Company NameVirgin Trustee Services Limited
DirectorNicola Audrey Humphrey
Company StatusActive
Company Number02809295
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Previous NameVirgin Water Limited

Business Activity

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

Directors

Director NameMrs Nicola Audrey Humphrey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(31 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(8 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameCaroline Ann Drake
StatusResigned
Appointed29 June 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 April 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed31 July 2009(16 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Virgin Management LTD
100.00%
Ordinary

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 Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
20 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
21 June 2013Appointment of Mr Ian Philip Woods as a director (2 pages)
21 June 2013Termination of appointment of Carla Stent as a director (1 page)
21 June 2013Appointment of Mr Ian Philip Woods as a director (2 pages)
21 June 2013Termination of appointment of Carla Stent as a director (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
9 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
8 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
20 August 2009Appointment terminated director jane phillips (1 page)
20 August 2009Appointment terminated director jane phillips (1 page)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Memorandum and Articles of Association (14 pages)
6 August 2009Memorandum and Articles of Association (14 pages)
31 July 2009Appointment terminated director barry gerrard (1 page)
31 July 2009Appointment terminated secretary caroline drake (1 page)
31 July 2009Director appointed joshua bayliss (2 pages)
31 July 2009Company name changed virgin water LIMITED\certificate issued on 03/08/09 (2 pages)
31 July 2009Appointment terminated director barry gerrard (1 page)
31 July 2009Company name changed virgin water LIMITED\certificate issued on 03/08/09 (2 pages)
31 July 2009Secretary appointed barry alexander ralph gerrard (1 page)
31 July 2009Director appointed joshua bayliss (2 pages)
31 July 2009Appointment terminated secretary caroline drake (1 page)
31 July 2009Secretary appointed barry alexander ralph gerrard (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
21 October 2008Return made up to 01/08/08; full list of members (4 pages)
21 October 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 120, campden hill road, london, W8 7AR. (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120, campden hill road, london, W8 7AR. (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 September 2007Return made up to 01/08/07; full list of members (2 pages)
3 September 2007Return made up to 01/08/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; full list of members (12 pages)
12 January 1998Return made up to 31/12/97; full list of members (12 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
21 October 1996New director appointed (5 pages)
21 October 1996New director appointed (5 pages)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)