Company NameStandex Pension Trustees Limited
Company StatusActive
Company Number01670269
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Fletcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Princess Road
Urmston
Manchester
M41 5SS
Director NameRicky William Robert Forsyth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameAmy Gagnon
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2024(41 years, 4 months after company formation)
Appointment Duration3 months
RoleCheif Accounting Officer
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive
Suite 300
Salem, Rockingham County
New Hampshire
03079
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameKenneth Ernest Foden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1992)
RoleFinancial Controller
Correspondence Address61 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameMr David Watson Gieve
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBlair Bank
Kames By Tighnabruaich
Argyll
Director NameLindsay Murray Sedwick
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1990(8 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCorporate Treasurer
Correspondence AddressStandex International Corporation
6 Manor Parkway
Salem
Nh 03079
United States
Secretary NameKenneth Ernest Foden
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1992)
RoleCompany Director
Correspondence Address61 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameThomas Howard Dewitt
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleExecutive Vice President
Correspondence AddressStandex International Corporation
6 Manor Parkway
Salem
Nh 03079
United States
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Chesterfield Close
Eythrope Road
Stone
Buckinghamshire
HP17 8PY
Secretary NameMark Richard Hampton
NationalityBritish
StatusResigned
Appointed17 September 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Chesterfield Close
Eythrope Road
Stone
Buckinghamshire
HP17 8PY
Director NameJames Lawrence Mettling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1997(15 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2012)
RoleDirector Of Human Resources
Correspondence Address11 Middlebury Lane
Beverly
Massachusetts
01915
United States
Director NameEdward Francis Paquette
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 2001)
RoleCompany Director
Correspondence Address88 Columbine Road
Milton 02186
Massachusetts
United States
Director NameRobert James Brindle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(16 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 September 2010)
RoleCompany Director
Correspondence Address22 Brookfield Close
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JQ
Secretary NameRobert James Brindle
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 September 2010)
RoleCompany Director
Correspondence Address22 Brookfield Close
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JQ
Director NameAdrian Nicholas Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 March 2005)
RoleChartered Accountant
Correspondence Address7 Rowan Way
Woodford Halse
Daventry
Northamptonshire
NN11 3TH
Director NameDaniel C Potter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleTreasurer Tax Director
Correspondence Address17 Catesby Lane
Bedford
New Hampshire
03110
United States
Director NameTimothy O'Neil
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2003(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2007)
RoleFinance
Correspondence Address108 Pearl Street
Reading
Mass. 01867
United States
Director NameMr David Anthony Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(23 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Farlaine Road
Eastbourne
East Sussex
BN21 1XQ
Director NameGarry Clifton Saunders
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(25 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 December 2011)
RoleCompany Director
Correspondence Address40 Morley Road
Tonbridge
Kent
TN9 1RA
Director NameSean Valashinas
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2007(25 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 26 January 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive, Suite 300
Salem
Rockingham County
03079-2481
Director NameStephen Neil Brockett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Morley Road
Tonbridge
Kent
TN9 1RA
Director NameMr Michael Pattison
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2012(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2016)
RoleVice President Of Human Resources
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Suite 300
Salem
Rockingham County New Hamshire
03079
Director NameMr Robert John Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(31 years after company formation)
Appointment Duration6 years (resigned 14 November 2019)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRoss George McGovern
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2007(24 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

17 December 2020Director's details changed for Sean Valashinas on 11 December 2020 (2 pages)
17 December 2020Change of details for Standex International Corporation as a person with significant control on 11 December 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
27 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 January 2020Termination of appointment of Robert John Gibson as a director on 14 November 2019 (1 page)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
16 January 2019Director's details changed for Sean Valashinas on 28 December 2018 (2 pages)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 October 2018Termination of appointment of Ross George Mcgovern as a director on 17 October 2018 (1 page)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 December 2017Notification of Standex International Corporation as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Notification of Standex International Corporation as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017 (2 pages)
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017 (2 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
14 December 2017Appointment of Ricky William Robert Forsyth as a director on 11 December 2017 (2 pages)
14 December 2017Appointment of Ricky William Robert Forsyth as a director on 11 December 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
15 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
29 April 2016Appointment of Ross George Mcgovern as a director on 11 April 2016 (2 pages)
29 April 2016Appointment of Ross George Mcgovern as a director on 11 April 2016 (2 pages)
19 April 2016Termination of appointment of Michael Pattison as a director on 11 April 2016 (1 page)
19 April 2016Termination of appointment of Michael Pattison as a director on 11 April 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (18 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (18 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (18 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for robert gibson
(5 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for robert gibson
(5 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (18 pages)
5 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
5 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(8 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(8 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(8 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(8 pages)
4 November 2013Appointment of Mr Robin John Gibson as a director on 28 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
4 November 2013Termination of appointment of Stephen Brockett as a director (1 page)
4 November 2013Termination of appointment of Stephen Brockett as a director (1 page)
4 November 2013Appointment of Mr Robin John Gibson as a director on 28 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
5 December 2012Termination of appointment of James Mettling as a director
  • ANNOTATION Termination date was removed from the TM01 on 15/01/2013 as it was factually inaccurate
(3 pages)
5 December 2012Appointment of Michael Pattison as a director
  • ANNOTATION Appointment date was removed from the AP01 on 15/01/2013 as it was factually inaccurate
(4 pages)
5 December 2012Appointment of Michael Pattison as a director
  • ANNOTATION Appointment date was removed from the AP01 on 15/01/2013 as it was factually inaccurate
(4 pages)
5 December 2012Termination of appointment of James Mettling as a director
  • ANNOTATION Termination date was removed from the TM01 on 15/01/2013 as it was factually inaccurate
(3 pages)
2 October 2012Termination of appointment of James Mettling as a director (1 page)
2 October 2012Appointment of Mr Michael Pattison as a director (2 pages)
2 October 2012Appointment of Mr Michael Pattison as a director (2 pages)
2 October 2012Termination of appointment of James Mettling as a director (1 page)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
15 December 2011Termination of appointment of Garry Saunders as a director (1 page)
15 December 2011Termination of appointment of Garry Saunders as a director (1 page)
4 January 2011Director's details changed for Sean Valashinas on 17 February 2010 (2 pages)
4 January 2011Director's details changed for Sean Valashinas on 17 February 2010 (2 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
23 December 2010Appointment of James Fletcher as a director (3 pages)
23 December 2010Appointment of James Fletcher as a director (3 pages)
13 December 2010Termination of appointment of Robert Brindle as a director (1 page)
13 December 2010Termination of appointment of Robert Brindle as a director (1 page)
10 December 2010Termination of appointment of Robert Brindle as a secretary (1 page)
10 December 2010Termination of appointment of Robert Brindle as a secretary (1 page)
3 December 2010Termination of appointment of Robert Brindle as a director (2 pages)
3 December 2010Appointment of Stephen Neil Brockett as a director (3 pages)
3 December 2010Termination of appointment of Robert Brindle as a director (2 pages)
3 December 2010Appointment of Stephen Neil Brockett as a director (3 pages)
29 June 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
9 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
9 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
9 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
17 September 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
29 May 2009Registered office changed on 29/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
29 May 2009Registered office changed on 29/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
27 November 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
27 November 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
27 November 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
12 February 2008Return made up to 17/12/07; full list of members (3 pages)
12 February 2008Return made up to 17/12/07; full list of members (3 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 40 morley road tonbridge kent TN9 1RA (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 40 morley road, tonbridge, kent TN9 1RA (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
20 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
17 January 2007Return made up to 17/12/06; full list of members (8 pages)
17 January 2007Return made up to 17/12/06; full list of members (8 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
4 April 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
4 April 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
8 June 2005Registered office changed on 08/06/05 from: stanton harcourt road, eynsham, oxford, OX29 4JE (1 page)
8 June 2005Registered office changed on 08/06/05 from: stanton harcourt road eynsham oxford OX29 4JE (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
23 December 2004Return made up to 17/12/04; full list of members (8 pages)
23 December 2004Return made up to 17/12/04; full list of members (8 pages)
7 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
7 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
12 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
12 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
11 January 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
11 January 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
15 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
11 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999Secretary resigned;director resigned (1 page)
22 January 1999Return made up to 29/12/98; full list of members (6 pages)
22 January 1999Return made up to 29/12/98; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
14 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
15 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
15 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
14 January 1997Return made up to 29/12/96; no change of members (4 pages)
14 January 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
14 January 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
14 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 January 1996Return made up to 29/12/95; full list of members (6 pages)
22 January 1996Return made up to 29/12/95; full list of members (6 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 October 1982Incorporation (25 pages)
7 October 1982Incorporation (25 pages)