Background WavePink WaveYellow Wave

BRIGHTON COLLEGE (00007663)

BRIGHTON COLLEGE (00007663) is an active UK company. incorporated on 18 September 1873. with registered office in Brighton. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. BRIGHTON COLLEGE has been registered for 152 years. Current directors include BUSHELL, John Christopher Andrew, BYRNE, Victoria Jane, CAYLEY, Andrew and 13 others.

Company Number
00007663
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1873
Age
152 years
Address
Brighton College, Brighton, BN2 0AL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUSHELL, John Christopher Andrew, BYRNE, Victoria Jane, CAYLEY, Andrew, DESLANDES, Joan Miner, FLEMING, Alison Elizabeth, GIBSON, Lorraine Angela, HANNINGTON, Robert James, HARRIS, Lucinda Janet Mcleod, MAUDE, Christina Jane, MAUDE, Francis Anthony Aylmer, The Right Hon., PETTITT, Adam Sven, RICCI, Richard Thomas, TEMPLEMAN, Miles, UNDERWOOD, Adrian Andrew, WAGENBERG, Alex, WEIR, Robert John Stuart
SIC Codes
85100, 85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON COLLEGE

BRIGHTON COLLEGE is an active company incorporated on 18 September 1873 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. BRIGHTON COLLEGE was registered 152 years ago.(SIC: 85100, 85200, 85310, 85410)

Status

active

Active since 152 years ago

Company No

00007663

PRIVATE-LIMITED-GUARANT-NSC Company

Age

152 Years

Incorporated 18 September 1873

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Brighton College Eastern Road Brighton, BN2 0AL,

Previous Addresses

Brighton College Eastern Road Brighton East Sussex BN20 0AL
From: 18 September 1873To: 15 April 2011
Timeline

67 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jul 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

WESTBROOK, Paul Trevor

Active
Eastern Road, BrightonBN2 0AL
Secretary
Appointed 13 Jul 2009

BUSHELL, John Christopher Andrew

Active
Eastern Road, BrightonBN2 0AL
Born May 1965
Director
Appointed 04 Mar 2022

BYRNE, Victoria Jane

Active
Eastern Road, BrightonBN2 0AL
Born April 1967
Director
Appointed 19 Nov 2019

CAYLEY, Andrew

Active
Eastern Road, BrightonBN2 0AL
Born March 1964
Director
Appointed 25 Feb 2016

DESLANDES, Joan Miner

Active
Eastern Road, BrightonBN2 0AL
Born June 1958
Director
Appointed 28 Apr 2007

FLEMING, Alison Elizabeth

Active
Eastern Road, BrightonBN2 0AL
Born April 1959
Director
Appointed 09 Oct 2025

GIBSON, Lorraine Angela

Active
Eastern Road, BrightonBN2 0AL
Born January 1969
Director
Appointed 03 Mar 2023

HANNINGTON, Robert James

Active
Eastern Road, BrightonBN2 0AL
Born March 1955
Director
Appointed 11 Mar 2017

HARRIS, Lucinda Janet Mcleod

Active
Eastern Road, BrightonBN2 0AL
Born April 1958
Director
Appointed 29 Sept 2025

MAUDE, Christina Jane

Active
Eastern Road, BrightonBN2 0AL
Born May 1957
Director
Appointed 08 Jan 2019

MAUDE, Francis Anthony Aylmer, The Right Hon.

Active
Eastern Road, BrightonBN2 0AL
Born July 1953
Director
Appointed 06 Jun 2009

PETTITT, Adam Sven

Active
Eastern Road, BrightonBN2 0AL
Born February 1966
Director
Appointed 07 Jul 2007

RICCI, Richard Thomas

Active
Eastern Road, BrightonBN2 0AL
Born August 1962
Director
Appointed 06 Dec 2014

TEMPLEMAN, Miles

Active
Eastern Road, BrightonBN2 0AL
Born October 1947
Director
Appointed 05 Dec 2015

UNDERWOOD, Adrian Andrew

Active
Eastern Road, BrightonBN2 0AL
Born November 1962
Director
Appointed 19 Jun 2020

WAGENBERG, Alex

Active
Eastern Road, BrightonBN2 0AL
Born January 1968
Director
Appointed 22 Nov 2024

WEIR, Robert John Stuart

Active
Eastern Road, BrightonBN2 0AL
Born October 1948
Director
Appointed 01 Dec 1996

BONE, John Joseph Laurence

Resigned
167 Hangleton Road, HoveBN3 7SF
Secretary
Appointed 12 Apr 1999
Resigned 29 May 2004

DAVIES, Darren Michael

Resigned
Oaklands, LewesBN8 6HR
Secretary
Appointed 28 Feb 2005
Resigned 02 Mar 2009

MEADOWS, Terence James

Resigned
17 Winterbourne Mews, LewesBN7 1HG
Secretary
Appointed N/A
Resigned 07 Sept 1996

SMITH, Anthony Shand Leslie, Captain

Resigned
Latchgate Sunnyway, ChichesterPO18 8HQ
Secretary
Appointed 07 Sept 1996
Resigned 12 Apr 1999

ABRAHAM, Neville Victor

Resigned
Eastern Road, BrightonBN2 0AL
Born January 1937
Director
Appointed 10 Dec 2005
Resigned 01 Jul 2022

AISBITT, Julia Mellody

Resigned
Eastern Road, BrightonBN2 0AL
Born July 1958
Director
Appointed 06 Jun 2009
Resigned 09 Dec 2016

ALEXANDER, Marie, Lady

Resigned
Eastern Road, BrightonBN2 0AL
Born September 1940
Director
Appointed 19 Nov 2011
Resigned 09 Dec 2016

ALEXANDER, Robert Scott, Lord

Resigned
Chairmans Office Nat West Bank Plc, LondonEC2P 2BP
Born September 1936
Director
Appointed 20 Mar 1993
Resigned 01 Jun 2000

ANDREWS, Mark John Francis

Resigned
Cwafyn Grove School, SalisburySP1 1LR
Born November 1943
Director
Appointed 23 Nov 1991
Resigned 18 Mar 1995

ASH, Caroline Rebecca

Resigned
Rykehurst House, LewesBN7 1TN
Born December 1958
Director
Appointed 04 Dec 2004
Resigned 21 Nov 2009

ASMAR, Martina

Resigned
Eastern Road, BrightonBN2 0AL
Born November 1962
Director
Appointed 05 Dec 2015
Resigned 05 Jun 2025

BARR, William Greig

Resigned
24 Northmoor Road, OxfordOX2 6UR
Born June 1917
Director
Appointed N/A
Resigned 20 Mar 1993

BAVIN, Timothy John, The Right Reverend

Resigned
Bishopswood The Avenue, FarehamPO14 1NT
Born September 1935
Director
Appointed N/A
Resigned 18 Mar 1995

BECKER, Saul, Professor

Resigned
Eastern Road, BrightonBN2 0AL
Born April 1960
Director
Appointed 15 Mar 2019
Resigned 09 Dec 2019

BIDWELL, Christopher John Stanley

Resigned
54 The Droveway, HoveBN3 6PP
Born June 1944
Director
Appointed 20 Mar 1993
Resigned 01 Jun 2000

BRYSON, Lindsay, Admiral Sir

Resigned
74 Dyke Road Avenue, BrightonBN1 5LE
Born January 1925
Director
Appointed N/A
Resigned 10 Jul 1999

BURGESS, Matthew Jonathan Roger

Resigned
Eastern Road, BrightonBN2 0AL
Born December 1968
Director
Appointed 06 Jun 2009
Resigned 15 Jun 2013

BURNETT, David Humphery, Sir

Resigned
Tandridge Hall, OxtedRH8 9NJ
Born January 1918
Director
Appointed N/A
Resigned 20 Mar 1993
Fundings
Financials
Latest Activities

Filing History

267

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Memorandum Articles
4 July 2018
MAMA
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Memorandum Articles
10 May 2016
MAMA
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Memorandum Articles
30 April 2014
MEM/ARTSMEM/ARTS
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Resolution
11 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Resolution
25 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 May 2008
AAAnnual Accounts
Memorandum Articles
9 May 2008
MEM/ARTSMEM/ARTS
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2006
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2004
AAAnnual Accounts
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
2 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
21 December 1999
225Change of Accounting Reference Date
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
4 June 1991
363aAnnual Return
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Memorandum Articles
9 April 1990
MEM/ARTSMEM/ARTS
Resolution
9 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Accounts With Made Up Date
8 June 1977
AAAnnual Accounts
Accounts With Made Up Date
29 March 1977
AAAnnual Accounts
Accounts With Made Up Date
17 April 1975
AAAnnual Accounts
Legacy
4 January 1972
395Particulars of Mortgage or Charge
Legacy
16 July 1970
395Particulars of Mortgage or Charge
Legacy
15 July 1970
395Particulars of Mortgage or Charge