Background WavePink WaveYellow Wave

GRANGE PARK GOLF CLUB,LIMITED(THE) (00115398)

GRANGE PARK GOLF CLUB,LIMITED(THE) (00115398) is an active UK company. incorporated on 22 April 1911. with registered office in St Helens. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GRANGE PARK GOLF CLUB,LIMITED(THE) has been registered for 114 years. Current directors include BOYER, David Thomas, BUCHANAN, David, CRAIG, Richard and 4 others.

Company Number
00115398
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 1911
Age
114 years
Address
Grange Park Golf Club, St Helens, WA10 3AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOYER, David Thomas, BUCHANAN, David, CRAIG, Richard, FORBER, Gary John, FOSTER, Yvonne Louise, HYNES, Kieron Michael, MORRIS, Anne
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE PARK GOLF CLUB,LIMITED(THE)

GRANGE PARK GOLF CLUB,LIMITED(THE) is an active company incorporated on 22 April 1911 with the registered office located in St Helens. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GRANGE PARK GOLF CLUB,LIMITED(THE) was registered 114 years ago.(SIC: 93199)

Status

active

Active since 114 years ago

Company No

00115398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

114 Years

Incorporated 22 April 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Grange Park Golf Club Prescot Road Toll Bar St Helens, WA10 3AD,

Timeline

91 key events • 1911 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
90
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COOKE, Ben

Active
Park Golf Club, St HelensWA10 3AD
Secretary
Appointed 31 Mar 2025

BOYER, David Thomas

Active
Park Golf Club, St HelensWA10 3AD
Born July 1965
Director
Appointed 31 Mar 2023

BUCHANAN, David

Active
Prescot Road, St. HelensWA10 3AD
Born December 1947
Director
Appointed 29 Apr 2024

CRAIG, Richard

Active
Prescot Road, St. HelensWA10 3AD
Born November 1975
Director
Appointed 22 Mar 2024

FORBER, Gary John

Active
Park Golf Club, St HelensWA10 3AD
Born January 1968
Director
Appointed 14 Mar 2025

FOSTER, Yvonne Louise

Active
Park Golf Club, St HelensWA10 3AD
Born January 1961
Director
Appointed 27 Mar 2026

HYNES, Kieron Michael

Active
Park Golf Club, St HelensWA10 3AD
Born May 1983
Director
Appointed 27 Mar 2026

MORRIS, Anne

Active
Prescot Road, St. HelensWA10 3AD
Born July 1955
Director
Appointed 22 Mar 2024

BOWEN, Peter

Resigned
Park Golf Club, St HelensWA10 3AD
Secretary
Appointed 13 Jun 2022
Resigned 31 Mar 2025

BROWN, Gavin Richard

Resigned
15 Warwick Street, St HelensWA10 4BE
Secretary
Appointed 01 Oct 2004
Resigned 24 Feb 2010

DAVIDSON, Alison

Resigned
Park Golf Club, St HelensWA10 3AD
Secretary
Appointed 30 Mar 2012
Resigned 22 Aug 2018

FISHER, Ian

Resigned
5 Maplewood Close, LeylandPR5 1HP
Secretary
Appointed 04 Nov 2002
Resigned 28 May 2004

HADLEY, Clive Vincent

Resigned
5 Myers Avenue, PrescotL35 7NN
Secretary
Appointed 04 Nov 1996
Resigned 18 Oct 2001

JACKSON, John Joseph

Resigned
Park Golf Club, St HelensWA10 3AD
Secretary
Appointed 22 Aug 2018
Resigned 31 May 2022

LAVIN, John Anthony

Resigned
2 The Oaks, CroxtethL12 0PQ
Secretary
Appointed 18 Oct 2001
Resigned 30 Aug 2002

MULLEN, Owen

Resigned
Black Bull Lane, PrestonPR2 3PU
Secretary
Appointed 01 Mar 2010
Resigned 30 Jun 2011

WOOD, David Aked

Resigned
70 St Georges Avenue, St HelensWA10 6HD
Secretary
Appointed N/A
Resigned 04 Nov 1996

ASHTON, Geoffrey

Resigned
14 Broadway, St HelensWA10 3RX
Born May 1955
Director
Appointed 31 Mar 2006
Resigned 28 Mar 2008

BARR, Andrew Allan

Resigned
Dunmore 24 Albany Avenue, PrescotL34 2QW
Born January 1942
Director
Appointed 26 Mar 1999
Resigned 27 Mar 2002

BATE, George Harold

Resigned
9 Baldwin Street, St HelensWA10 5JR
Born October 1941
Director
Appointed 30 Mar 2007
Resigned 28 Mar 2008

BATE, George Harold

Resigned
9 Baldwin Street, St HelensWA10 5JR
Born October 1941
Director
Appointed 04 Jul 1995
Resigned 26 Mar 1997

BILLINGTON, George Alan

Resigned
20 Lawton Road, PrescotL35 0PP
Born May 1931
Director
Appointed 26 Mar 1993
Resigned 31 Mar 1995

BRADLEY, Paul, Mr.

Resigned
Park Golf Club, St HelensWA10 3AD
Born March 1966
Director
Appointed 31 Mar 2018
Resigned 03 May 2019

BRADLEY, Paul, Mr.

Resigned
Park Golf Club, St HelensWA10 3AD
Born March 1966
Director
Appointed 23 May 2011
Resigned 28 Mar 2013

BRADLEY, Paul, Mr.

Resigned
1 Beech Avenue, PrescotL34 2RL
Born March 1966
Director
Appointed 01 Apr 2005
Resigned 01 Jul 2006

BROWN, Alec

Resigned
43 Pinfold Drive, St HelensWA10 5BT
Born May 1940
Director
Appointed 30 Mar 2007
Resigned 28 Mar 2008

BROWN, Alec

Resigned
43 Pinfold Drive, St HelensWA10 5BT
Born May 1940
Director
Appointed 27 Mar 1998
Resigned 30 Mar 2001

BROWN, Gavin

Resigned
Prescot Road, St. HelensWA10 3AD
Born August 1970
Director
Appointed 03 Oct 2022
Resigned 14 Mar 2025

BROWN, Gavin

Resigned
Park Golf Club, St HelensWA10 3AD
Born August 1970
Director
Appointed 05 Jul 2021
Resigned 28 Mar 2022

BROWN, Gavin

Resigned
Park Golf Club, St HelensWA10 3AD
Born August 1970
Director
Appointed 30 Mar 2012
Resigned 28 Mar 2015

BROWN, Gavin Richard

Resigned
43 Pinfold Drive, St. HelensWA10 5BT
Born August 1970
Director
Appointed 28 Mar 2003
Resigned 01 Oct 2004

BROWN, Ian Peter

Resigned
29 Clarkes Crescent, St HelensWA10 5EA
Born July 1963
Director
Appointed 31 Mar 2005
Resigned 05 Sept 2005

BURROWS, John

Resigned
1 Rosebery Road, St HelensWA10 6AG
Born January 1926
Director
Appointed 27 Mar 1992
Resigned 31 Mar 1995

BYRON, Alan Robert

Resigned
46 Central Avenue, PrescotL34 2QP
Born November 1946
Director
Appointed 25 Mar 1994
Resigned 06 May 2019

CHISELL, David

Resigned
Breccia Gardens, St. HelensWA9 1SB
Born December 1949
Director
Appointed 27 Mar 2009
Resigned 01 Jun 2009
Fundings
Financials
Latest Activities

Filing History

343

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Resolution
24 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Memorandum Articles
2 April 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Memorandum Articles
28 August 2021
MAMA
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts Amended With Accounts Type Small
7 August 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Resolution
10 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company
5 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Memorandum Articles
30 November 2007
MEM/ARTSMEM/ARTS
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Memorandum Articles
17 May 2004
MEM/ARTSMEM/ARTS
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Miscellaneous
13 May 2004
MISCMISC
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Memorandum Articles
2 May 2000
MEM/ARTSMEM/ARTS
Resolution
2 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Resolution
14 April 1996
RESOLUTIONSResolutions
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
403aParticulars of Charge Subject to s859A
Legacy
4 May 1995
288288
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1991
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
288288
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
24 June 1987
363363
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Incorporation Company
22 April 1911
NEWINCIncorporation