Background WavePink WaveYellow Wave

LIVERPOOL SCHOOL OF TROPICAL MEDICINE (00083405)

LIVERPOOL SCHOOL OF TROPICAL MEDICINE (00083405) is an active UK company. incorporated on 30 January 1905. with registered office in Pembroke Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. LIVERPOOL SCHOOL OF TROPICAL MEDICINE has been registered for 121 years. Current directors include ALLANSON, Mark Arthur, BALL, Jonathan Kelvin, Prof, DHOKIYA, Vishaal Sanjay and 11 others.

Company Number
00083405
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1905
Age
121 years
Address
Pembroke Place, L3 5QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ALLANSON, Mark Arthur, BALL, Jonathan Kelvin, Prof, DHOKIYA, Vishaal Sanjay, DODD, Joanne Margaret, ETOKE, Isabelle Ingrid, LALLOO, David Griffith, Professor, MADISE, Nyovani Janet, Dr, MCKENNA, James Anthony Patrick, O'BRIEN, John, RASHID, Sabina Faiz, Prof, RUSSELL, Susan Jane, SQUIRES, Neil Frederick, Prof, SULLIVAN, Lauren, Dr, WRIGHT, Andrew Laurence Dennis
SIC Codes
72200, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SCHOOL OF TROPICAL MEDICINE

LIVERPOOL SCHOOL OF TROPICAL MEDICINE is an active company incorporated on 30 January 1905 with the registered office located in Pembroke Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. LIVERPOOL SCHOOL OF TROPICAL MEDICINE was registered 121 years ago.(SIC: 72200, 85422)

Status

active

Active since 121 years ago

Company No

00083405

PRIVATE-LIMITED-GUARANT-NSC Company

Age

121 Years

Incorporated 30 January 1905

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

INCORPORATED LIVERPOOL SCHOOL OF TROPICAL MEDICINE(THE)
From: 30 January 1905To: 30 November 1992
Contact
Address

Pembroke Place Liverpool 3 , L3 5QA,

Timeline

68 key events • 1905 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Loan Secured
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

CLAGUE, Joanne Louise

Active
Pembroke PlaceL3 5QA
Secretary
Appointed 01 Sept 2024

ALLANSON, Mark Arthur

Active
Pembroke PlaceL3 5QA
Born March 1961
Director
Appointed 21 Mar 2016

BALL, Jonathan Kelvin, Prof

Active
Pembroke PlaceL3 5QA
Born August 1965
Director
Appointed 31 Jan 2024

DHOKIYA, Vishaal Sanjay

Active
Pembroke PlaceL3 5QA
Born January 1996
Director
Appointed 01 Nov 2024

DODD, Joanne Margaret

Active
Pembroke PlaceL3 5QA
Born January 1974
Director
Appointed 01 Aug 2019

ETOKE, Isabelle Ingrid

Active
Pembroke PlaceL3 5QA
Born January 1981
Director
Appointed 11 Feb 2022

LALLOO, David Griffith, Professor

Active
Pembroke PlaceL3 5QA
Born September 1960
Director
Appointed 01 Jan 2019

MADISE, Nyovani Janet, Dr

Active
Pembroke PlaceL3 5QA
Born March 1961
Director
Appointed 01 Aug 2019

MCKENNA, James Anthony Patrick

Active
Place, Liverpool 3L3 5QA
Born March 1955
Director
Appointed 26 Nov 2020

O'BRIEN, John

Active
Pembroke PlaceL3 5QA
Born March 1959
Director
Appointed 27 Mar 2017

RASHID, Sabina Faiz, Prof

Active
Pembroke PlaceL3 5QA
Born October 1969
Director
Appointed 05 Sept 2022

RUSSELL, Susan Jane

Active
Pembroke PlaceL3 5QA
Born December 1960
Director
Appointed 01 Aug 2016

SQUIRES, Neil Frederick, Prof

Active
Pembroke PlaceL3 5QA
Born August 1961
Director
Appointed 10 Mar 2022

SULLIVAN, Lauren, Dr

Active
Pembroke PlaceL3 5QA
Born June 1987
Director
Appointed 19 Sept 2025

WRIGHT, Andrew Laurence Dennis

Active
Pembroke PlaceL3 5QA
Born November 1957
Director
Appointed 18 Mar 2019

BROOKS, Eric Howard, Dr

Resigned
Rivers View 24 Howey Lane, WarringtonWA6 6DE
Secretary
Appointed 21 Mar 1994
Resigned 30 Sept 1996

COOK, Michael David

Resigned
24 Parkbury Court, BirkenheadL43 2NA
Secretary
Appointed 01 Oct 1996
Resigned 25 Jan 2000

HOLLAND, Robert Einion

Resigned
Pembroke PlaceL3 5QA
Secretary
Appointed 11 Jun 2001
Resigned 31 Aug 2024

RIGBY, Peter Ernest

Resigned
131 Kensington Road, SouthportPR9 0SD
Secretary
Appointed N/A
Resigned 21 Mar 1994

WILSON, Frederick Findlay

Resigned
35 Cambridge Road, LiverpoolL23 7TU
Secretary
Appointed 11 Sept 2000
Resigned 11 Jun 2001

ABELA-HYZLER, Paul, Dr

Resigned
2 Maxwell Drive, West ByfleetKT14 6PZ
Born November 1932
Director
Appointed 16 Mar 1992
Resigned 24 Nov 1995

ALCOCK, George Henry

Resigned
Rossiniere Pikes Hey Road, WirralCH48 1PA
Born September 1920
Director
Appointed N/A
Resigned 26 Nov 1993

ALLISTER, Charles Hugh Joseph

Resigned
17 Ravenswood Road, WirralCH61 6UA
Born October 1940
Director
Appointed 20 Nov 1992
Resigned 26 Nov 1993

AMERY, Jenny Elisabeth, Dr

Resigned
Pembroke PlaceL3 5QA
Born June 1953
Director
Appointed 23 Mar 2015
Resigned 30 Nov 2018

ANNETT, Hugh, Dr

Resigned
3 Mersey Road, LiverpoolL17 6AG
Born December 1947
Director
Appointed 20 Nov 1992
Resigned 26 Nov 1993

ARNELL, Margaret Peggy Mackenzie, Dr

Resigned
7 Knight Street, DidsburyM20 6WG
Born October 1949
Director
Appointed 05 Dec 2003
Resigned 10 Dec 2004

ASHFORD, Richard William, Doctor

Resigned
142 Meols Parade, WirralL47 6AN
Born March 1942
Director
Appointed 15 Sept 1995
Resigned 07 Dec 2001

ATHERTON, John

Resigned
43 Childwall Valley Road, LiverpoolL16 4PB
Born August 1929
Director
Appointed N/A
Resigned 20 Nov 1992

BALL, Amanda Jane

Resigned
20 Cornwall Way, AinsdalePR8 3SQ
Born December 1974
Director
Appointed 27 Jan 2000
Resigned 31 Jul 2003

BANATVALA, Nicholas, Dr

Resigned
Rectory Hill, ColchesterCO7 6TH
Born September 1961
Director
Appointed 01 Jul 2010
Resigned 08 Nov 2010

BANKE-THOMAS, Aduragbemi, Dr

Resigned
Pembroke PlaceL3 5QA
Born September 1984
Director
Appointed 06 Jun 2014
Resigned 30 Oct 2015

BANNER, Alison Hilary

Resigned
Abbeyfield, TarvinCH3 8EQ
Born June 1950
Director
Appointed 06 Sept 1999
Resigned 08 Dec 2006

BARNISH, Guy, Dr

Resigned
22 Park Way, WirralL47 7BT
Born October 1941
Director
Appointed 01 Feb 1994
Resigned 30 Sept 1995

BATES, Imelda, Dr

Resigned
114 Church Road, FormbyL37 3NH
Born February 1956
Director
Appointed 07 Dec 2001
Resigned 31 Jul 2012

BATES, Paul Andrew, Dr

Resigned
4 Kingsbury, WirralL48 6ES
Born August 1959
Director
Appointed 14 Aug 1995
Resigned 02 Oct 1997
Fundings
Financials
Latest Activities

Filing History

366

Accounts With Accounts Type Group
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Resolution
3 October 2025
RESOLUTIONSResolutions
Memorandum Articles
3 October 2025
MAMA
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Memorandum Articles
13 February 2018
MAMA
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Memorandum Articles
3 January 2018
MAMA
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Memorandum Articles
2 January 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
2 January 2014
CC04CC04
Resolution
2 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Memorandum Articles
22 December 2010
MEM/ARTSMEM/ARTS
Resolution
22 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Legacy
3 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Memorandum Articles
22 January 2007
MEM/ARTSMEM/ARTS
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288cChange of Particulars
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
20 December 1996
288cChange of Particulars
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
30 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
15 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
12 May 1996
288288
Legacy
24 April 1996
288288
Legacy
22 March 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
14 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
24 May 1995
288288
Legacy
25 January 1995
288288
Legacy
22 January 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
13 October 1994
288288
Legacy
19 September 1994
288288
Legacy
23 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
4 February 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
20 August 1992
288288
Legacy
5 August 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full Group
30 December 1987
AAAnnual Accounts
Legacy
30 December 1987
363363
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Miscellaneous
30 January 1905
MISCMISC
Incorporation Company
13 January 1905
NEWINCIncorporation