Background WavePink WaveYellow Wave

THE EAST LANCASHIRE MASONIC CHARITY (00079735)

THE EAST LANCASHIRE MASONIC CHARITY (00079735) is an active UK company. incorporated on 13 January 1904. with registered office in Bury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE EAST LANCASHIRE MASONIC CHARITY has been registered for 122 years. Current directors include DAVIS, Mark William, FARRINGTON, John Richard, FRANKL, Robert Ian and 10 others.

Company Number
00079735
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 1904
Age
122 years
Address
Hewlett Court Newcombe Road, Bury, BL0 9XJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DAVIS, Mark William, FARRINGTON, John Richard, FRANKL, Robert Ian, GRIFFIN, John Anthony, LIGHTBOWN, David, NICHOLSON, Peter Lyndon, NORTHCOTT, Chad Antony, PRICE, Philip John, STEPHENSON, Tony Michael, TAYLOR, John, THOMSON, Stephen Alexander, WAITE, William Raymond, WARD, Julie
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EAST LANCASHIRE MASONIC CHARITY

THE EAST LANCASHIRE MASONIC CHARITY is an active company incorporated on 13 January 1904 with the registered office located in Bury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE EAST LANCASHIRE MASONIC CHARITY was registered 122 years ago.(SIC: 55900)

Status

active

Active since 122 years ago

Company No

00079735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

122 Years

Incorporated 13 January 1904

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE)
From: 13 January 1904To: 7 March 2006
Contact
Address

Hewlett Court Newcombe Road Ramsbottom Bury, BL0 9XJ,

Previous Addresses

Freemasons' Hall Bridge Street Manchester M3 3BT
From: 13 January 1904To: 12 May 2014
Timeline

69 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Dec 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PRICE, Philip John

Active
Newcombe Road, BuryBL0 9XJ
Secretary
Appointed 22 Sept 2016

DAVIS, Mark William

Active
Newcombe Road, BuryBL0 9XJ
Born April 1961
Director
Appointed 26 Sept 2024

FARRINGTON, John Richard

Active
Newcombe Road, BuryBL0 9XJ
Born July 1948
Director
Appointed 15 Nov 2018

FRANKL, Robert Ian

Active
Newcombe Road, BuryBL0 9XJ
Born July 1954
Director
Appointed 29 Mar 2022

GRIFFIN, John Anthony

Active
Newcombe Road, BuryBL0 9XJ
Born September 1961
Director
Appointed 16 Nov 2023

LIGHTBOWN, David

Active
Newcombe Road, BuryBL0 9XJ
Born December 1945
Director
Appointed 22 Sept 2016

NICHOLSON, Peter Lyndon

Active
Newcombe Road, BuryBL0 9XJ
Born November 1946
Director
Appointed 22 Sept 2022

NORTHCOTT, Chad Antony

Active
Langfield, WarringtonWA3 2QP
Born January 1967
Director
Appointed 18 Sept 2014

PRICE, Philip John

Active
Newcombe Road, BuryBL0 9XJ
Born September 1950
Director
Appointed 27 Sept 2017

STEPHENSON, Tony Michael

Active
Newcombe Road, BuryBL0 9XJ
Born September 1966
Director
Appointed 16 Nov 2023

TAYLOR, John

Active
Newcombe Road, BuryBL0 9XJ
Born March 1961
Director
Appointed 16 Nov 2023

THOMSON, Stephen Alexander

Active
Newcombe Road, BuryBL0 9XJ
Born July 1971
Director
Appointed 26 Sept 2019

WAITE, William Raymond

Active
Chelford Road, KnutsfordWA16 8LY
Born July 1938
Director
Appointed 15 Sept 2009

WARD, Julie

Active
Newcombe Road, BuryBL0 9XJ
Born November 1961
Director
Appointed 22 Sept 2016

BATTERS, Royce

Resigned
Longbourne 19 Tanyard Drive, AltrinchamWA15 0BS
Secretary
Appointed 17 May 2000
Resigned 05 May 2004

DAVIS, Mark William

Resigned
Fletcher Drive, StockportSK12 2ND
Secretary
Appointed 17 Sept 2013
Resigned 22 Sept 2016

FARMER, John Davenport

Resigned
14 Bower Road, AltrinchamWA15 9DT
Secretary
Appointed 05 May 2004
Resigned 15 Sept 2009

FARRINGTON, John Richard

Resigned
Manor Road, ColneBB8 7AS
Secretary
Appointed 15 Sept 2009
Resigned 19 Sept 2011

FLITCROFT, Roger William

Resigned
Newcombe Road, BuryBL0 9XJ
Secretary
Appointed 19 Sept 2011
Resigned 17 Sept 2013

HALL, John

Resigned
34 Tandlewood Park, OldhamOL2 5UZ
Secretary
Appointed N/A
Resigned 19 May 1993

WOOD, Cyril

Resigned
5 Turton Heights, BoltonBL2 3DU
Secretary
Appointed N/A
Resigned 17 May 2000

AXFORD, Arthur, Colonel

Resigned
1 Gorsey Lane, Ashton Under LyneOL6 9AU
Born August 1921
Director
Appointed N/A
Resigned 02 May 1996

BARTON, Steven

Resigned
Grane Road, RossendaleBB4 5TR
Born September 1949
Director
Appointed 17 Sept 2013
Resigned 22 Sept 2016

BATTERS, Royce

Resigned
Longbourne 19 Tanyard Drive, AltrinchamWA15 0BS
Born June 1938
Director
Appointed N/A
Resigned 05 May 2004

BLACK, Frederick Dennis

Resigned
55 Booth Road, RossendaleBB4 9BP
Born May 1926
Director
Appointed N/A
Resigned 04 May 1995

BODEN, Michael Geoffrey, Dr

Resigned
Shaw Road, OldhamOL2 6HA
Born May 1939
Director
Appointed 18 Sept 2014
Resigned 13 Dec 2017

BRAMLEY HAWORTH, Nigel Graham, Dr

Resigned
25 Ash Lane, BlackburnBB6 7NU
Born September 1949
Director
Appointed 25 May 2005
Resigned 19 Nov 2009

BRAMLEY HAWORTH, Nigel Graham, Dr

Resigned
25 Ash Lane, BlackburnBB6 7NU
Born September 1949
Director
Appointed 15 Jun 2001
Resigned 05 Mar 2003

BROWNSON, Jonathan Selwyn

Resigned
Newcombe Road, BuryBL0 9XJ
Born May 1962
Director
Appointed 19 Sept 2012
Resigned 27 Sept 2018

CARPENTER, Trevor George Herbert

Resigned
14 Cleveland Way, HuddersfieldHD8 8NQ
Born April 1928
Director
Appointed N/A
Resigned 02 May 1994

CARTER, Brian Joseph

Resigned
Newcombe Road, BuryBL0 9XJ
Born August 1946
Director
Appointed 18 Nov 2010
Resigned 22 Sept 2016

CHEADLE, Edwin

Resigned
Newcombe Road, BuryBL0 9XJ
Born December 1944
Director
Appointed 19 Sept 2012
Resigned 18 Sept 2014

CLARK, Stephen John

Resigned
Newcombe Road, BuryBL0 9XJ
Born July 1951
Director
Appointed 15 Nov 2018
Resigned 01 Mar 2021

CLARKE, Harold Brian

Resigned
Park End Charcoal Road, AltrinchamWA14 4SA
Born March 1925
Director
Appointed N/A
Resigned 23 Nov 1995

COHEN, Michael

Resigned
Caldy Hargate Drive, AltrinchamWA15 0NL
Born January 1950
Director
Appointed 02 May 1996
Resigned 15 May 2002
Fundings
Financials
Latest Activities

Filing History

296

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Move Registers To Sail Company
31 May 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Sail Address Company
30 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Memorandum Articles
26 November 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 October 2012
CC04CC04
Resolution
23 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
5 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Resolution
9 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Memorandum Articles
14 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288cChange of Particulars
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288cChange of Particulars
Legacy
11 July 1997
288cChange of Particulars
Legacy
12 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
11 July 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
1 December 1995
288288
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
9 June 1994
363b363b
Legacy
26 May 1994
288288
Legacy
9 May 1994
288288
Legacy
29 November 1993
288288
Legacy
14 June 1993
288288
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Small
21 May 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
363sAnnual Return (shuttle)
Legacy
15 November 1991
288288
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
30 January 1991
288288
Legacy
21 January 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
288288
Legacy
15 May 1990
363363
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
288288
Legacy
7 July 1987
REREG(U)REREG(U)
Legacy
6 July 1987
288288
Accounts With Accounts Type Small
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87