Background WavePink WaveYellow Wave

NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) (00082384)

NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) (00082384) is an active UK company. incorporated on 25 October 1904. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) has been registered for 121 years. Current directors include KRUITHOF, Carola, METZKE, Robert Manfred, PRILLEVITZ, Frank Jan Otto.

Company Number
00082384
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 1904
Age
121 years
Address
8 Northumberland Avenue, London, WC2N 5BY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KRUITHOF, Carola, METZKE, Robert Manfred, PRILLEVITZ, Frank Jan Otto
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)

NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) is an active company incorporated on 25 October 1904 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) was registered 121 years ago.(SIC: 94110)

Status

active

Active since 121 years ago

Company No

00082384

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

121 Years

Incorporated 25 October 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 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

8 Northumberland Avenue London, WC2N 5BY,

Previous Addresses

, Imperial House,6th Floor, 15-19 Kingsway, London, WC2B 6UN
From: 25 October 1904To: 15 August 2012
Timeline

53 key events • 1904 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Owner Exit
Jul 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 20
Director Left
May 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WIGGERS, Thomas

Active
Bezoudenhoutseweg 12, Den Haag2514GG
Secretary
Appointed 01 Mar 2026

KRUITHOF, Carola

Active
Gaskarth Road, LondonSW12 9NP
Born October 1986
Director
Appointed 18 Apr 2024

METZKE, Robert Manfred

Active
Spijkereiland, Hoogmade
Born March 1973
Director
Appointed 03 May 2024

PRILLEVITZ, Frank Jan Otto

Active
Northumberland Avenue, LondonWC2N 5BY
Born October 1974
Director
Appointed 01 Jul 2025

DEURSEN, Michiel Van

Resigned
Northumberland Avenue, LondonWC2N 5BY
Secretary
Appointed 18 Jul 2014
Resigned 19 Aug 2022

JONES, Alan Michael

Resigned
18 Park Road, RichmondTW10 6NS
Secretary
Appointed 13 Jul 1991
Resigned 19 May 2013

METZKE, Robert Manfred

Resigned
Spijkereiland, Hoogmade
Secretary
Appointed 27 Aug 2024
Resigned 01 Mar 2026

WIECHERS, Mark

Resigned
Bezuidenhoutseweg 12, The Hague
Secretary
Appointed 01 Jul 2023
Resigned 31 Aug 2024

BENJAMIN, Sara Louise

Resigned
60 Devonshire Drive, LondonSE10 8LQ
Born March 1975
Director
Appointed 01 Jul 2023
Resigned 10 Feb 2025

BEVAN, Heba

Resigned
Northumberland Avenue, LondonWC2N 5BY
Born July 1981
Director
Appointed 13 Jan 2022
Resigned 04 Jul 2025

BONGERS, Paulus Edward

Resigned
Prof Lorentzlaan 153, The NetherlandsFOREIGN
Born April 1937
Director
Appointed N/A
Resigned 25 Jun 1996

BRINK, Erik Van Den

Resigned
Northumberland Avenue, LondonWC2N 5BY
Born November 1953
Director
Appointed 02 Oct 2020
Resigned 29 Apr 2021

BROCKHOFF, Harry

Resigned
Northumberland Avenue, LondonWC2N 5BY
Born March 1959
Director
Appointed 20 Jun 2021
Resigned 31 Aug 2024

BROOKE, Robert Barrington

Resigned
Ford House Ford Manor Road, LingfieldRH7 6NZ
Born January 1940
Director
Appointed N/A
Resigned 30 Jan 2001

BROWN, Neil Douglas

Resigned
Eshott, Heath Road, WokingGU21 4DT
Born April 1943
Director
Appointed N/A
Resigned 04 Jul 1995

BURGOYNE, Eric Romney

Resigned
Grey Beams Leigh Place, CobhamKT11 2HL
Born September 1953
Director
Appointed 02 Jul 1997
Resigned 31 Dec 1997

BUTLER, Alan Clive

Resigned
1 Campden Hill Gardens, LondonW8 7AU
Born June 1946
Director
Appointed 24 Jun 1993
Resigned 04 Jul 1995

CANNON, Christopher Neil

Resigned
2 Waterford House, West DraytonUB7 7DL
Born February 1951
Director
Appointed 19 Jun 2003
Resigned 06 Oct 2004

CORNISH, Michael John

Resigned
Oaklands, CranbrookTN17 2AP
Born July 1945
Director
Appointed 22 Jun 1998
Resigned 08 Dec 2006

DAVIDSON, William Holmes

Resigned
Gothic Cottage 24 Russell Place, EdinburghEH5 3HW
Born December 1924
Director
Appointed N/A
Resigned 30 Jan 2001

DE KREIJ, Jan Arie

Resigned
Wilheminaplein 2a, 2243 He Wassenaar
Born March 1942
Director
Appointed 25 Mar 1942
Resigned 23 Sept 2014

DE LANGE, Richard Johannes Aloysius

Resigned
Patrijslaan 2, The NetherlandsFOREIGN
Born April 1945
Director
Appointed 04 Jul 1995
Resigned 01 Sept 1999

GARWOOD, Joseph Stuart

Resigned
9 Lycrome Road, CheshamHP5 3LA
Born April 1944
Director
Appointed 22 Jun 2005
Resigned 09 Sept 2010

GREENHALGH, Richard Cecil

Resigned
29 Matham Road, East MoleseyKT8 0SX
Born July 1944
Director
Appointed 28 Jan 1999
Resigned 19 Jun 2003

GREMMEN, Theodorus Marenus Maria

Resigned
White Gables Austenwood Lane, Gerrards CrossSL9 8NL
Born October 1943
Director
Appointed 19 May 1997
Resigned 22 Jun 2005

GRIFFIN, Richard Arthur

Resigned
Wagenaarweg 18FOREIGN
Born July 1936
Director
Appointed N/A
Resigned 04 Jul 1995

GRIVEA, Panagotia

Resigned
Northumberland Avenue, LondonWC2N 5BY
Born August 1975
Director
Appointed 15 Sept 2021
Resigned 07 Jan 2026

HILLIARD, Rebecca

Resigned
Bailey Close, WindsorSL4 3RD
Born May 1964
Director
Appointed 28 Mar 2014
Resigned 01 Aug 2015

HOLDIJK, Peter Willem

Resigned
Brackwood 86 Old Woking Road, West ByfleetKT14 6HU
Born November 1942
Director
Appointed 04 Jul 1995
Resigned 27 Sept 1996

HUISMAN, Roel Meint Jelle

Resigned
Linnaeusstraat 4, Noord Holland
Born May 1946
Director
Appointed 04 Sept 2002
Resigned 15 Jan 2013

HUYTON, Stephen

Resigned
Northumberland Avenue, LondonWC2N 5BY
Born May 1959
Director
Appointed 26 Jun 2013
Resigned 22 Sept 2023

JONES, Alan Michael

Resigned
18 Park Road, RichmondTW10 6NS
Born December 1958
Director
Appointed N/A
Resigned 19 May 2013

JONES, Nicholas Reginald Maurice

Resigned
Double Cottage, PewseySN9 5NS
Born December 1952
Director
Appointed 25 Jun 1996
Resigned 27 Feb 1997

JORDAN, David Herbert

Resigned
8 The Droveway, Haywards HeathRH16 1LL
Born December 1943
Director
Appointed 01 Sept 1999
Resigned 06 Oct 2004

KAMERLING, Alexandra Herina Carlota

Resigned
Northumberland Avenue, LondonWC2N 5BY
Born November 1968
Director
Appointed 15 Nov 2013
Resigned 18 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Anton Valk

Ceased
Northumberland Avenue, LondonWC2N 5BY
Born December 1949

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

268

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
6 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Resolution
2 October 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Change Sail Address Company With Old Address
27 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 July 2004
AUDAUD
Legacy
26 January 2004
287Change of Registered Office
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
27 October 2000
244244
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Resolution
30 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
12 September 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
363b363b
Legacy
30 September 1991
363(287)363(287)
Legacy
9 May 1991
288288
Resolution
23 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Legacy
27 September 1989
363363
Legacy
9 December 1988
288288
Legacy
9 December 1988
288288
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Incorporation Company
25 October 1904
NEWINCIncorporation