Company NameRM2 Trustees Limited
Company StatusActive
Company Number03363760
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Louise Parker
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(21 years after company formation)
Appointment Duration5 years, 12 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Rachel Anne Doex
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameGillian Diane Mitchell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleOperations Assistant Manager
Country of ResidenceEngland
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr John William Dormer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(24 years, 11 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Richard James Cowley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameColin Howard Paterson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Murray Road
Wimbledon
London
SW19 4PF
Secretary NameRoy McKenzie
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Hogarth Close
Sandhurst
Berkshire
GU47 0FG
Director NameGeoffrey Bond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 December 2011)
RoleRemuneration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Southview Cottages Millbridge
Frensham
Farnham
Surrey
GU10 3DG
Secretary NameDelphine Aimee Power
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address22a Poplar Grove
New Malden
Surrey
KT3 3BY
Secretary NameMr Ian Richard Murphie
NationalityEnglish
StatusResigned
Appointed05 March 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpreakley Down
Frensham
Farnham
Surrey
GU10 3EQ
Director NameMr Ian Richard Murphie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSpreakley Down
Frensham
Farnham
Surrey
GU10 3EQ
Director NameDarren James Lindon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Trematon Place
Teddington
Middlesex
TW11 9RH
Director NameMark Cawley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2008)
RoleConsultant
Correspondence Address73 Festing Road
Putney
London
SW15 1LW
Secretary NameColin Howard Paterson
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Murray Road
Wimbledon
London
SW19 4PF
Director NameMr Liam Paul Liddy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Brickwood Road
Croydon
Surrey
CR0 6UL
Director NameMary Kelly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameRebecca Mitchell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Peter Rangel Matthews
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Peter John Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 January 2012(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameFiona Lesley Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Nigel Stuart Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Sarah Frances Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMiss Kate Amanda Dowbiggin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2020)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterm2.co.uk

Location

Registered AddressSycamore House
86-88 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Rm2 Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 September 2020Termination of appointment of Kate Amanda Dowbiggin as a director on 15 September 2020 (1 page)
15 July 2020Appointment of Mrs Rachel Anne Doex as a director on 14 July 2020 (2 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 September 2019Termination of appointment of Rebecca Mitchell as a director on 30 August 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Nigel Stuart Mason as a director on 2 April 2019 (1 page)
17 January 2019Appointment of Ms Kate Amanda Dowbiggin as a director on 15 January 2019 (2 pages)
17 January 2019Termination of appointment of Mary Kelly as a director on 15 January 2019 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 April 2018Appointment of Mrs Caroline Louise Parker as a director on 26 April 2018 (2 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
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)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
4 November 2015Appointment of Mrs Sarah Frances Anderson as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Sarah Frances Anderson as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Liam Paul Liddy as a director on 24 September 2015 (1 page)
4 November 2015Termination of appointment of Liam Paul Liddy as a director on 24 September 2015 (1 page)
13 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 February 2015Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (2 pages)
21 February 2015Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (2 pages)
21 February 2015Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (2 pages)
17 February 2015Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (1 page)
17 February 2015Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (1 page)
17 February 2015Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (1 page)
13 February 2015Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015 (2 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
29 April 2014Termination of appointment of Peter Matthews as a director (2 pages)
29 April 2014Termination of appointment of Peter Matthews as a director (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Termination of appointment of Peter Matthews as a director (1 page)
8 May 2013Termination of appointment of Peter Matthews as a director (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
24 January 2013Termination of appointment of Peter Turner as a director (2 pages)
24 January 2013Termination of appointment of Peter Turner as a director (2 pages)
10 January 2013Appointment of Fiona Bell as a director (3 pages)
10 January 2013Appointment of Fiona Bell as a director (3 pages)
10 December 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 December 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
29 May 2012Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 29 May 2012 (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
23 January 2012Termination of appointment of Colin Paterson as a secretary (1 page)
23 January 2012Termination of appointment of Liam Liddy as a director (1 page)
23 January 2012Termination of appointment of Geoffrey Bond as a director (1 page)
23 January 2012Termination of appointment of Liam Liddy as a director (1 page)
23 January 2012Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS on 23 January 2012 (1 page)
23 January 2012Appointment of Mr Liam Paul Liddy as a director (2 pages)
23 January 2012Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS on 23 January 2012 (1 page)
23 January 2012Appointment of Mr Liam Paul Liddy as a director (2 pages)
23 January 2012Termination of appointment of Colin Paterson as a secretary (1 page)
23 January 2012Termination of appointment of Geoffrey Bond as a director (1 page)
23 January 2012Termination of appointment of Colin Paterson as a director (1 page)
23 January 2012Termination of appointment of Colin Paterson as a director (1 page)
12 January 2012Appointment of Mr Peter John Turner as a director (3 pages)
12 January 2012Appointment of Mr Peter John Turner as a director (3 pages)
12 January 2012Appointment of Mr Peter Matthews as a director (3 pages)
12 January 2012Appointment of Mr Peter Matthews as a director (3 pages)
25 August 2011Appointment of Rebecca Mitchell as a director (3 pages)
25 August 2011Appointment of Rebecca Mitchell as a director (3 pages)
27 June 2011Appointment of Mary Kelly as a director (3 pages)
27 June 2011Appointment of Mary Kelly as a director (3 pages)
27 May 2011Termination of appointment of Darren Lindon as a director (2 pages)
27 May 2011Termination of appointment of Darren Lindon as a director (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for Mr Liam Paul Liddy on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Darren James Lindon on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Liam Paul Liddy on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Liam Paul Liddy on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Darren James Lindon on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Darren James Lindon on 1 May 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
7 August 2008Director's change of particulars / geoffrey bond / 25/07/2008 (1 page)
7 August 2008Director's change of particulars / geoffrey bond / 25/07/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from 8-12 coombe road new malden surrey KT3 4QE (1 page)
15 July 2008Registered office changed on 15/07/2008 from 8-12 coombe road new malden surrey KT3 4QE (1 page)
12 June 2008Director appointed liam liddy (1 page)
12 June 2008Director appointed liam liddy (1 page)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
11 April 2008Appointment terminated director mark cawley (1 page)
11 April 2008Appointment terminated director mark cawley (1 page)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
23 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
23 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
15 August 2002Secretary's particulars changed;director's particulars changed (1 page)
15 August 2002Secretary's particulars changed;director's particulars changed (1 page)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
23 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
18 August 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(7 pages)
18 August 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(7 pages)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
12 May 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
3 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
11 June 1998Return made up to 01/05/98; full list of members (6 pages)
11 June 1998Return made up to 01/05/98; full list of members (6 pages)
16 September 1997New director appointed (4 pages)
16 September 1997New director appointed (4 pages)
16 September 1997New secretary appointed (2 pages)
16 September 1997New secretary appointed (2 pages)
1 May 1997Incorporation (17 pages)
1 May 1997Incorporation (17 pages)