Company NameRailway Pensions Limited
Company StatusActive
Company Number02828746
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 9 months ago)
Previous NameRegalspace Commercial Limited

Business Activity

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

Directors

Director NameMrs Kirsten Charlotte Emma Baggaley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMs Maura Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(30 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameRailpen Corporate Director Limited (Corporation)
StatusCurrent
Appointed26 May 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameSusan Fairclough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993
Appointment Duration18 years, 11 months (resigned 17 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameDavid Harry Adams
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993
Appointment Duration3 years, 9 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanbury Avenue
Watford
Hertfordshire
WD17 3HW
Secretary NameSusan Adeane
NationalityBritish
StatusResigned
Appointed16 June 1993
Appointment Duration7 years, 4 months (resigned 24 October 2000)
RoleChartered Secretary
Correspondence Address4 Villiers Road
Watford
Hertfordshire
WD19 4AH
Director NamePeter Anthony Murray
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 19 May 2004)
RoleCompany Director
Correspondence AddressAsh House
Back Lane, Souldrop
Bedford
MK44 1HQ
Director NameMalcolm James Gray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2004)
RoleFinance Director
Correspondence Address15 Paterson Drive
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RL
Director NameMr James Alexander McKinnell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address31 Hendon Way
London
NW2 2LX
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(7 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameLisa Melanie Sunner
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2004)
RoleChartered Secretary
Correspondence AddressHillside Cottage
The Ford Little Hadham
Ware
Hertfordshire
SG11 2BP
Secretary NamePaula Young
NationalityBritish
StatusResigned
Appointed21 January 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address222 Perry Rise
Forest Hill
London
Greater London
SE23 2QT
Director NameStephen Charles Kairis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address25 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameBrendan Dominick Reville
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address5 Houblon Road
Richmond
Surrey
TW10 6DB
Director NameMr Cyril Francis Johnson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameLisa Melanie Sunner
NationalityBritish
StatusResigned
Appointed02 May 2007(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameVeronica Warner
StatusResigned
Appointed17 May 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address2nd Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 February 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMs Lisa Melanie Sunner
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitehttps://www.railwayspensions.co.

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Railways Pension Trustee Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 May 2022Appointment of Railpen Corporate Director Limited as a director on 26 May 2022 (2 pages)
30 May 2022Termination of appointment of Lisa Melanie Sunner as a director on 26 May 2022 (1 page)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page)
29 January 2021Change of details for Railways Pension Trustee Company Limited as a person with significant control on 29 January 2021 (2 pages)
3 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 February 2020Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 18 February 2020 (2 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
19 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
18 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
18 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
18 May 2012Appointment of Veronica Warner as a secretary (2 pages)
18 May 2012Appointment of Veronica Warner as a secretary (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
20 April 2009Appointment terminated director stephen kairis (1 page)
20 April 2009Appointment terminated director stephen kairis (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Return made up to 21/06/06; full list of members (3 pages)
27 June 2006Return made up to 21/06/06; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
28 June 2005Return made up to 21/06/05; full list of members (3 pages)
28 June 2005Return made up to 21/06/05; full list of members (3 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
13 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
5 July 2002Return made up to 21/06/02; full list of members (8 pages)
5 July 2002Return made up to 21/06/02; full list of members (8 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
16 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 October 2000Secretary's particulars changed;director's particulars changed (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 July 1999Return made up to 21/06/99; full list of members (8 pages)
1 July 1999Return made up to 21/06/99; full list of members (8 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 July 1998Return made up to 21/06/98; no change of members (6 pages)
17 July 1998New director appointed (3 pages)
17 July 1998New director appointed (3 pages)
17 July 1998Return made up to 21/06/98; no change of members (6 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 July 1996Return made up to 21/06/96; full list of members (8 pages)
5 July 1996Return made up to 21/06/96; full list of members (8 pages)
28 January 1996Secretary's particulars changed (1 page)
28 January 1996Secretary's particulars changed (1 page)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 21/06/95; change of members (10 pages)
29 June 1995Return made up to 21/06/95; change of members (10 pages)
6 April 1995Location of register of members (1 page)
6 April 1995Location of register of members (1 page)
8 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
21 June 1993Incorporation (17 pages)
21 June 1993Incorporation (17 pages)