Company NameSt Ives Pension Scheme Trustees Limited
Company StatusActive
Company Number02286545
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Robert Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2019(30 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Secretary NameMiss Lucy Maxwell
StatusCurrent
Appointed29 September 2023(35 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMrs Anna-Marie Brock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(35 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed23 August 2021(33 years after company formation)
Appointment Duration2 years, 8 months
Correspondence Address1st Floor Buckhurst House 42-44 Buckhurst Avenue
Sevenoaks
TN13 1LZ
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameMark Ian Goddard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 February 1994)
RoleMachine Assistant
Correspondence Address7 Berveth Close
Threemilestone
Truro
Cornwall
TR3 6DS
Director NamePatrick Allan John Hare
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2002)
RoleStoreman
Correspondence Address72 Moreland View
Crownhill
Plymouth
Devon
PL6 6AW
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameKenneth Peter Ladd
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2000)
RoleCompany Director
Correspondence Address62 Eastbury Road
Northwood
Middlesex
HA6 3AR
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed18 February 1991(2 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameDavid Ernest Prentice
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1993)
RoleMaterials Controller
Correspondence AddressDilkusha 23 Yarmouth Road
Broome
Bungay
Suffolk
NR35 2PE
Director NameMr George Robert Karklins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 9 months after company formation)
Appointment Duration30 years (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMelvyn Hugh Shields
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 1997)
RoleLitho Platemaker
Correspondence Address29 Harvey Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0BZ
Director NameThomas Henry Norton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 2001)
RoleQuality Assuranceand Customer
Correspondence AddressRivendell
54 Kettlebury Way Marden Ash
Ongar
Essex
CM5 9EX
Director NameGraham Andrew Todd
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(5 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2008)
RoleEstimator
Correspondence Address73 Loddon Road
Ditchingham
Bungay
Suffolk
NR35 2RA
Director NameRaymond Victor Morley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 August 2005)
RoleFinance Director
Correspondence AddressFlat G 10 Thorney Crescent
London
SW11 3TR
Director NameChristopher Spinks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2004)
RoleMachine Minder
Correspondence AddressTree Lawns 5 Woodland Drive
Bungay
Suffolk
NR35 1PE
Director NameChristopher Jonathan Cartwright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address34 Pine Grove
Wimbledon
SW19 7HE
Director NameRobert Brendan Parkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2003)
RolePrinter
Country of ResidenceEngland
Correspondence AddressAdara
10 Hillside Road
St. Austell
Cornwall
PL25 4DW
Director NameKeith Robert Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lakeside
Finborough Road
Stowmarket
Suffolk
IP14 1SX
Director NameMr Mark Geary
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2008)
RoleDeputy Divisional Personnel Ma
Country of ResidenceEngland
Correspondence Address10 Reddington Road
Higher Compton
Plymouth
PL3 6PS
Director NameGeoffrey Milton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 April 2024)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Stephen Terence Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles Claxton Mill
Claxton
Norwich
NR14 7UG
Director NameMaurice Samuel Coey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years after company formation)
Appointment Duration16 years, 1 month (resigned 11 October 2021)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameSusan Margaret Collyer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2014)
RoleGroup Human Resoureces Manager
Correspondence Address32b Chetwynd Road
London
NW5 1BY
Director NameRaymond Victor Morley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(26 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Church Street
Needingworth
St Ives
Cambs
PE27 4TB
Secretary NameDaniel Fattal
StatusResigned
Appointed01 November 2015(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Contact

Websitest-ives.co.uk

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1St. Ives PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

5 May 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
26 November 2021Termination of appointment of Maurice Samuel Coey as a director on 11 October 2021 (1 page)
30 September 2021Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
24 August 2021Appointment of Independent Trustee Services Limited as a director on 23 August 2021 (2 pages)
27 May 2021Termination of appointment of George Robert Karklins as a director on 27 May 2021 (1 page)
21 May 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
6 November 2020Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Maurice Samuel Coey on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Keith Robert Cooper on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Geoffrey Milton on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr George Robert Karklins on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Philip Charles Harris on 6 November 2020 (2 pages)
18 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
20 February 2019Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 February 2019Appointment of Mr Philip Charles Harris as a director on 16 February 2019 (2 pages)
19 February 2019Termination of appointment of Raymond Victor Morley as a director on 15 February 2019 (1 page)
22 December 2018Accounts for a dormant company made up to 3 August 2018 (6 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 July 2017 (6 pages)
4 December 2017Accounts for a dormant company made up to 28 July 2017 (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 29 July 2016 (6 pages)
30 November 2016Accounts for a dormant company made up to 29 July 2016 (6 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(8 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(8 pages)
16 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
16 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
19 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
19 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
19 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
19 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(8 pages)
17 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(8 pages)
13 January 2015Accounts for a dormant company made up to 1 August 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 1 August 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 1 August 2014 (5 pages)
17 September 2014Appointment of Raymond Victor Morley as a director on 1 September 2014 (3 pages)
17 September 2014Appointment of Raymond Victor Morley as a director on 1 September 2014 (3 pages)
17 September 2014Appointment of Raymond Victor Morley as a director on 1 September 2014 (3 pages)
1 September 2014Termination of appointment of Susan Margaret Collyer as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Susan Margaret Collyer as a director on 31 August 2014 (1 page)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(8 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(8 pages)
28 January 2014Accounts for a dormant company made up to 2 August 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 2 August 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 2 August 2013 (6 pages)
24 April 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
24 April 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
4 January 2013Termination of appointment of Stephen Johnson as a director (1 page)
4 January 2013Termination of appointment of Stephen Johnson as a director (1 page)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
10 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
6 January 2011Director's details changed for George Robert Karklins on 4 January 2011 (2 pages)
6 January 2011Director's details changed for George Robert Karklins on 4 January 2011 (2 pages)
6 January 2011Director's details changed for George Robert Karklins on 4 January 2011 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
1 June 2009Accounts for a dormant company made up to 1 August 2008 (6 pages)
1 June 2009Accounts for a dormant company made up to 1 August 2008 (6 pages)
3 March 2009Return made up to 12/02/09; full list of members (5 pages)
3 March 2009Return made up to 12/02/09; full list of members (5 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 November 2008Director appointed susan margaret collyer (2 pages)
25 November 2008Director appointed susan margaret collyer (2 pages)
25 November 2008Director appointed keith cooper (2 pages)
25 November 2008Director appointed keith cooper (2 pages)
2 October 2008Appointment terminated director graham todd (1 page)
2 October 2008Appointment terminated director graham todd (1 page)
16 September 2008Appointment terminated director mark geary (1 page)
16 September 2008Appointment terminated director mark geary (1 page)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
27 February 2007Return made up to 12/02/07; full list of members (3 pages)
27 February 2007Return made up to 12/02/07; full list of members (3 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
5 June 2006Accounts for a dormant company made up to 29 July 2005 (7 pages)
5 June 2006Accounts for a dormant company made up to 29 July 2005 (7 pages)
7 March 2006Return made up to 12/02/06; full list of members (4 pages)
7 March 2006Return made up to 12/02/06; full list of members (4 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 30 July 2004 (7 pages)
7 June 2005Accounts for a dormant company made up to 30 July 2004 (7 pages)
23 March 2005Return made up to 12/02/05; full list of members (8 pages)
23 March 2005Return made up to 12/02/05; full list of members (8 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (3 pages)
26 April 2004Accounts for a dormant company made up to 1 August 2003 (7 pages)
26 April 2004Accounts for a dormant company made up to 1 August 2003 (7 pages)
26 April 2004Accounts for a dormant company made up to 1 August 2003 (7 pages)
2 March 2004Return made up to 12/02/04; full list of members (8 pages)
2 March 2004Return made up to 12/02/04; full list of members (8 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
30 April 2003Accounts for a dormant company made up to 2 August 2002 (5 pages)
30 April 2003Accounts for a dormant company made up to 2 August 2002 (5 pages)
30 April 2003Accounts for a dormant company made up to 2 August 2002 (5 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
12 March 2003Return made up to 12/02/03; full list of members (8 pages)
12 March 2003Return made up to 12/02/03; full list of members (8 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 3 August 2001 (5 pages)
15 May 2002Accounts for a dormant company made up to 3 August 2001 (5 pages)
15 May 2002Accounts for a dormant company made up to 3 August 2001 (5 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
15 February 2002Return made up to 12/02/02; full list of members (8 pages)
15 February 2002Return made up to 12/02/02; full list of members (8 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
14 May 2001Accounts for a dormant company made up to 28 July 2000 (5 pages)
14 May 2001Accounts for a dormant company made up to 28 July 2000 (5 pages)
16 February 2001Return made up to 12/02/01; full list of members (8 pages)
16 February 2001Return made up to 12/02/01; full list of members (8 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (5 pages)
7 March 2000Return made up to 12/02/00; no change of members (11 pages)
7 March 2000Return made up to 12/02/00; no change of members (11 pages)
5 March 1999Return made up to 12/02/99; no change of members (7 pages)
5 March 1999Return made up to 12/02/99; no change of members (7 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
18 February 1998Return made up to 12/02/98; full list of members (8 pages)
18 February 1998Return made up to 12/02/98; full list of members (8 pages)
31 December 1997Memorandum and Articles of Association (7 pages)
31 December 1997Memorandum and Articles of Association (7 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
19 February 1997Return made up to 12/02/97; no change of members (9 pages)
19 February 1997Return made up to 12/02/97; no change of members (9 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (5 pages)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (5 pages)
19 February 1996Return made up to 12/02/96; no change of members (8 pages)
19 February 1996Return made up to 12/02/96; no change of members (8 pages)
13 December 1995New director appointed (6 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995New director appointed (6 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1990Company name changed\certificate issued on 29/11/90 (2 pages)
29 November 1990Company name changed\certificate issued on 29/11/90 (2 pages)
9 February 1990Memorandum and Articles of Association (13 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 February 1990Memorandum and Articles of Association (13 pages)
4 October 1988Memorandum and Articles of Association (11 pages)
4 October 1988Memorandum and Articles of Association (11 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1988Incorporation (15 pages)
12 August 1988Incorporation (15 pages)