Company NamePMI Trustee Limited
DirectorsAndrew John Cheseldine and Christopher John Parrott
Company StatusActive
Company Number01935936
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMr Gareth Falcon Meredith Tancred
StatusCurrent
Appointed09 November 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address9 Appold Street
6th Floor
London
EC2A 2AP
Director NameMr Andrew John Cheseldine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RolePensions Consultancy & Trusteeship
Country of ResidenceEngland
Correspondence Address4 Manor Farm Mews
Dockenfield
Farnham
GU10 4HF
Director NameMr Christopher John Parrott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
6th Floor
London
EC2A 2AP
Director NameRobert Frederick Hubbard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 1993)
RoleActuary
Correspondence AddressThe Old Vicarage
The Green, Edge
Stroud
Gloucestershire
GL6 6PB
Wales
Director NameIan Montgomery Aitken
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1995)
RoleActuary
Correspondence AddressMarly Hill
North Berwick
East Lothian
EH39 4QX
Scotland
Secretary NameMrs Susan Margaret Howlett
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration14 years (resigned 14 July 2005)
RoleCompany Director
Correspondence AddressWinchmore Linersh Wood
Bramley
Guildford
Surrey
GU5 0EF
Director NameJohn Christopher Randall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1994)
RolePensions Research Manager
Correspondence AddressWhitelee Cottage 15 Saxbys Lane
Lingfield
Surrey
RH7 6DL
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1995)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NamePeter Nigel Horsman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1995)
RoleDirector Investment Company
Correspondence Address43 Priory Drive
Reigate
Surrey
RH2 8AF
Director NameNorman John Braithwaite
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 July 1999)
RoleActuary
Correspondence AddressWithinlee Court
Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameGillian Margaret King
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 13 July 2000)
RoleEducational Administrator
Correspondence Address13 Dudley Mansions 17 Hanson Street
London
W1P 7LN
Director NameMiss Yvonne Desiree Edelin De La Praudiere
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 July 1997)
RolePensions Manager
Correspondence Address39 Aylmer Road
London
W12 9LG
Director NameMr Brian Dixon Gibb
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 July 1997)
RoleConsultant
Correspondence Address62 Crouchfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PD
Director NameOwen Hugh Edwards
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 1999)
RolePensions Director
Correspondence Address47b Twatling Road
Barnt Green
Birmingham
West Midlands
B45 8HS
Director NameNeil Crighton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2006)
RoleSenior Manager Group Pensions
Correspondence Address562 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameMr Gerard Patrick Degaute
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 July 2001)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Director NameIan Roderick Eggleden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 July 2001)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pelican Wharf
Wapping Wall
London
E1W 3SL
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2002)
RoleInvestment
Country of ResidenceEngland
Correspondence Address17 Clock House Apartments
Enton Lane Enton
Godalming
Surrey
GU8 5AS
Director NameAnthony John Ashmore
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 July 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSilwood
7 West End Grove
Farnham
Surrey
GU9 7EG
Director NameMr Roger Cobley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address5 Beacon Lane
Little Bealings
Woodbridge
Suffolk
IP13 6LZ
Director NamePenelope Anne Green
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTanden Oast
Ashford Road
High Halden
Kent
TN26 3LJ
Director NameBrian Edward Critchell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 September 2010)
RoleRetirement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Millen Court
The Street
Horton Kirby
Kent
DA4 9GR
Director NameSarah Yvonne Howlett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2006)
RoleEducation Administrator
Correspondence AddressJumbles
South Street
Manningtree
Essex
CO11 1BG
Secretary NameAlan Michael Barber
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2006)
RoleCompany Director
Correspondence Address1 Bentley Close
Bishop's Stortford
Hertfordshire
CM23 3JZ
Secretary NamePronista Bolaky
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 May 2007)
RoleCompany Director
Correspondence Address66 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMargaret Nesbit
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bonaly Terrace
Edinburgh
EH13 0EL
Scotland
Secretary NameWaheed Bharwani
NationalityBritish
StatusResigned
Appointed25 May 2007(21 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 2007)
RoleCompany Director
Correspondence Address18 St Crispin House
2 Barclay Road
Croydon
Surrey
CR0 1JN
Director NameSusan Jane Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4ES
Secretary NamePronista Bolaky
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address66 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameIan Roderick Eggleden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(25 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameDaniel Oaker
NationalityBritish
StatusResigned
Appointed10 January 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address197 Mersham Road
Croydon
CR7 8NU
Director NameMr Nigel Charles Moore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(26 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMr Brian Christopher Murkin
StatusResigned
Appointed08 May 2012(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressPmi House
4-10 Artillery Lane
London
E1 7LS
Director NameMr Alan Barber
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMiss Joanne Rowe
StatusResigned
Appointed01 July 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressFloor 20 Old Broad Street
Tower 42
London
EC2N 1HQ

Contact

Websitewww.pensions-pmi.org.uk/home/
Telephone020 72471452
Telephone regionLondon

Location

Registered Address9 Appold Street
6th Floor
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

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 Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
31 May 2022Registered office address changed from 9 Appold Street 6th Floor 9 Appold Street London EC2A 2AP England to 9 Appold Street 6th Floor London EC2A 2AP on 31 May 2022 (1 page)
31 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 August 2021Appointment of Mr Christopher John Parrott as a director on 12 July 2021 (2 pages)
3 August 2021Termination of appointment of Ian Roderick Eggleden as a director on 12 July 2021 (1 page)
3 August 2021Termination of appointment of Alan Barber as a director on 12 July 2021 (1 page)
9 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 August 2020Registered office address changed from Floor 20 Old Broad Street Tower 42 London EC2N 1HQ England to Devonshire House 60 Goswell Road London EC1M 7AD on 4 August 2020 (1 page)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
14 November 2018Appointment of Mr Andrew John Cheseldine as a director on 13 November 2018 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 August 2018Termination of appointment of Nigel Charles Moore as a director on 23 July 2018 (1 page)
14 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Adrian Joseph Waddingham as a director on 23 July 2018 (1 page)
9 November 2017Termination of appointment of Joanne Rowe as a secretary on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Joanne Rowe as a secretary on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Gareth Falcon Meredith Tancred as a secretary on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Gareth Falcon Meredith Tancred as a secretary on 9 November 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 May 2017Registered office address changed from Pmi House 4-10 Artillery Lane London E1 7LS to Floor 20 Old Broad Street Tower 42 London EC2N 1HQ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Pmi House 4-10 Artillery Lane London E1 7LS to Floor 20 Old Broad Street Tower 42 London EC2N 1HQ on 8 May 2017 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
15 July 2015Appointment of Miss Joanne Rowe as a secretary on 1 July 2015 (2 pages)
15 July 2015Appointment of Miss Joanne Rowe as a secretary on 1 July 2015 (2 pages)
15 July 2015Appointment of Miss Joanne Rowe as a secretary on 1 July 2015 (2 pages)
14 May 2015Termination of appointment of Brian Christopher Murkin as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Brian Christopher Murkin as a secretary on 14 May 2015 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Secretary's details changed for Mr Brian Christopher Murkin on 13 July 2014 (1 page)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
15 July 2014Director's details changed for Mr Alan Barber on 13 July 2014 (2 pages)
15 July 2014Secretary's details changed for Mr Brian Christopher Murkin on 13 July 2014 (1 page)
15 July 2014Director's details changed for Mr Alan Barber on 13 July 2014 (2 pages)
15 July 2014Director's details changed for Ian Roderick Eggleden on 13 July 2014 (2 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
15 July 2014Director's details changed for Ian Roderick Eggleden on 13 July 2014 (2 pages)
3 January 2014Director's details changed for Mr Alan Barber on 1 January 2014 (2 pages)
3 January 2014Appointment of Mr Alan Barber as a director (2 pages)
3 January 2014Appointment of Mr Alan Barber as a director (2 pages)
3 January 2014Director's details changed for Mr Alan Barber on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Alan Barber on 1 January 2014 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
23 July 2012Termination of appointment of Margaret Nesbit as a director (1 page)
23 July 2012Termination of appointment of Margaret Nesbit as a director (1 page)
16 May 2012Termination of appointment of Daniel Oaker as a secretary (1 page)
16 May 2012Termination of appointment of Daniel Oaker as a secretary (1 page)
16 May 2012Appointment of Mr Brian Christopher Murkin as a secretary (2 pages)
16 May 2012Appointment of Mr Brian Christopher Murkin as a secretary (2 pages)
16 November 2011Appointment of Mr Adrian Joseph Waddingham as a director (2 pages)
16 November 2011Appointment of Mr Adrian Joseph Waddingham as a director (2 pages)
5 October 2011Appointment of Mr Nigel Charles Moore as a director (2 pages)
5 October 2011Appointment of Mr Nigel Charles Moore as a director (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 August 2011Termination of appointment of Susan Andrews as a director (2 pages)
22 August 2011Termination of appointment of Susan Andrews as a director (2 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2011Director's details changed for Susan Jane Andrews on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Susan Jane Andrews on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Susan Jane Andrews on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Daniel Oker on 6 April 2011 (1 page)
7 April 2011Secretary's details changed for Daniel Oker on 6 April 2011 (1 page)
7 April 2011Secretary's details changed for Daniel Oker on 6 April 2011 (1 page)
14 February 2011Termination of appointment of Robert Thomas as a director (2 pages)
14 February 2011Termination of appointment of Robert Thomas as a director (2 pages)
26 January 2011Appointment of Daniel Oker as a secretary (3 pages)
26 January 2011Appointment of Daniel Oker as a secretary (3 pages)
4 January 2011Termination of appointment of Pronista Bolaky as a secretary (1 page)
4 January 2011Termination of appointment of Pronista Bolaky as a secretary (1 page)
21 September 2010Appointment of Ian Roderick Eggleden as a director (3 pages)
21 September 2010Termination of appointment of Brian Critchell as a director (2 pages)
21 September 2010Termination of appointment of Brian Critchell as a director (2 pages)
21 September 2010Appointment of Ian Roderick Eggleden as a director (3 pages)
27 August 2010Director's details changed for Susan Jane Andrews on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Susan Jane Andrews on 20 August 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Robert Jonathan Thomas on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Margaret Nesbit on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Margaret Nesbit on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Margaret Nesbit on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Robert Jonathan Thomas on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Robert Jonathan Thomas on 3 July 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 September 2009Director's change of particulars / susan andrews / 01/03/2008 (1 page)
1 September 2009Director's change of particulars / susan andrews / 01/03/2008 (1 page)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (7 pages)
29 June 2009Full accounts made up to 31 December 2008 (7 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 April 2008Full accounts made up to 31 December 2007 (6 pages)
22 April 2008Full accounts made up to 31 December 2007 (6 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (6 pages)
16 October 2007Full accounts made up to 31 December 2006 (6 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Return made up to 03/07/07; full list of members (8 pages)
4 August 2007Return made up to 03/07/07; full list of members (8 pages)
4 August 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
13 November 2006Full accounts made up to 31 December 2005 (6 pages)
13 November 2006Full accounts made up to 31 December 2005 (6 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 03/07/06; full list of members (8 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 03/07/06; full list of members (8 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Return made up to 03/07/05; full list of members (9 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Return made up to 03/07/05; full list of members (9 pages)
6 May 2005Full accounts made up to 31 December 2004 (6 pages)
6 May 2005Full accounts made up to 31 December 2004 (6 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
9 July 2004Return made up to 03/07/04; full list of members (9 pages)
9 July 2004Return made up to 03/07/04; full list of members (9 pages)
12 May 2004Full accounts made up to 31 December 2003 (6 pages)
12 May 2004Full accounts made up to 31 December 2003 (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
11 July 2003Return made up to 03/07/03; full list of members (9 pages)
11 July 2003Return made up to 03/07/03; full list of members (9 pages)
30 April 2003Full accounts made up to 31 December 2002 (6 pages)
30 April 2003Full accounts made up to 31 December 2002 (6 pages)
12 August 2002Full accounts made up to 31 December 2001 (6 pages)
12 August 2002Full accounts made up to 31 December 2001 (6 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
17 July 2001Return made up to 03/07/01; full list of members (8 pages)
17 July 2001Return made up to 03/07/01; full list of members (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (6 pages)
9 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/09/00
(1 page)
9 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/09/00
(1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
7 July 2000Return made up to 03/07/00; full list of members (7 pages)
7 July 2000New director appointed (4 pages)
7 July 2000New director appointed (4 pages)
7 July 2000Full accounts made up to 31 December 1999 (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (6 pages)
7 July 2000Return made up to 03/07/00; full list of members (7 pages)
26 July 1999Return made up to 03/07/99; no change of members (6 pages)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
26 July 1999Return made up to 03/07/99; no change of members (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (6 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (6 pages)
14 July 1997Full accounts made up to 31 December 1996 (6 pages)
11 July 1997Return made up to 03/07/97; full list of members (6 pages)
11 July 1997Return made up to 03/07/97; full list of members (6 pages)
12 July 1996Return made up to 03/07/96; no change of members (7 pages)
12 July 1996Return made up to 03/07/96; no change of members (7 pages)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (6 pages)
29 June 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)