Background WavePink WaveYellow Wave

LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY (00028997)

LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY (00028997) is an active UK company. incorporated on 24 May 1889. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY has been registered for 136 years. Current directors include BEARDSLEY, Simon Andrew, BROWN, Christopher David, COLCLOUGH, Roy Harry and 5 others.

Company Number
00028997
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 1889
Age
136 years
Address
Commerce House, Lincoln, LN2 4WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEARDSLEY, Simon Andrew, BROWN, Christopher David, COLCLOUGH, Roy Harry, EVANS, Heloise Bronwen Claire, HARRIS, Craig Andrew, LANGTON, Nicola, NUNDY, Katherine, SULLIVAN, Julie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY

LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY is an active company incorporated on 24 May 1889 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY was registered 136 years ago.(SIC: 82990)

Status

active

Active since 136 years ago

Company No

00028997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

136 Years

Incorporated 24 May 1889

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

LINCOLN INCORPORATED CHAMBERS OF COMMERCE
From: 24 May 1889To: 3 October 2000
Contact
Address

Commerce House Carlton Boulevard Lincoln, LN2 4WJ,

Previous Addresses

2 Carlton Boulevard Carlton Boulevard Lincoln LN2 4WJ England
From: 9 November 2016To: 18 May 2017
Commerce House. Outer Circle Road, Lincoln. LN2 4HY
From: 24 May 1889To: 9 November 2016
Timeline

52 key events • 1889 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Mar 12
Director Left
May 12
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
May 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Feb 21
Loan Cleared
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Active
11-15 Brayford Wharf East, LincolnLN5 7AY
Corporate secretary
Appointed 25 Sept 2000

BEARDSLEY, Simon Andrew

Active
Carlton Boulevard, LincolnLN2 4WJ
Born July 1968
Director
Appointed 13 Jan 2023

BROWN, Christopher David

Active
Carlton Boulevard, LincolnLN2 4WJ
Born August 1987
Director
Appointed 14 Dec 2021

COLCLOUGH, Roy Harry

Active
Carlton Boulevard, LincolnLN2 4WJ
Born September 1952
Director
Appointed 25 May 2020

EVANS, Heloise Bronwen Claire

Active
Carlton Boulevard, LincolnLN2 4WJ
Born December 1993
Director
Appointed 27 Feb 2025

HARRIS, Craig Andrew

Active
Carlton Boulevard, LincolnLN2 4WJ
Born December 1969
Director
Appointed 01 Sept 2022

LANGTON, Nicola

Active
Carlton Boulevard, LincolnLN2 4WJ
Born December 1970
Director
Appointed 25 May 2020

NUNDY, Katherine

Active
Carlton Boulevard, LincolnLN2 4WJ
Born March 1976
Director
Appointed 14 Dec 2021

SULLIVAN, Julie

Active
Carlton Boulevard, LincolnLN2 4WJ
Born July 1970
Director
Appointed 14 Dec 2021

CHARNLEY, Roger Mason

Resigned
31 Lincoln Lane, LincolnLN6 9BH
Secretary
Appointed N/A
Resigned 29 Apr 1997

HOSKINS, Charles Phillip

Resigned
33 Langworthgate, LincolnLN2 4AD
Secretary
Appointed 29 Apr 1997
Resigned 25 Sept 2000

AGAR, Tom

Resigned
The Deans Orchard 3 Mill Hill, LincolnLN2 2PE
Born November 1931
Director
Appointed N/A
Resigned 25 Sept 2000

ALLPORT, Patrick George Noel

Resigned
Friars Orchard Nocton Road, LincolnLN4 2DN
Born July 1944
Director
Appointed N/A
Resigned 29 Apr 1997

BAMBRIDGE, Dennis Charles

Resigned
27 Wide Bargate, BostonPE21 6SW
Born August 1949
Director
Appointed 16 Jul 2002
Resigned 02 Nov 2005

BANKS, Peter Richard

Resigned
80 Newport, LincolnLN1 3DP
Born August 1946
Director
Appointed N/A
Resigned 29 Apr 1997

BEARDSLEY, Simon Andrew

Resigned
The Heathers, BostonPE20 3NX
Born July 1968
Director
Appointed 09 Nov 2005
Resigned 30 Mar 2012

BENSON, Colin Malcolm

Resigned
Oak House Scothern Lane, LincolnLN2 2QJ
Born October 1934
Director
Appointed 30 Jun 1995
Resigned 29 Apr 1997

BIRKIN, John Richard

Resigned
8 Doddington Road, LincolnLN6 7EN
Born October 1934
Director
Appointed N/A
Resigned 25 Sept 2000

BISHOP, Michael Ronald

Resigned
34 Tudor Road, LincolnLN6 3LL
Born March 1949
Director
Appointed N/A
Resigned 29 Apr 1997

BLACKWELL, Allen

Resigned
The Steadings, Market RasenLN8 2HN
Born January 1943
Director
Appointed 20 Mar 1995
Resigned 29 Apr 1997

BRIGGS, Pual Duncan

Resigned
The Lodge Becklands, Grimsby
Born December 1954
Director
Appointed 30 Jun 1993
Resigned 28 Jun 1996

BROGDEN, Frederick William Anthony

Resigned
The Barn Hall Farm, Lincoln
Born October 1919
Director
Appointed N/A
Resigned 30 Jun 1995

BURKITT, Antony

Resigned
11 Eastfield Lane, LincolnLN2 3NA
Born August 1945
Director
Appointed N/A
Resigned 29 Apr 1997

CAMAMILE, Nevile James

Resigned
Swallow House Grange Lane, LincolnLN4 2RQ
Born February 1933
Director
Appointed N/A
Resigned 29 Apr 1997

CHAMBERS, David Christopher

Resigned
Langton Court, LincolnLN3 5PX
Born December 1956
Director
Appointed N/A
Resigned 29 Apr 1997

CHAMBERS, Timothy

Resigned
Carlton Boulevard, LincolnLN2 4WJ
Born October 1966
Director
Appointed 30 Sept 2020
Resigned 04 Mar 2024

CLAYTON, Marie-Louise

Resigned
661b Newark Road, LincolnLN6 8SA
Born August 1960
Director
Appointed 28 Jun 1996
Resigned 29 Apr 1997

COHRING, Clare Marie

Resigned
Carlton Boulevard, LincolnLN2 4WJ
Born January 1980
Director
Appointed 14 Dec 2021
Resigned 12 Dec 2024

CREASE, Allan Edward, Dr

Resigned
The Cottage The Green, LincolnLN3 4DH
Born October 1946
Director
Appointed N/A
Resigned 29 Apr 1997

CREASEY, Brian Richard

Resigned
5 Manton Road, LincolnshireLN2 2JL
Born August 1929
Director
Appointed 11 Jun 1992
Resigned 29 Apr 1997

CROSBY, John Howard

Resigned
Old Barn Court Main Road, NottinghamNG13 9JP
Born December 1950
Director
Appointed 20 Jul 2006
Resigned 24 Oct 2019

CUBBERLEY, David Edward Owen

Resigned
Burnham House West Fen Drainside, BostonPE22 7EX
Born July 1938
Director
Appointed 16 Jul 2002
Resigned 24 May 2011

DARWIN, Keith William

Resigned
32 Church Road, LincolnLN1 2HJ
Born September 1944
Director
Appointed N/A
Resigned 06 Mar 1998

DE SMIT, Jan Anthonie

Resigned
Silverdene Mulberry Road, Market RasenLN8 3YS
Born February 1957
Director
Appointed 05 Jul 1994
Resigned 29 Apr 1997

DURRANT, Dexter

Resigned
5 Wells Close, LincolnLN4 1SN
Born October 1956
Director
Appointed 06 Nov 2002
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

305

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Resolution
9 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Resolution
23 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288cChange of Particulars
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
5 October 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Memorandum Articles
13 May 1997
MEM/ARTSMEM/ARTS
Miscellaneous
13 May 1997
MISCMISC
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Memorandum Articles
21 August 1991
MAMA
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
15 May 1990
287Change of Registered Office
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Legacy
28 July 1988
363363
Accounts With Made Up Date
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
11 July 1986
288288
Incorporation Company
24 May 1889
NEWINCIncorporation