Background WavePink WaveYellow Wave

THE TRADING STANDARDS INSTITUTE (00038769)

THE TRADING STANDARDS INSTITUTE (00038769) is an active UK company. incorporated on 2 May 1893. with registered office in Basildon. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE TRADING STANDARDS INSTITUTE has been registered for 132 years. Current directors include COTTINGHAM, Iain David, DHOLAKIA, Uday Kumar, GASS, Timothy Ian and 6 others.

Company Number
00038769
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 1893
Age
132 years
Address
1 Sylvan Court Sylvan Way, Basildon, SS15 6TH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COTTINGHAM, Iain David, DHOLAKIA, Uday Kumar, GASS, Timothy Ian, HERRIMAN, John Andrew, OWEN, Philip John, PASEK, Nicola Louise, RUDDY, Stephen John, SIMPSON, Adrian Ganesh, STEPHENSON, Duncan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRADING STANDARDS INSTITUTE

THE TRADING STANDARDS INSTITUTE is an active company incorporated on 2 May 1893 with the registered office located in Basildon. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE TRADING STANDARDS INSTITUTE was registered 132 years ago.(SIC: 94120)

Status

active

Active since 132 years ago

Company No

00038769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

132 Years

Incorporated 2 May 1893

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 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

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 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

INSTITUTE OF TRADING STANDARDS ADMININSTRATION(THE)
From: 2 May 1893To: 11 September 2000
Contact
Address

1 Sylvan Court Sylvan Way Southfields Business Park Basildon, SS15 6TH,

Timeline

86 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Company Founded
Dec 99
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Loan Cleared
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
May 24
Director Left
Oct 24
Director Left
Sept 25
Director Left
Oct 25
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COTTINGHAM, Iain David

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born June 1966
Director
Appointed 01 Oct 2023

DHOLAKIA, Uday Kumar

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born January 1958
Director
Appointed 18 Oct 2021

GASS, Timothy Ian

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born September 1980
Director
Appointed 03 Oct 2019

HERRIMAN, John Andrew

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born April 1968
Director
Appointed 19 Apr 2021

OWEN, Philip John

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born December 1966
Director
Appointed 07 Nov 2022

PASEK, Nicola Louise

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born September 1972
Director
Appointed 18 Oct 2023

RUDDY, Stephen John

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born July 1963
Director
Appointed 18 Oct 2021

SIMPSON, Adrian Ganesh

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born March 1982
Director
Appointed 01 May 2021

STEPHENSON, Duncan

Active
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born December 1977
Director
Appointed 19 Apr 2022

ARMSTRONG, Christopher Leslie

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 23 Oct 2012
Resigned 25 Feb 2013

ARMSTRONG, Christopher Leslie

Resigned
153 Main Road, DartfordDA4 9HW
Secretary
Appointed 16 Mar 2000
Resigned 18 Aug 2009

BOTTOMLEY, Philip

Resigned
2 Pollards Green, ChelmsfordCM2 6UH
Secretary
Appointed 18 May 1999
Resigned 13 Jun 2000

ISLAM, Riyad

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 06 Jun 2022
Resigned 24 Feb 2023

LEVOIR, Chantelle

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 08 Aug 2023
Resigned 15 Sept 2025

LIVERMORE, Leon Stewart Frederick

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 01 Feb 2016
Resigned 13 Oct 2020

MARTIN, Roy Christopher

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 25 Feb 2013
Resigned 31 Jan 2016

STREET, Alan James

Resigned
2 Rydal Gardens, NottinghamNG2 6JR
Secretary
Appointed N/A
Resigned 31 Mar 1999

WARREN, Neil Andrew

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 18 Aug 2009
Resigned 23 Oct 2012

ADSHEAD, Peter David Frank

Resigned
10 Griffin Road, ThameOX9 3LB
Born June 1948
Director
Appointed 01 Sept 1998
Resigned 17 Jul 2001

ALDRIDGE, Bryn

Resigned
8 Windermere Close, Hemel HempsteadHP3 8QN
Born December 1947
Director
Appointed 26 Jun 2003
Resigned 23 Jun 2005

ALLEN, Anthony Paul

Resigned
19 Cranedown, LewesBN7 3NA
Born June 1941
Director
Appointed N/A
Resigned 26 Jul 1995

ALLEN, Tony Iain

Resigned
31 Heron Close, RayleighSS6 9GF
Born January 1972
Director
Appointed 11 Jul 2002
Resigned 24 Jun 2004

APPLETON, Frederick James

Resigned
9 Marsh Hall Road, WidnesWA8 9LT
Born February 1948
Director
Appointed N/A
Resigned 03 Aug 1994

ARMSTRONG, Christopher Leslie

Resigned
153 Main Road, DartfordDA4 9HW
Born January 1946
Director
Appointed 16 Mar 2000
Resigned 08 Jul 2008

ASHTON, Malcolm Kenneth

Resigned
41 Manor Drive, SurbitonKT5 8NF
Born May 1955
Director
Appointed 03 Jul 1997
Resigned 06 Dec 2002

BARRY, Sara Katherine

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born November 1964
Director
Appointed 17 Sept 2015
Resigned 12 Sept 2018

BAXTER, Louise Clare

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born February 1980
Director
Appointed 04 Dec 2020
Resigned 18 Oct 2023

BEAUMONT, Peter David

Resigned
2 Lee Road, NottinghamNG14 5GP
Born February 1947
Director
Appointed 03 Aug 1994
Resigned 24 Jun 2004

BECKETT, Andrew

Resigned
6 Wilsden Grove, BarnsleyS75 2QU
Born July 1965
Director
Appointed 06 Jul 1999
Resigned 17 Jul 2001

BISHOP, Liane Mignon

Resigned
21 The Fairway, New BarnetEN5 1HH
Born December 1958
Director
Appointed 06 Dec 2002
Resigned 23 Jun 2005

BLACKBURN, David

Resigned
17 Flambard Road, DurhamDH1 5HY
Born April 1946
Director
Appointed 21 Jul 1993
Resigned 26 Jul 1995

BOTTOMLEY, Philip

Resigned
2 Pollards Green, ChelmsfordCM2 6UH
Born March 1944
Director
Appointed 30 Jan 2009
Resigned 06 Apr 2009

BOTTOMLEY, Philip

Resigned
2 Pollards Green, ChelmsfordCM2 6UH
Born March 1944
Director
Appointed N/A
Resigned 13 Jun 2000

BRADY, Carol

Resigned
1 Sylvan Court Sylvan Way, BasildonSS15 6TH
Born August 1966
Director
Appointed 19 Jul 2011
Resigned 17 Jul 2017

BUTTERWORTH, Stephen Stanley

Resigned
4 Lindhurst Drive, SolihullB94 6QD
Born January 1956
Director
Appointed 17 Jul 2001
Resigned 08 Jul 2008
Fundings
Financials
Latest Activities

Filing History

445

Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Auditors Resignation Company
29 September 2016
AUDAUD
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Resolution
13 May 2014
RESOLUTIONSResolutions
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Resolution
17 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
288cChange of Particulars
Legacy
30 November 2006
287Change of Registered Office
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
288cChange of Particulars
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288cChange of Particulars
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
9 September 2002
288cChange of Particulars
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
288cChange of Particulars
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288cChange of Particulars
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288cChange of Particulars
Legacy
11 September 2000
288cChange of Particulars
Certificate Change Of Name Company
8 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
16 September 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Memorandum Articles
15 December 1992
MEM/ARTSMEM/ARTS
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
363b363b
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
363b363b
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Accounts With Accounts Type Small
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
363363
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Legacy
11 May 1989
287Change of Registered Office
Legacy
11 May 1989
288288
Accounts With Made Up Date
30 August 1988
AAAnnual Accounts
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
287Change of Registered Office
Legacy
22 August 1988
363363
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
28 August 1987
287Change of Registered Office
Legacy
28 August 1987
363363
Accounts With Made Up Date
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 August 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
16 July 1986
288288
Legacy
13 July 1985
363363
Legacy
3 August 1984
363363
Legacy
7 June 1984
363363
Legacy
24 July 1982
363363
Legacy
18 August 1981
363363
Legacy
25 September 1980
363363
Legacy
18 August 1979
363363
Certificate Change Of Name Company
25 July 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 July 1949
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation
Incorporation Company
1 January 1900
NEWINCIncorporation