Company NameLloyd's Register Superannuation Trustees Limited
Company StatusActive
Company Number01971635
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dermot Cronin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed07 November 2008(22 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Anthony Nicholas Godden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Simon Oliver Nice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(29 years after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRhoda Ann Willson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jonathan Kleinot
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed19 September 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Esther Thomas
StatusCurrent
Appointed11 December 2018(33 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Douglas David Wagstaff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Nicholas Charles Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Reward
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Julian Alan Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Charles Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Donna Lisa Warrener
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleLearning & Development Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Charles Stuart Figes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RoleEngineer Surveyor
Correspondence Address146 Pampisford Road
South Croydon
Surrey
CR2 6DA
Director NameMr Alfred Davison
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RolePrincipal Surveyor To Lloyds Register
Correspondence Address14 Lane End Croft
Alwoodley
Leeds
West Yorkshire
LS17 7RR
Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NameMr Robert Andrews Huskisson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLanterns 3 Luppit Close
Hutton
Brentwood
Essex
CM13 2JU
Director NameMr John Barry Hutchison
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years after company formation)
Appointment Duration-2 years, 11 months (resigned 28 November 1990)
RoleDeputy Chairman
Correspondence Address81 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Secretary NameMr Brian Bayliss
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address4 Mornington Crescent
Hove
East Sussex
BN3 5LJ
Director NameDr David Timothy Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 April 2000)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QL
Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 22 September 2004)
RoleShipowner
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameChristopher Peter Maynard Gomm
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 1999)
RoleGroup Financial Director
Correspondence AddressFrating Lodge
Frating
Colchester
Essex
CO7 7DG
Secretary NameWilliam Peter Needham
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address29 Blacksmith Close
St Michael's Mead
Bishops Stortford
Hertfordshire
CM23 4GB
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Director NameRobert Martin Biddle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleGroup Financial Director
Correspondence AddressChiddinghurst
Chiddingstone
Edenbridge
Kent
TN8 7AN
Director NameStanley William Brooks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(14 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2015)
RoleTreasury Manager
Correspondence Address14 Wooldeys Road
Rainham
Gillingham
Kent
ME8 7NT
Director NameJacqueline Louise James
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 07 November 2008)
RoleManagement Accountant
Correspondence Address37 Catesby Road
Rugby
Warwickshire
CV22 5JJ
Secretary NameMr Trevor Edwin Sparrow
NationalityBritish
StatusResigned
Appointed22 December 2004(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2011)
RolePension Plan Manager
Correspondence Address19 Copenhagen Gardens
Chiswick
London
W4 5NN
Director NameTrevor John Hewitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(20 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2012)
RoleCompany Director
Correspondence Address156 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AS
Director NameMr Neil Roy Dunford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameJames Terence Harrison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fortis Green Avenue
Muswell Hill
London
N2 9NA
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed21 January 2011(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St Albans
Hertfordshire
AL1 1SQ
Director NameMs Linda Christine Boscic
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(27 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Birches
London
SE7 7PB
Director NameMr Malcolm Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(27 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ainsworth Street
Cambridge
CB1 2PF
Director NameMr Anthony Nicholas Godden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2014(28 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 11 October 2014)
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Maria Elkin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(29 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gardeners Copse
Sonning Common
Oxfordshire
RG4 9JJ
Director NameMs Rebecca Jane Berry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(30 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Chad Phillip Colby-Blake
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMr Clive Graeme Clarke
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(31 years after company formation)
Appointment Duration9 months, 1 week (resigned 19 September 2017)
RoleGroup Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitewww.lr.org/en/energy/
Telephone020 77099166
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Lloyd's Register Group LTD
50.00%
Ordinary
1 at £1Lloyd's Register Of Shipping Trust Corp LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

10 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 September 2017Termination of appointment of Clive Graeme Clarke as a director on 19 September 2017 (1 page)
26 September 2017Appointment of Mr Jonathan Kleinot as a director on 19 September 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 December 2016Termination of appointment of Keith Owen Povey as a director on 30 November 2016 (1 page)
21 December 2016Appointment of Mr Clive Graeme Clarke as a director on 14 December 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 September 2016Appointment of Rhoda Ann Willson as a director on 22 July 2016 (2 pages)
12 September 2016Appointment of Chad Phillip Colby-Blake as a director on 22 July 2016 (2 pages)
1 July 2016Termination of appointment of Linda Christine Boscic as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Malcolm Hunter as a director on 30 June 2016 (1 page)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(10 pages)
8 February 2016Appointment of Ms Rebecca Jane Berry as a director on 1 January 2016 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 October 2015Termination of appointment of Alastair Stewart Marsh as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Alastair Stewart Marsh as a director on 1 October 2015 (1 page)
1 July 2015Appointment of Ms Maria Elkin as a director on 1 January 2015 (2 pages)
1 July 2015Termination of appointment of Stanley William Brooks as a director on 1 January 2015 (1 page)
1 July 2015Appointment of Ms Maria Elkin as a director on 1 January 2015 (2 pages)
1 July 2015Termination of appointment of Stanley William Brooks as a director on 1 January 2015 (1 page)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(10 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(10 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Termination of appointment of Anthony Nicholas Godden as a director on 11 October 2014 (1 page)
16 December 2014Termination of appointment of James Terence Harrison as a director on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Anthony Nicholas Godden as a director on 11 October 2014 (2 pages)
16 December 2014Appointment of Mr Simon Oliver Nice as a director on 11 December 2014 (2 pages)
16 December 2014Termination of appointment of Neil Roy Dunford as a director on 30 September 2014 (1 page)
16 December 2014Appointment of Mr Anthony Nicholas Godden as a director on 1 October 2014 (2 pages)
16 December 2014Appointment of Mr Anthony Nicholas Godden as a director on 1 October 2014 (2 pages)
24 October 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
3 June 2014Appointment of Neil Roy Dunford as a director (3 pages)
3 June 2014Termination of appointment of Ian Richards as a director (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(11 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(11 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 May 2013Termination of appointment of Neil Dunford as a director (1 page)
22 May 2013Appointment of Ian William Richards as a director (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (11 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (11 pages)
21 February 2013Termination of appointment of John Maguire as a director (2 pages)
21 February 2013Termination of appointment of Trevor Hewitt as a director (2 pages)
21 February 2013Appointment of Malcolm Hunter as a director (3 pages)
21 February 2013Appointment of Linda Christine Boscic as a director (3 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 June 2011Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
1 February 2011Appointment of James Terence Harrison as a director (3 pages)
31 January 2011Appointment of Timothy Scott White as a secretary (3 pages)
31 January 2011Termination of appointment of Trevor Sparrow as a secretary (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2011Termination of appointment of David Moorhouse as a director (1 page)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
5 February 2010Full accounts made up to 31 March 2009 (7 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 February 2009Return made up to 01/02/09; full list of members (6 pages)
23 January 2009Full accounts made up to 31 March 2008 (7 pages)
18 December 2008Appointment terminated director jacqueline james (1 page)
18 December 2008Director appointed dermot cronin (2 pages)
28 May 2008Director appointed alastair stewart marsh (3 pages)
28 May 2008Appointment terminated director michael kayser (1 page)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (7 pages)
22 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
18 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
7 September 2007New director appointed (3 pages)
3 March 2007Director resigned (1 page)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 January 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (6 pages)
21 December 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
20 February 2006New director appointed (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (5 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
30 September 2005Return made up to 31/07/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (6 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (3 pages)
18 August 2004Return made up to 31/07/04; full list of members (8 pages)
28 April 2004New director appointed (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (6 pages)
16 January 2004Director resigned (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Return made up to 28/08/03; full list of members (8 pages)
20 February 2003Full accounts made up to 31 March 2002 (6 pages)
29 October 2002Return made up to 28/08/02; no change of members (8 pages)
11 September 2002New director appointed (2 pages)
2 September 2002Return made up to 31/07/02; full list of members (9 pages)
22 January 2002Full accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
27 June 2001Director's particulars changed (1 page)
23 October 2000Full accounts made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 31/07/00; full list of members (8 pages)
21 August 2000Location of register of members (1 page)
19 May 2000Director resigned (1 page)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
4 January 2000New director appointed (1 page)
22 December 1999New director appointed (1 page)
22 December 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Return made up to 31/07/99; full list of members (14 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
10 February 1999Full accounts made up to 31 March 1998 (5 pages)
27 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
19 December 1997Full accounts made up to 31 March 1997 (5 pages)
26 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
10 February 1997Full accounts made up to 31 March 1996 (5 pages)
29 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (4 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
29 December 1995Full accounts made up to 31 March 1995 (5 pages)
19 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
30 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
29 August 1995Director resigned (2 pages)
16 December 1985Incorporation (14 pages)