London
EC2M 2AT
Director Name | Railpen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Secretary Name | Railpen Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | David Harry Adams |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stanbury Avenue Watford Hertfordshire WD17 3HW |
Director Name | Mr Maurice Hudson Williams |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | Retired Railway Officer |
Correspondence Address | 39 Cranborne Avenue Eastbourne East Sussex BN20 7TT |
Director Name | Mr Philip William White |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | National Treasurer British Transport Police F |
Correspondence Address | 10 Sunart Close Wistaston Crewe Cheshire CW2 6RT |
Director Name | Mr William Russell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1994) |
Role | Trade Union Officer |
Correspondence Address | 28 Westwood Avenue Staveley Chesterfield Derbyshire S43 3RL |
Director Name | Mr Michael Vivian Posner |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | Secretary-General |
Correspondence Address | Rushwood Jack Straws Lane Headington Oxford Oxfordshire OX3 0DN |
Director Name | Mr Jack Mc Naught |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1994) |
Role | Executive Officer |
Correspondence Address | 80 Amblecote Road Grove Park London SE12 9TW |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Jeremy James Jerram |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barncroft Way St Albans Hertfordshire AL1 5QZ |
Director Name | Mr Geoffrey Harry Henman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | Employee Of British Railways Board |
Correspondence Address | 15 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Derek Fowler |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | Chairman Of Trustee Company |
Correspondence Address | 26 De Vere Close Hemingford Grey Huntingdon Cambridgeshire PE18 9BH |
Director Name | Mr Andrew Lynn Dodds |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1991) |
Role | Trade Union Officer |
Correspondence Address | 2 Polpard Close Orpington Kent BR6 0WB |
Director Name | Sir Oscar Harold Godfrey Deville |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Bexton Cottage 18 Pound Lane Sonning Reading Berkshire RG4 0XE |
Secretary Name | Susan Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Vernon George Hince |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 August 1995) |
Role | Trade Union Officer |
Correspondence Address | 34 Rosecroft Drive Watford Hertfordshire WD1 3JQ |
Director Name | Miss Jennifer Anne Page |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 38 Methley Street London SE11 4AJ |
Director Name | Stephen Paul Richards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 1995) |
Role | Employee Relations Manager |
Correspondence Address | 10 Grafham Close Chellaston Derby DE73 1XJ |
Director Name | Alan Robson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1995) |
Role | General Secretary Elect |
Correspondence Address | 20 York Avenue Jarrow Tyne & Wear NE32 5LT |
Director Name | Anthony Stanley West |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 August 1995) |
Role | Assistant General Secretary |
Correspondence Address | 99 Glenview Abbey Wood London SE2 0SB |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth PH1 1RG Scotland |
Secretary Name | Mrs Jenifer Anne Goodchild |
---|---|
Status | Resigned |
Appointed | 20 June 2012(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr John David Chilman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(32 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 2022) |
Role | Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Christopher John Hitchen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(33 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Secretary Name | Lisa Melanie Sunner |
---|---|
Status | Resigned |
Appointed | 01 May 2017(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2018) |
Role | Company Director |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(36 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 February 2024) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Secretary Name | Mrs Jenifer Anne Goodchild |
---|---|
Status | Resigned |
Appointed | 21 September 2018(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2019) |
Role | Company Director |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Secretary Name | Lisa Melanie Sunner |
---|---|
Status | Resigned |
Appointed | 05 December 2019(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2021) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Secretary Name | Mrs Jenifer Anne Goodchild |
---|---|
Status | Resigned |
Appointed | 17 March 2021(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2022) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Railways Pension Trustee Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 10 December 2014) |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Website | https://www.railwayspensions.co. |
---|
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Railways Pension Trustee Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 June 2022 | Appointment of Railpen Corporate Secretary Limited as a secretary on 8 June 2022 (2 pages) |
20 June 2022 | Appointment of Railpen Corporate Director Limited as a director on 8 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Jenifer Anne Goodchild as a secretary on 8 June 2022 (1 page) |
20 June 2022 | Termination of appointment of John David Chilman as a director on 8 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
9 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
18 March 2021 | Termination of appointment of Lisa Melanie Sunner as a secretary on 17 March 2021 (1 page) |
18 March 2021 | Appointment of Mrs Jenifer Anne Goodchild as a secretary on 17 March 2021 (2 pages) |
29 January 2021 | Registered 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 2021 | Change of details for Railways Pension Trustee Company Limited as a person with significant control on 29 January 2021 (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Jenifer Anne Goodchild as a secretary on 5 December 2019 (1 page) |
5 December 2019 | Appointment of Lisa Melanie Sunner as a secretary on 5 December 2019 (2 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
21 September 2018 | Termination of appointment of Lisa Melanie Sunner as a secretary on 19 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Jenifer Anne Goodchild as a secretary on 21 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 January 2018 | Appointment of Mr Stuart Blackett as a director on 25 January 2018 (2 pages) |
23 January 2018 | Second filing for the termination of Christopher John Hitchen as a director (5 pages) |
5 January 2018 | Termination of appointment of Christopher John Hitchen as a director (1 page) |
4 January 2018 | Termination of appointment of Christopher John Hitchen as a director on 21 December 2017
|
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Jenifer Anne Goodchild as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Jenifer Anne Goodchild as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Lisa Melanie Sunner as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Lisa Melanie Sunner as a secretary on 1 May 2017 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 February 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Christopher John Hitchen as a director on 10 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Railways Pension Trustee Company Ltd as a director on 10 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Railways Pension Trustee Company Ltd as a director on 10 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Christopher John Hitchen as a director on 10 December 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 October 2014 | Termination of appointment of Derek Scott as a director on 31 May 2014 (1 page) |
20 October 2014 | Termination of appointment of Derek Scott as a director on 31 May 2014 (1 page) |
20 October 2014 | Appointment of Mr John David Chilman as a director on 1 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr John David Chilman as a director on 1 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr John David Chilman as a director on 1 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page) |
21 June 2012 | Termination of appointment of Susan Fairclough as a secretary (1 page) |
21 June 2012 | Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page) |
21 June 2012 | Termination of appointment of Susan Fairclough as a secretary (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Director's details changed for Derek Scott on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Derek Scott on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Derek Scott on 6 June 2011 (2 pages) |
22 November 2010 | Director's details changed for Derek Scott on 9 August 2010 (2 pages) |
22 November 2010 | Director's details changed for Derek Scott on 9 August 2010 (2 pages) |
22 November 2010 | Director's details changed for Derek Scott on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Railways Pension Trustee Company Ltd on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 6Th Floor, Broad Street House, 55, Old Broad Street, London EC2M 1LJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 6Th Floor, Broad Street House, 55, Old Broad Street, London EC2M 1LJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 6Th Floor, Broad Street House, 55, Old Broad Street, London EC2M 1LJ on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Railways Pension Trustee Company Ltd on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Railways Pension Trustee Company Ltd on 9 August 2010 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Susan Adeane on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Susan Adeane on 15 December 2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 June 2008 | Director appointed derek scott (1 page) |
23 June 2008 | Director appointed derek scott (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
11 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
19 May 2003 | Accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Accounts made up to 31 December 2002 (7 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
5 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
29 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
29 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
2 July 2001 | Return made up to 25/06/01; full list of members
|
2 July 2001 | Return made up to 25/06/01; full list of members
|
24 May 2001 | Accounts made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts made up to 31 December 2000 (6 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
30 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (6 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (6 pages) |
22 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 September 1999 | Accounts made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounts made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
13 August 1998 | Accounts made up to 31 March 1998 (6 pages) |
13 August 1998 | Accounts made up to 31 March 1998 (6 pages) |
2 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
8 September 1997 | Accounts made up to 31 March 1997 (6 pages) |
8 September 1997 | Accounts made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 25/06/97; no change of members
|
27 June 1997 | Return made up to 25/06/97; no change of members
|
15 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
15 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
9 September 1996 | Auditor's resignation (1 page) |
9 September 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
5 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
28 January 1996 | Secretary's particulars changed (1 page) |
28 January 1996 | Secretary's particulars changed (1 page) |
4 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
4 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 25/06/95; no change of members (34 pages) |
5 July 1995 | Return made up to 25/06/95; no change of members (34 pages) |
3 July 1994 | Return made up to 25/06/94; no change of members
|
3 July 1994 | Return made up to 25/06/94; no change of members
|