Company NameJabil Pension Trustees Limited
Company StatusActive
Company Number04254578
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameRoger Randell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGazebo
South View Long Lawford
Rugby
Warwickshire
CV23 9BP
Director NameMartin Bowman Pinder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 West Ridge
Allesley Park
Coventry
West Midlands
CV5 9LN
Director NameMs Debbie Millicent Hume
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenfield
Livingston
West Lothian
EH54 7BG
Scotland
Secretary NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed01 September 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months
Correspondence Address4th Floor Cannon Place
78 Cannon Street
London
EC4N 6HL
Director NameGrahame Edward Hannah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Watersmeet
Salterns Bench
Fareham
Hampshire
PO16 0TE
Director NameSteven Allan Hodge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleFinancial Controller
Country of ResidenceChina
Correspondence Address29 Green Villas
Lane 888 Off Ming Yue Road
Pudong
Shanghai
Foreign
Director NameDavid Arthur Knowles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleManufacturing Director
Correspondence Address27 Garrowby Drive
Huyton
Liverpool
Merseyside
L36 4PF
Director NameJoanne Darling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleHuman Resource Director
Correspondence Address7 Foxglove Close
Bedworth Heath
Warwickshire
CV12 0GH
Secretary NameJoanne Darling
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleHuman Resource Director
Correspondence Address7 Foxglove Close
Bedworth Heath
Warwickshire
CV12 0GH
Director NameBridie Rebecca McMulkin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 03 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address264 Hawkesmill Lane
Allesley
Coventry
West Midlands
CV5 9FJ
Director NameAileen O'Toole
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2004)
RoleHR Manager
Correspondence Address62 Saint Patricks Close
Skerries
Co Dublin
Irish
Director NameMr David Bryan Beamer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10560 Dr Martin Luther King Jr St N
St Petersburg
Florida
Usa
Fl33716
Director NameAndrew Charles Sheard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2005)
RoleBusiness Unit Manager
Correspondence Address44 Winsford Avenue
Allesley Park
Coventry
West Midlands
CV5 9JF
Secretary NameMrs Anne Amanda Maire Allen
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67a Rowley Bank
Stafford
Staffordshire
ST17 9BG
Director NameLucy Groves
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 15 December 2006)
RoleHR Manager
Correspondence Address9 Kington Way
Stetchford
Birmingham
West Midlands
B33 8PU
Secretary NameMr Graham Allen
NationalityBritish
StatusResigned
Appointed12 February 2007(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2022)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressManorways
67a Rowley Bank
Stafford
ST17 9BG
Director NameSteve Michael Deacon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2010)
RoleOperations Manager
Correspondence AddressGreenhaven
Greenfields Close
Shipston-On-Stour
Warwickshire
CV36 4HA
Director NameSteven Michael Deacon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(5 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 21 June 2007)
RoleOperations Manager
Correspondence AddressGreenhaven
Greenfields Close
Shipston-On-Stour
Warwickshire
CV36 4HA
Director NameMr Andrew Geoffrey Dolman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 June 2011)
RoleEngineering & Manufacturing Di
Country of ResidenceEngland
Correspondence Address102 Tamworth Road
Sutton Coldfield
Birmingham
West Midlands
B75 6DH
Director NameRobin Bruce Forster
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(6 years after company formation)
Appointment Duration12 years, 1 month (resigned 21 August 2019)
RoleHuman Resources Director, Euro
Country of ResidenceUnited Kingdom
Correspondence Address4 Threave Place
Newton Mearns
Glasgow
G77 6YD
Scotland
Director NameMs Morag Anne McKelvie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2014)
RoleRegional Human Resources Manager
Country of ResidenceScotland
Correspondence Address36/1 Malbet Park
Edinburgh
EH16 6SY
Scotland
Director NameMrs Lesley Alexander Bradley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 2014)
RoleHuman Resources
Country of ResidenceScotland
Correspondence AddressThe Hollies Newport Road
Stafford
Staffordshire
ST16 1BY
Director NameMr Mark Antony Porter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2019)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lichfield Close
St Nicolas Park
Nuneaton
Warwickshire
CV11 6FX
Director NameMr William Charles Schroeder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2020)
RoleCorporate Development Executive
Country of ResidenceUnited States
Correspondence AddressThe Hollies Newport Road
Stafford
Staffordshire
ST16 1BY
Director NameMr Robert Richard Maciejewski
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2020(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2022)
RoleCompensation And Benefits
Country of ResidenceUnited States
Correspondence Address1482 Treetop Drive
Palm Harbour
Florida
Fl34683
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitetelentpensions.co.uk
Telephone01785 785400
Telephone regionStafford

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jabil Circuit LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 March 2023Registered office address changed from Ist Floor One Suffolk Way Sevenoaks TN13 1YL England to Westgate House 9 Holborn London EC1N 2LL on 15 March 2023 (1 page)
1 December 2022Appointment of Ms Ann Glackin as a director on 7 November 2022 (2 pages)
28 November 2022Termination of appointment of Robert Richard Maciejewski as a director on 28 October 2022 (1 page)
1 September 2022Registered office address changed from 67a Rowley Bank Stafford ST17 9BG England to Ist Floor One Suffolk Way Sevenoaks TN13 1YL on 1 September 2022 (1 page)
1 September 2022Termination of appointment of Graham Allen as a secretary on 31 August 2022 (1 page)
1 September 2022Appointment of Independent Trustee Services Limited as a secretary on 1 September 2022 (2 pages)
1 September 2022Secretary's details changed for Independent Trustee Services Limited on 1 September 2022 (1 page)
30 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
26 July 2022Memorandum and Articles of Association (9 pages)
26 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
22 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
27 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
20 April 2021Registered office address changed from The Hollies Newport Road Stafford Staffordshire ST16 1BY to 67a Rowley Bank Stafford ST17 9BG on 20 April 2021 (1 page)
4 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
14 July 2020Appointment of Mr Robert Richard Maciejewski as a director on 29 June 2020 (2 pages)
3 July 2020Termination of appointment of William Charles Schroeder as a director on 2 July 2020 (1 page)
19 December 2019Termination of appointment of David Bryan Beamer as a director on 10 December 2019 (1 page)
3 December 2019Termination of appointment of Mark Antony Porter as a director on 28 November 2019 (1 page)
25 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 August 2019Termination of appointment of Robin Bruce Forster as a director on 21 August 2019 (1 page)
27 August 2019Termination of appointment of Bridie Rebecca Mcmulkin as a director on 3 August 2019 (1 page)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
1 May 2018Appointment of Mr William Charles Schroeder as a director on 19 April 2018 (2 pages)
26 April 2018Termination of appointment of Steven Allan Hodge as a director on 26 April 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 October 2015Appointment of Ms Debbie Millicent Hume as a director on 28 September 2015 (2 pages)
29 October 2015Appointment of Ms Debbie Millicent Hume as a director on 28 September 2015 (2 pages)
14 October 2015Appointment of Mr Mark Antony Porter as a director on 28 September 2015 (2 pages)
14 October 2015Appointment of Mr Mark Antony Porter as a director on 28 September 2015 (2 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(9 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(9 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (21 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (21 pages)
11 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 December 2014Termination of appointment of Lesley Alexander Bradley as a director on 2 December 2014 (1 page)
11 December 2014Termination of appointment of Lesley Alexander Bradley as a director on 2 December 2014 (1 page)
11 December 2014Termination of appointment of Lesley Alexander Bradley as a director on 2 December 2014 (1 page)
6 August 2014Appointment of Mrs Lesley Alexander Bradley as a director on 19 June 2014 (2 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1

Statement of capital on 2014-08-06
  • GBP 1
(10 pages)
6 August 2014Appointment of Mrs Lesley Alexander Bradley as a director on 19 June 2014 (2 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1

Statement of capital on 2014-08-06
  • GBP 1
(10 pages)
9 April 2014Termination of appointment of Morag Mckelvie as a director (1 page)
9 April 2014Termination of appointment of Morag Mckelvie as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (10 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (10 pages)
14 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
16 June 2011Termination of appointment of Andrew Dolman as a director (1 page)
16 June 2011Termination of appointment of Andrew Dolman as a director (1 page)
2 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr David Bryan Beamer on 29 July 2010 (2 pages)
16 August 2010Director's details changed for Mr David Bryan Beamer on 29 July 2010 (2 pages)
20 July 2010Director's details changed for Roger Randell on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Bryan Beamer on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Martin Bowman Pinder on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Steven Allan Hodge on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Roger Randell on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Bridie Rebecca Mcmulkin on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Robin Bruce Forster on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Bridie Rebecca Mcmulkin on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (11 pages)
20 July 2010Director's details changed for Mr David Bryan Beamer on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Martin Bowman Pinder on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (11 pages)
20 July 2010Director's details changed for Robin Bruce Forster on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Steven Allan Hodge on 18 July 2010 (2 pages)
13 July 2010Appointment of Miss Morag Anne Mckelvie as a director (2 pages)
13 July 2010Appointment of Miss Morag Anne Mckelvie as a director (2 pages)
12 July 2010Termination of appointment of Steve Deacon as a director (1 page)
12 July 2010Termination of appointment of Steve Deacon as a director (1 page)
1 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 18/07/09; full list of members (5 pages)
10 August 2009Return made up to 18/07/09; full list of members (5 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 August 2008Return made up to 18/07/08; full list of members (5 pages)
6 August 2008Return made up to 18/07/08; full list of members (5 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: progress close, leofric business park, binley, coventry CV3 2TF (1 page)
1 May 2007Registered office changed on 01/05/07 from: progress close, leofric business park, binley, coventry CV3 2TF (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
4 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 October 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 October 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
22 November 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005New director appointed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (1 page)
1 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
19 August 2004Return made up to 18/07/04; full list of members (8 pages)
19 August 2004Return made up to 18/07/04; full list of members (8 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
28 May 2004New director appointed (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New director appointed (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
4 September 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 September 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2002Return made up to 18/07/02; full list of members (8 pages)
4 October 2002Return made up to 18/07/02; full list of members (8 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
18 July 2001Incorporation (15 pages)
18 July 2001Incorporation (15 pages)