages)
5 January 2009Return made up to 23/08/08; full list of members (8 pages)
28 May 2008Full accounts made up to 31 December 2007 (8 pages)
28 May 2008Full accounts made up to 31 December 2007 (8 pages)
19 September 2007Return made up to 23/08/07; change of members (10 pages)
19 September 2007Return made up to 23/08/07; change of members (10 pages)
4 June 2007Full accounts made up to 31 December 2006 (8 pages)
4 June 2007Full accounts made up to 31 December 2006 (8 pages)
2 May 2007£ ic 16/14 31/10/06 £ sr 2@1=2 (1 page)
2 May 2007£ ic 16/14 31/10/06 £ sr 2@1=2 (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
14 September 2006Return made up to 23/08/06; full list of members (12 pages)
14 September 2006Return made up to 23/08/06; full list of members (12 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 November 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 November 2005£ ic 18/16 04/05/05 £ sr 2@1=2 (1 page)
3 November 2005£ ic 18/16 04/05/05 £ sr 2@1=2 (1 page)
3 November 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2004Ad 26/02/04--------- £ si 2@1 (2 pages)
21 September 2004Ad 26/02/04--------- £ si 2@1 (2 pages)
21 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
25 September 2002Auditor's resignation (2 pages)
25 September 2002Auditor's resignation (2 pages)
12 September 2002Return made up to 23/08/02; full list of members (11 pages)
12 September 2002Return made up to 23/08/02; full list of members (11 pages)
6 September 2002New director appointed (4 pages)
6 September 2002New director appointed (4 pages)
16 August 2002Full accounts made up to 31 December 2001 (7 pages)
16 August 2002Full accounts made up to 31 December 2001 (7 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
11 June 2001Full accounts made up to 31 December 2000 (7 pages)
11 June 2001Full accounts made up to 31 December 2000 (7 pages)
19 September 2000Ad 14/06/00--------- £ si 2@1 (2 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2000Ad 14/06/00--------- £ si 2@1 (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 31 December 1999 (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (7 pages)
22 September 1999Return made up to 23/08/99; no change of members (6 pages)
22 September 1999Return made up to 23/08/99; no change of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
25 September 1998Return made up to 23/08/98; no change of members (6 pages)
25 September 1998Return made up to 23/08/98; no change of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
26 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 1997Full accounts made up to 31 December 1996 (6 pages)
26 September 1997Full accounts made up to 31 December 1996 (6 pages)
14 August 1997New director appointed (3 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (3 pages)
14 August 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
24 January 1997Ad 17/01/97--------- £ si 12@1=12 £ ic 2/14 (4 pages)
24 January 1997Director resigned (1 page)
24 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 January 1997Ad 17/01/97--------- £ si 12@1=12 £ ic 2/14 (4 pages)
24 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(8 pages)
24 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(8 pages)
24 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
19 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1996Director's particulars changed (1 page)
23 May 1996Director's particulars changed (1 page)
24 April 1996Full accounts made up to 31 December 1995 (5 pages)
24 April 1996Full accounts made up to 31 December 1995 (5 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
14 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1995Full accounts made up to 31 December 1994 (5 pages)
31 July 1995Full accounts made up to 31 December 1994 (5 pages)
7 May 1986Director resigned;new director appointed (1 page)
7 May 1986Director resigned;new director appointed (1 page)
24 September 1980Incorporation (19 pages)
24 September 1980Incorporation (19 pages)