Background WavePink WaveYellow Wave

ST GEORGE'S GOLF CLUB TRUST LIMITED (00096093)

ST GEORGE'S GOLF CLUB TRUST LIMITED (00096093) is an active UK company. incorporated on 16 December 1907. with registered office in Sandwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ST GEORGE'S GOLF CLUB TRUST LIMITED has been registered for 118 years. Current directors include BATTEN, Mark Charles, BROWN, Liam, KING, Neil and 1 others.

Company Number
00096093
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 1907
Age
118 years
Address
The Club House, Sandwich, CT13 9PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BATTEN, Mark Charles, BROWN, Liam, KING, Neil, MACDONALD, Katherine Victoria
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S GOLF CLUB TRUST LIMITED

ST GEORGE'S GOLF CLUB TRUST LIMITED is an active company incorporated on 16 December 1907 with the registered office located in Sandwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ST GEORGE'S GOLF CLUB TRUST LIMITED was registered 118 years ago.(SIC: 93110)

Status

active

Active since 118 years ago

Company No

00096093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 16 December 1907

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 29 September 2025 (6 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

The Club House Royal St George's Golf Club Sandwich, CT13 9PB,

Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 20
Director Joined
May 20
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
45
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SINCLAIR, Colin

Active
The Club House, SandwichCT13 9PB
Secretary
Appointed 18 Jul 2025

BATTEN, Mark Charles

Active
The Club House, SandwichCT13 9PB
Born January 1957
Director
Appointed 01 Oct 2024

BROWN, Liam

Active
The Club House, SandwichCT13 9PB
Born September 1976
Director
Appointed 18 Jul 2025

KING, Neil

Active
The Club House, SandwichCT13 9PB
Born November 1956
Director
Appointed 18 Jul 2025

MACDONALD, Katherine Victoria

Active
The Club House, SandwichCT13 9PB
Born January 1985
Director
Appointed 18 Jul 2025

CHECKETTS, Timothy John, Colonel

Resigned
Rsggc, SandwichCT13 9PB
Secretary
Appointed 01 Sept 2011
Resigned 01 May 2024

GABBEY, Hugh Christopher Gelston

Resigned
The Lodge, St Georges Golf ClubCT13 9PB
Secretary
Appointed 29 Mar 2002
Resigned 01 Sept 2011

WATTS, Gerald Edward

Resigned
Fig Tree House, DealCT14 9LU
Secretary
Appointed N/A
Resigned 08 Oct 2001

ALLEN, Walter Michael Criten, Dr

Resigned
18 Dorin Court, WarlinghamCR6 9JT
Born April 1928
Director
Appointed 29 Mar 1991
Resigned 31 Mar 1994

ANDERSON, Stuart Trevor Willcocks

Resigned
Stable House, CanterburyCT3 1RP
Born April 1936
Director
Appointed 09 Apr 2004
Resigned 18 Apr 2014

ATTENBOROUGH, Michael Francis

Resigned
The Street, DealCT14 0DE
Born October 1939
Director
Appointed 25 Mar 2016
Resigned 01 May 2020

ATTENBOROUGH, Michael Francis

Resigned
Carter House, WorthCT14 0DE
Born October 1939
Director
Appointed 28 Mar 1997
Resigned 18 Apr 2003

BAILEY, William Edward Selborne

Resigned
59 Gorst Road, LondonSW11 6JB
Born August 1955
Director
Appointed 09 Apr 2004
Resigned 24 Apr 2006

BARTON, Vivian Ernest

Resigned
Bay Tree House, CanterburyCT4 7AG
Born September 1936
Director
Appointed 21 Apr 2000
Resigned 18 Apr 2003

BATTEN, Mark Charles

Resigned
12 Plumtree Court, LondonEC4A 4HT
Born January 1957
Director
Appointed 18 Apr 2003
Resigned 24 Apr 2006

BECHMANN, Pierre Edouard

Resigned
C/O Clifford Chance Secretaries, LondonE14 5JJ
Born January 1957
Director
Appointed 21 Mar 2008
Resigned 18 Apr 2014

BECHMANN, Pierre Edouard

Resigned
37 Avenue Paul Doumer, Paris
Born January 1957
Director
Appointed 13 Apr 2001
Resigned 09 Apr 2004

BIDWELL, Hugh Charles Philip, Sir

Resigned
The Parsonage, CanterburyCT3 1PJ
Born November 1934
Director
Appointed 29 Mar 1991
Resigned 14 May 1995

BLACK, Charles Archibald Adam

Resigned
1 Astell Street, LondonSW3 3RT
Born May 1937
Director
Appointed N/A
Resigned 29 Mar 1991

BONSALL, David Charles

Resigned
Horton Priory, Monks HortonTN25 6DZ
Born July 1956
Director
Appointed 18 Apr 2003
Resigned 09 Apr 2004

BONSALL, David Charles

Resigned
49 Scarsdale Villas, LondonW8 6PU
Born July 1956
Director
Appointed 01 Apr 1994
Resigned 28 Mar 1997

BRAGG, Henry John

Resigned
St. Georges Road, SandwichCT13 9LE
Born November 1929
Director
Appointed 25 Mar 2015
Resigned 05 May 2016

BRAGG, Henry John

Resigned
Hideaway House, SandwichCT13 9LE
Born November 1929
Director
Appointed 10 Apr 1998
Resigned 02 Apr 1999

BREALY, Giles Roland

Resigned
Frogs Island Farm, Herne BayCT6 7NX
Born November 1964
Director
Appointed 14 Apr 2006
Resigned 18 Apr 2014

BRICE, Andrew St John

Resigned
Hoo Lodge, RochesterME3 9HF
Born July 1961
Director
Appointed 14 Apr 2006
Resigned 01 Sept 2011

BRICE, Edward St John

Resigned
South Lodge, SandwichCT13 9PJ
Born February 1936
Director
Appointed 28 Mar 1997
Resigned 18 Apr 2003

BROOKS, John Brinsley

Resigned
The Manor House, AshfordTN25 4HT
Born March 1937
Director
Appointed 14 Apr 1995
Resigned 05 Apr 1996

BURNYEAT, Mark Timothy

Resigned
Ramsdale House, HookRG27 8JY
Born July 1958
Director
Appointed 06 Apr 2007
Resigned 18 Apr 2014

BURNYEAT, Mark T

Resigned
Pine Wood Holly Bank Road, WokingGU22 0JP
Born July 1958
Director
Appointed N/A
Resigned 09 Apr 1993

CAGNEY, Christopher

Resigned
Tait House, BroadstairsCT10 3LZ
Born August 1946
Director
Appointed 06 Apr 2007
Resigned 01 Sept 2011

CARROLL, Peter Robert

Resigned
69 Coniger Road, LondonSW6 3TB
Born November 1941
Director
Appointed N/A
Resigned 09 Apr 1993

CLEGG, William Gavin Anthony

Resigned
6 Elm Park Road, LondonSW3 6BB
Born January 1940
Director
Appointed 25 Mar 2005
Resigned 18 Apr 2014

CLIVE, Colin George

Resigned
42 Smith Street, LondonSW3 4EP
Born November 1936
Director
Appointed 21 Apr 2000
Resigned 18 Apr 2003

CLOGG, Christopher Derek Sherwell

Resigned
21 Oakhill Road, LondonSW15 2QJ
Born March 1936
Director
Appointed 14 Apr 1995
Resigned 10 Apr 1998

COLKER, Richard Frank

Resigned
6 Pelham Place, LondonSW7 2NH
Born October 1945
Director
Appointed 29 Mar 2002
Resigned 25 Mar 2005

Persons with significant control

2

0 Active
2 Ceased

Mr Colin Sinclair

Ceased
Sandwich Bay, SandwichCT13 9PB
Born July 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Oct 2022
Ceased 09 May 2025

Colonel Tim Checketts

Ceased
The Club House, SandwichCT13 9PB
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2000
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 1998
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Accounts With Accounts Type Dormant
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Accounts With Accounts Type Dormant
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1993
AAAnnual Accounts
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
288288
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
16 October 1991
363b363b
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
29 July 1987
225(1)225(1)
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87