Company NameGWR (Trustee Company) Limited
Company StatusActive
Company Number03110813
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon John Morton Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(27 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameRichard John Palmer
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 26 October 1999)
RoleCompany Director
Correspondence AddressQueen Annes Mead
Swallowfield
Reading
Berkshire
RG7 1ST
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed17 October 1995(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 26 October 1999)
RoleAccountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameWendy Cunningham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2002)
RolePersonal Assistant
Correspondence Address85 Berkeley Road
Wroughton
Swindon
Wiltshire
SN4 9BN
Director NameMark Womersley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 21 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Queen Charlotte Street
Bristol
Avon
BS1 4HE
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed26 October 1999(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(20 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteheartbristol.co.uk
Telephone0117 9843200
Telephone regionBristol

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gwr Group LTD
100.00%
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 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

10 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 August 2008Director appointed simon john morton evans (3 pages)
5 August 2008Director appointed simon john morton evans (3 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
29 July 2008Appointment terminated director wendy pallot (1 page)
29 July 2008Appointment terminated director wendy pallot (1 page)
21 May 2008Appointment terminated director mark womersley (1 page)
21 May 2008Appointment terminated director mark womersley (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 October 2004Return made up to 06/10/04; full list of members (6 pages)
20 October 2004Return made up to 06/10/04; full list of members (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 October 2003Return made up to 06/10/03; full list of members (6 pages)
16 October 2003Return made up to 06/10/03; full list of members (6 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 October 2002Return made up to 06/10/02; full list of members (6 pages)
16 October 2002Return made up to 06/10/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 October 2000Return made up to 06/10/00; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: stonehill green 3B2 terminal 4 po box 2345 westlea swindon wiltshire SN5 7HF (1 page)
16 October 2000Return made up to 06/10/00; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: stonehill green 3B2 terminal 4 po box 2345 westlea swindon wiltshire SN5 7HF (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Return made up to 06/10/99; full list of members (6 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Return made up to 06/10/99; full list of members (6 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 06/10/98; no change of members (5 pages)
15 October 1998Return made up to 06/10/98; no change of members (5 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Return made up to 06/10/97; no change of members (4 pages)
3 November 1997Return made up to 06/10/97; no change of members (4 pages)
26 August 1997Registered office changed on 26/08/97 from: watershed canons marsh bristol avon BS1 5TX (1 page)
26 August 1997Registered office changed on 26/08/97 from: watershed canons marsh bristol avon BS1 5TX (1 page)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
26 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
19 December 1996Return made up to 06/10/96; full list of members (6 pages)
19 December 1996Return made up to 06/10/96; full list of members (6 pages)
4 December 1995Secretary resigned;director resigned (2 pages)
4 December 1995Registered office changed on 04/12/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
4 December 1995Director resigned (2 pages)
4 December 1995Secretary resigned;director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Accounting reference date notified as 30/09 (1 page)
4 December 1995Registered office changed on 04/12/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
4 December 1995Accounting reference date notified as 30/09 (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 October 1995Incorporation (32 pages)
6 October 1995Incorporation (32 pages)