Background WavePink WaveYellow Wave

THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED (00042133)

THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED (00042133) is an active UK company. incorporated on 8 October 1894. with registered office in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED has been registered for 131 years. Current directors include RIBEIRO, Fahrin Jivraj, SHEPPARD, Darren Wayne.

Company Number
00042133
Status
active
Type
ltd
Incorporated
8 October 1894
Age
131 years
Address
Churchill Court, Bromley, BR1 1DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RIBEIRO, Fahrin Jivraj, SHEPPARD, Darren Wayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED

THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED is an active company incorporated on 8 October 1894 with the registered office located in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED was registered 131 years ago.(SIC: 99999)

Status

active

Active since 131 years ago

Company No

00042133

LTD Company

Age

131 Years

Incorporated 8 October 1894

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Churchill Court Westmoreland Road Bromley, BR1 1DP,

Previous Addresses

Crown House 145 City Road London EC1V 1LP
From: 8 October 1894To: 21 February 2014
Timeline

38 key events • 1894 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Capital Update
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Jul 2025

RIBEIRO, Fahrin Jivraj

Active
Westmoreland Road, BromleyBR1 1DP
Born December 1975
Director
Appointed 26 Nov 2025

SHEPPARD, Darren Wayne

Active
Westmoreland Road, BromleyBR1 1DP
Born December 1970
Director
Appointed 05 Jun 2024

ATKINSON, Peter Jeremy

Resigned
52 Kingswood Road, TadworthKT20 5EQ
Secretary
Appointed 31 Dec 2003
Resigned 21 Jan 2006

CASSIDY, Paul Bernard

Resigned
39 Fanshawe Street, HertfordSG14 3AT
Secretary
Appointed 01 Jan 1997
Resigned 31 Dec 2003

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 26 Sept 2013
Resigned 24 Jul 2025

HUTCHINGS, Penelope Ann

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 20 May 2005
Resigned 26 Sept 2013

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Secretary
Appointed N/A
Resigned 01 Jan 1997

ANDERSSON, Hans-Erik Folke

Resigned
Karlavagen 48 I S-114 49, Sweden
Born August 1950
Director
Appointed 13 Aug 1997
Resigned 01 Sept 1999

BARCLAY, John Alistair

Resigned
12 Prince Consort Drive, ChislehurstBR7 5SB
Born December 1933
Director
Appointed 14 Oct 2003
Resigned 20 Jul 2004

BARTLETT, Leigh James

Resigned
Princes Street, LondonEC2R 8PB
Born July 1971
Director
Appointed 18 Sept 2009
Resigned 23 Mar 2011

BERNROTH, Arne

Resigned
16139 Bromma
Born November 1947
Director
Appointed N/A
Resigned 09 Jun 1994

BJORGAS, Per

Resigned
Natlandsfjellet 87b, NorwayFOREIGN
Director
Appointed 01 Nov 1994
Resigned 23 Apr 1998

BUNKER, Philip Mark

Resigned
34 Birchwood Road, KentBR5 1NZ
Born October 1961
Director
Appointed 09 Feb 1996
Resigned 31 Mar 2004

CAMERON, John Alastair Nigel

Resigned
36 St Andrews Square, EdinburghEH2 2YB
Born June 1954
Director
Appointed 14 Oct 2003
Resigned 15 Nov 2004

CARRIER, John

Resigned
Woodlands, Great DunmowCM6 1JP
Born October 1953
Director
Appointed 01 Nov 1994
Resigned 31 Jan 2001

CASTLE, Stephen Victor

Resigned
Lunghurst Place, WoldinghamCR3 7EJ
Born December 1957
Director
Appointed 14 Oct 2003
Resigned 31 Dec 2004

CHAPLAIN, Paul

Resigned
Beech Copse, RingwoodBH24 4AU
Born January 1958
Director
Appointed 21 May 2001
Resigned 26 Nov 2001

CHIPPENDALE, Ian Hugh

Resigned
Apartment 610, LondonSW1P 4DA
Born January 1949
Director
Appointed 01 Sept 2003
Resigned 08 Nov 2006

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1964
Director
Appointed 08 Jun 2016
Resigned 24 Jul 2025

CORNISH, Andrew Dennis

Resigned
Crossways 45 Abbotswood, GuildfordGU1 1UY
Born April 1956
Director
Appointed 26 Jan 2007
Resigned 17 Dec 2008

COURT, Annette Elizabeth

Resigned
33 Sherwood Court, LondonSW11 3UY
Born March 1962
Director
Appointed 01 Sept 2003
Resigned 08 Nov 2006

CRAWFORD, Charles Robertson

Resigned
Allens House, Allens Lane, SevenoaksTN15 0QZ
Born March 1964
Director
Appointed 31 Oct 2003
Resigned 12 May 2008

EARLE, Charles Henry Diccon

Resigned
Brinksway House, HaslemereGU27 3PR
Born May 1951
Director
Appointed 01 Jul 1997
Resigned 19 Aug 2005

EDWARDS, Peter Graham

Resigned
Westmoreland Road, BromleyBR1 1DP
Born December 1953
Director
Appointed 20 Aug 2013
Resigned 31 Jul 2014

EVANS, Darrell Paul

Resigned
Westmoreland Road, BromleyBR1 1DP
Born May 1969
Director
Appointed 10 Mar 2010
Resigned 23 Sept 2014

FALCONER, Ian

Resigned
Bishopsgate, LondonEC2M 4RB
Born July 1948
Director
Appointed 01 Sept 2003
Resigned 23 Feb 2012

FISHER, Mark Andrew

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born April 1960
Director
Appointed 14 Oct 2003
Resigned 27 Feb 2009

GAYNOR, John Michael

Resigned
Gable Cottage, OxshottKT22 0NJ
Born October 1944
Director
Appointed N/A
Resigned 13 Aug 1997

GEDDES, Paul Robert

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1969
Director
Appointed 12 Aug 2009
Resigned 20 Aug 2013

GREENWOOD, Jonathan Paul

Resigned
Princes Street, LondonEC2R 8BP
Born March 1968
Director
Appointed 11 Aug 2009
Resigned 05 Aug 2024

HALL, Bjorn Christer Axelsson

Resigned
Riddargatan 39, Stockholm
Born April 1942
Director
Appointed 27 Oct 1993
Resigned 09 Feb 1996

HANSON, Jane Carolyn

Resigned
Westmoreland Road, BromleyBR1 1DP
Born September 1967
Director
Appointed 20 Dec 2011
Resigned 04 Jul 2013

HESKETH, Mark Alexander

Resigned
Princes Street, LondonEC2R 8BP
Born April 1961
Director
Appointed 23 Jan 2006
Resigned 28 Aug 2009

HIGGINS, Bernard

Resigned
Lauderdale, EdinburghEH4 6LX
Born December 1960
Director
Appointed 19 Oct 2004
Resigned 05 Jan 2006

Persons with significant control

1

Neville StreetLS1 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

322

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 July 2025
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Legacy
14 December 2011
SH20SH20
Legacy
14 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 December 2011
SH19Statement of Capital
Resolution
14 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Director Company
19 May 2011
CH01Change of Director Details
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Resolution
31 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Resolution
1 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company
15 February 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288cChange of Particulars
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
5 January 2007
AAMDAAMD
Legacy
22 December 2006
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288cChange of Particulars
Legacy
11 July 2006
88(2)R88(2)R
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288cChange of Particulars
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288cChange of Particulars
Legacy
14 March 2005
363aAnnual Return
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
353353
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
88(2)R88(2)R
Legacy
17 January 2004
123Notice of Increase in Nominal Capital
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Miscellaneous
15 September 2003
MISCMISC
Legacy
15 September 2003
88(2)R88(2)R
Legacy
26 August 2003
OC425OC425
Resolution
26 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
88(2)R88(2)R
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
88(2)R88(2)R
Legacy
7 January 2002
88(2)R88(2)R
Legacy
7 January 2002
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
30 November 2001
CERT10CERT10
Re Registration Memorandum Articles
30 November 2001
MARMAR
Legacy
30 November 2001
5353
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
88(2)R88(2)R
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288cChange of Particulars
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363aAnnual Return
Legacy
18 April 2000
363(190)363(190)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
1 December 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 July 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
363aAnnual Return
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
88(2)R88(2)R
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
122122
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
2 April 1996
363x363x
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Accounts With Accounts Type Interim
15 November 1995
AAAnnual Accounts
Resolution
28 June 1995
RESOLUTIONSResolutions
Legacy
2 June 1995
288288
Legacy
24 April 1995
363x363x
Accounts With Accounts Type Full Group
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
20 June 1994
288288
Accounts Amended With Accounts Type Full Group
1 June 1994
AAMDAAMD
Legacy
9 May 1994
363x363x
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
10 November 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Memorandum Articles
12 February 1993
MEM/ARTSMEM/ARTS
Legacy
18 January 1993
88(2)R88(2)R
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Memorandum Articles
9 July 1992
MEM/ARTSMEM/ARTS
Resolution
9 July 1992
RESOLUTIONSResolutions
Legacy
9 July 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Legacy
29 April 1992
363x363x
Legacy
7 November 1991
363x363x
Legacy
16 July 1991
88(2)R88(2)R
Memorandum Articles
10 July 1991
MEM/ARTSMEM/ARTS
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
3 June 1991
363x363x
Accounts With Accounts Type Full Group
21 May 1991
AAAnnual Accounts
Legacy
27 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
2 April 1990
123Notice of Increase in Nominal Capital
Legacy
21 March 1990
88(2)R88(2)R
Resolution
21 March 1990
RESOLUTIONSResolutions
Resolution
21 March 1990
RESOLUTIONSResolutions
Resolution
21 March 1990
RESOLUTIONSResolutions
Resolution
21 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
12 December 1989
88(2)R88(2)R
Legacy
17 August 1989
288288
Legacy
5 July 1989
288288
Accounts With Accounts Type Interim
4 July 1989
AAAnnual Accounts
Memorandum Articles
12 April 1989
MEM/ARTSMEM/ARTS
Resolution
22 February 1989
RESOLUTIONSResolutions
Resolution
22 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Initial
8 February 1989
AAAnnual Accounts
Accounts With Accounts Type Interim
23 January 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
20 October 1988
288288
Memorandum Articles
10 October 1988
MEM/ARTSMEM/ARTS
Legacy
18 July 1988
288288
Resolution
5 July 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
9 February 1988
PUC 2PUC 2
Legacy
15 October 1987
287Change of Registered Office
Accounts With Made Up Date
27 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Certificate Re Registration Public Limited Company To Private
11 November 1981
CERT10CERT10
Accounts With Made Up Date
26 August 1981
AAAnnual Accounts
Accounts With Made Up Date
20 September 1980
AAAnnual Accounts
Legacy
20 September 1980
363363
Accounts With Made Up Date
26 September 1979
AAAnnual Accounts
Legacy
22 August 1979
363363
Accounts With Made Up Date
8 September 1978
AAAnnual Accounts
Legacy
8 September 1978
363363
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
8 October 1894
NEWINCIncorporation