Company NameBritish Rail Pension Trustee Company Limited
DirectorsMaura Sullivan and Railpen Corporate Director Limited
Company StatusActive
Company Number01604312
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Maura Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(42 years, 2 months after company formation)
Appointment Duration2 months
RoleDeputy Group Cfo
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameRailpen Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 June 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameRailpen Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed08 June 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameDavid Harry Adams
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanbury Avenue
Watford
Hertfordshire
WD17 3HW
Director NameMr Maurice Hudson Williams
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleRetired Railway Officer
Correspondence Address39 Cranborne Avenue
Eastbourne
East Sussex
BN20 7TT
Director NameMr Philip William White
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleNational Treasurer British Transport Police F
Correspondence Address10 Sunart Close
Wistaston
Crewe
Cheshire
CW2 6RT
Director NameMr William Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1994)
RoleTrade Union Officer
Correspondence Address28 Westwood Avenue
Staveley
Chesterfield
Derbyshire
S43 3RL
Director NameMr Michael Vivian Posner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleSecretary-General
Correspondence AddressRushwood Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DN
Director NameMr Jack Mc Naught
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleExecutive Officer
Correspondence Address80 Amblecote Road
Grove Park
London
SE12 9TW
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameJeremy James Jerram
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameMr Geoffrey Harry Henman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleEmployee Of British Railways Board
Correspondence Address15 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameDerek Fowler
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleChairman Of Trustee Company
Correspondence Address26 De Vere Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BH
Director NameMr Andrew Lynn Dodds
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleTrade Union Officer
Correspondence Address2 Polpard Close
Orpington
Kent
BR6 0WB
Director NameSir Oscar Harold Godfrey Deville
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressBexton Cottage 18 Pound Lane
Sonning
Reading
Berkshire
RG4 0XE
Secretary NameSusan Fairclough
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 20 June 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Vernon George Hince
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 August 1995)
RoleTrade Union Officer
Correspondence Address34 Rosecroft Drive
Watford
Hertfordshire
WD1 3JQ
Director NameMiss Jennifer Anne Page
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Methley Street
London
SE11 4AJ
Director NameStephen Paul Richards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 1995)
RoleEmployee Relations Manager
Correspondence Address10 Grafham Close
Chellaston
Derby
DE73 1XJ
Director NameAlan Robson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1995)
RoleGeneral Secretary Elect
Correspondence Address20 York Avenue
Jarrow
Tyne & Wear
NE32 5LT
Director NameAnthony Stanley West
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 August 1995)
RoleAssistant General Secretary
Correspondence Address99 Glenview
Abbey Wood
London
SE2 0SB
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
PH1 1RG
Scotland
Secretary NameMrs Jenifer Anne Goodchild
StatusResigned
Appointed20 June 2012(30 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(32 years, 5 months after company formation)
Appointment Duration8 years (resigned 08 June 2022)
RolePensions Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(33 years after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameLisa Melanie Sunner
StatusResigned
Appointed01 May 2017(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2018)
RoleCompany Director
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(36 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 February 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameMrs Jenifer Anne Goodchild
StatusResigned
Appointed21 September 2018(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2019)
RoleCompany Director
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameLisa Melanie Sunner
StatusResigned
Appointed05 December 2019(37 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2021)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameMrs Jenifer Anne Goodchild
StatusResigned
Appointed17 March 2021(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2022)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameRailways Pension Trustee Company Ltd (Corporation)
StatusResigned
Appointed09 August 1995(13 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 10 December 2014)
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL

Contact

Websitehttps://www.railwayspensions.co.

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Railways Pension Trustee Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2022Appointment of Railpen Corporate Secretary Limited as a secretary on 8 June 2022 (2 pages)
20 June 2022Appointment of Railpen Corporate Director Limited as a director on 8 June 2022 (2 pages)
20 June 2022Termination of appointment of Jenifer Anne Goodchild as a secretary on 8 June 2022 (1 page)
20 June 2022Termination of appointment of John David Chilman as a director on 8 June 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 March 2021Termination of appointment of Lisa Melanie Sunner as a secretary on 17 March 2021 (1 page)
18 March 2021Appointment of Mrs Jenifer Anne Goodchild as a secretary on 17 March 2021 (2 pages)
29 January 2021Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page)
29 January 2021Change of details for Railways Pension Trustee Company Limited as a person with significant control on 29 January 2021 (2 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Jenifer Anne Goodchild as a secretary on 5 December 2019 (1 page)
5 December 2019Appointment of Lisa Melanie Sunner as a secretary on 5 December 2019 (2 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
21 September 2018Termination of appointment of Lisa Melanie Sunner as a secretary on 19 September 2018 (1 page)
21 September 2018Appointment of Mrs Jenifer Anne Goodchild as a secretary on 21 September 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 January 2018Appointment of Mr Stuart Blackett as a director on 25 January 2018 (2 pages)
23 January 2018Second filing for the termination of Christopher John Hitchen as a director (5 pages)
5 January 2018Termination of appointment of Christopher John Hitchen as a director (1 page)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 21 December 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2018.
(2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 May 2017Termination of appointment of Jenifer Anne Goodchild as a secretary on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Jenifer Anne Goodchild as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Lisa Melanie Sunner as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of Lisa Melanie Sunner as a secretary on 1 May 2017 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
16 December 2014Appointment of Mr Christopher John Hitchen as a director on 10 December 2014 (2 pages)
16 December 2014Termination of appointment of Railways Pension Trustee Company Ltd as a director on 10 December 2014 (1 page)
16 December 2014Termination of appointment of Railways Pension Trustee Company Ltd as a director on 10 December 2014 (1 page)
16 December 2014Appointment of Mr Christopher John Hitchen as a director on 10 December 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 October 2014Termination of appointment of Derek Scott as a director on 31 May 2014 (1 page)
20 October 2014Termination of appointment of Derek Scott as a director on 31 May 2014 (1 page)
20 October 2014Appointment of Mr John David Chilman as a director on 1 June 2014 (2 pages)
20 October 2014Appointment of Mr John David Chilman as a director on 1 June 2014 (2 pages)
20 October 2014Appointment of Mr John David Chilman as a director on 1 June 2014 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(4 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
21 June 2012Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page)
21 June 2012Termination of appointment of Susan Fairclough as a secretary (1 page)
21 June 2012Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page)
21 June 2012Termination of appointment of Susan Fairclough as a secretary (1 page)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 August 2011Secretary's details changed for Susan Adeane on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Susan Adeane on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Susan Adeane on 1 August 2011 (1 page)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Director's details changed for Derek Scott on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Derek Scott on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Derek Scott on 6 June 2011 (2 pages)
22 November 2010Director's details changed for Derek Scott on 9 August 2010 (2 pages)
22 November 2010Director's details changed for Derek Scott on 9 August 2010 (2 pages)
22 November 2010Director's details changed for Derek Scott on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Railways Pension Trustee Company Ltd on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 6Th Floor, Broad Street House, 55, Old Broad Street, London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor, Broad Street House, 55, Old Broad Street, London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor, Broad Street House, 55, Old Broad Street, London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Director's details changed for Railways Pension Trustee Company Ltd on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Railways Pension Trustee Company Ltd on 9 August 2010 (2 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Susan Adeane on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Susan Adeane on 15 December 2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 June 2008Director appointed derek scott (1 page)
23 June 2008Director appointed derek scott (1 page)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 25/06/07; full list of members (3 pages)
5 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 July 2004Return made up to 25/06/04; full list of members (6 pages)
12 July 2004Return made up to 25/06/04; full list of members (6 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2003Return made up to 25/06/03; full list of members (6 pages)
11 July 2003Return made up to 25/06/03; full list of members (6 pages)
19 May 2003Accounts made up to 31 December 2002 (7 pages)
19 May 2003Accounts made up to 31 December 2002 (7 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
5 July 2002Return made up to 25/06/02; full list of members (6 pages)
5 July 2002Return made up to 25/06/02; full list of members (6 pages)
29 May 2002Accounts made up to 31 December 2001 (7 pages)
29 May 2002Accounts made up to 31 December 2001 (7 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Accounts made up to 31 December 2000 (6 pages)
24 May 2001Accounts made up to 31 December 2000 (6 pages)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
2 May 2000Accounts made up to 31 December 1999 (6 pages)
2 May 2000Accounts made up to 31 December 1999 (6 pages)
22 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 September 1999Accounts made up to 31 March 1999 (6 pages)
22 September 1999Accounts made up to 31 March 1999 (6 pages)
22 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 July 1999Return made up to 25/06/99; full list of members (6 pages)
1 July 1999Return made up to 25/06/99; full list of members (6 pages)
13 August 1998Accounts made up to 31 March 1998 (6 pages)
13 August 1998Accounts made up to 31 March 1998 (6 pages)
2 July 1998Return made up to 25/06/98; full list of members (6 pages)
2 July 1998Return made up to 25/06/98; full list of members (6 pages)
8 September 1997Accounts made up to 31 March 1997 (6 pages)
8 September 1997Accounts made up to 31 March 1997 (6 pages)
27 June 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 November 1996Accounts made up to 31 March 1996 (8 pages)
15 November 1996Accounts made up to 31 March 1996 (8 pages)
9 September 1996Auditor's resignation (1 page)
9 September 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
5 July 1996Return made up to 25/06/96; full list of members (6 pages)
5 July 1996Return made up to 25/06/96; full list of members (6 pages)
28 January 1996Secretary's particulars changed (1 page)
28 January 1996Secretary's particulars changed (1 page)
4 September 1995Accounts made up to 31 March 1995 (9 pages)
4 September 1995Accounts made up to 31 March 1995 (9 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
5 July 1995Return made up to 25/06/95; no change of members (34 pages)
5 July 1995Return made up to 25/06/95; no change of members (34 pages)
3 July 1994Return made up to 25/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(24 pages)
3 July 1994Return made up to 25/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(24 pages)