Background WavePink WaveYellow Wave

SHROPSHIRE NEWSPAPERS LIMITED (00123264)

SHROPSHIRE NEWSPAPERS LIMITED (00123264) is an active UK company. incorporated on 18 July 1912. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 1 other business activities. SHROPSHIRE NEWSPAPERS LIMITED has been registered for 113 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
00123264
Status
active
Type
ltd
Incorporated
18 July 1912
Age
113 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58130, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE NEWSPAPERS LIMITED

SHROPSHIRE NEWSPAPERS LIMITED is an active company incorporated on 18 July 1912 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 1 other business activity. SHROPSHIRE NEWSPAPERS LIMITED was registered 113 years ago.(SIC: 58130, 58142)

Status

active

Active since 113 years ago

Company No

00123264

LTD Company

Age

113 Years

Incorporated 18 July 1912

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 29 December 2024 - 30 September 2025(10 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SHROPSHIRE WEEKLY NEWSPAPERS LIMITED
From: 18 July 1912To: 12 August 1986
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

8th Floor Mander House Mander Centre Wolverhampton WV1 3NH United Kingdom
From: 20 December 2023To: 9 June 2025
Queen Street Wolverhampton West Midlands WV1 1ES
From: 18 July 1912To: 20 December 2023
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Aug 11
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 16
Capital Update
Oct 16
Funding Round
Oct 16
Loan Cleared
Jan 17
Loan Secured
Jun 19
Loan Cleared
Dec 19
Loan Cleared
Oct 20
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Owner Exit
Dec 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 04 Nov 2025

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

BROWN, Stephen James

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 06 May 2016
Resigned 29 Sept 2023

EASTON, Douglas

Resigned
Princes Street, LondonW1B 2LU
Secretary
Appointed 29 Sept 2023
Resigned 04 Nov 2025

GLEWS, John Roger

Resigned
15 Brookside Close, ShifnalTF11 8HN
Secretary
Appointed N/A
Resigned 14 Apr 2006

HUGHES, David James

Resigned
Queen Street, West MidlandsWV1 1ES
Secretary
Appointed 31 Mar 2009
Resigned 30 Apr 2016

WALTON, Graham Edward

Resigned
29 Springfield Lane, WolverhamptonWV10 6PU
Secretary
Appointed 14 Apr 2006
Resigned 31 Mar 2009

CLIFFORD, Graeme Peter

Resigned
Queen Street, WolverhamptonWV1 1ES
Born July 1960
Director
Appointed 24 Mar 2015
Resigned 31 Dec 2022

CLIFFORD, Graeme Peter

Resigned
58 Princes Gardens, WolverhamptonWV8 2DH
Born July 1960
Director
Appointed 30 Dec 2002
Resigned 30 Mar 2007

DAVIES, Alfred John

Resigned
4 The Pippins, TelfordTF3 2LN
Born April 1940
Director
Appointed N/A
Resigned 07 Apr 1995

EVERS, Graham William

Resigned
Queen Street, West MidlandsWV1 1ES
Born June 1947
Director
Appointed 01 Jul 1994
Resigned 31 Dec 2022

FABER, Adrian

Resigned
5 The Barns, ShrewsburySY5 6BL
Born September 1958
Director
Appointed 15 Jun 1999
Resigned 23 Apr 2002

GLEWS, John Roger

Resigned
15 Brookside Close, ShifnalTF11 8HN
Born January 1946
Director
Appointed 01 Jan 1996
Resigned 14 Apr 2006

GRAHAM, Edward Alexander

Resigned
Queen Street, WolverhamptonWV1 1ES
Born January 1986
Director
Appointed 29 Jul 2015
Resigned 29 Sept 2023

GRAHAM, Malcolm

Resigned
Farmcote Hall, WolverhamptonWV5 7AF
Born October 1901
Director
Appointed N/A
Resigned 14 Apr 1993

GRAHAM, Malcolm Gray Douglas

Resigned
Queen Street, West MidlandsWV1 1ES
Born February 1930
Director
Appointed N/A
Resigned 23 Mar 2015

GRAHAM, Thomas William

Resigned
Queen Street, WolverhamptonWV1 1ES
Born April 1983
Director
Appointed 29 Jul 2015
Resigned 29 Sept 2023

GREEN, Michael

Resigned
35 Woodside Close, WalsallWS5 3LU
Born May 1948
Director
Appointed 29 Dec 1996
Resigned 28 Dec 2002

GREEN, Richard John

Resigned
Windale 41 Ounsdale Road, WombourneWV5 9JE
Born August 1954
Director
Appointed N/A
Resigned 28 Dec 1996

GUY, Peter Robert

Resigned
Queen Street, West MidlandsWV1 1ES
Born February 1957
Director
Appointed 01 Jan 2001
Resigned 29 Jul 2015

HARRIS, Alan George

Resigned
15 Hertford Close, TelfordTF1 3PS
Born January 1949
Director
Appointed 03 Jan 1994
Resigned 01 Jan 2000

HOLLINSHEAD, Mark Thomas

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born June 1960
Director
Appointed 29 Sept 2023
Resigned 27 May 2025

HUGHES, David James

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1962
Director
Appointed 29 Jul 2015
Resigned 30 Apr 2016

INMAN, Phillip Anthony

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1970
Director
Appointed 29 Jul 2015
Resigned 29 Sept 2023

INMAN, Phillip Anthony

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1970
Director
Appointed 29 Jul 2015
Resigned 10 Sept 2015

INMAN, Phillip Antony

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1964
Director
Appointed 29 Mar 2015
Resigned 11 Sept 2015

INMAN, Phillip Anthony

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1970
Director
Appointed 24 Mar 2015
Resigned 11 Sept 2015

JACKSON, Brian Albert

Resigned
Tangalooma Caernarvon Lane, ShrewsburySY4 4PX
Born April 1938
Director
Appointed N/A
Resigned 28 Dec 1996

KERSEN, Mark

Resigned
Knowlegate, SheriffhalesTF11 8RD
Born October 1935
Director
Appointed 04 Oct 1993
Resigned 30 Dec 1995

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born November 1948
Director
Appointed 29 Sept 2023
Resigned 27 May 2025

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Memorandum Articles
26 January 2024
MAMA
Resolution
26 January 2024
RESOLUTIONSResolutions
Resolution
26 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2024
CC04CC04
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 December 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 December 2016
MR05Certification of Charge
Legacy
25 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2016
SH19Statement of Capital
Legacy
25 October 2016
CAP-SSCAP-SS
Resolution
25 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Resolution
25 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Resolution
10 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
5 February 2010
MG02MG02
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
4 January 2010
MG01MG01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
7 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Auditors Resignation Company
25 April 2008
AUDAUD
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2008
AUDAUD
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Memorandum Articles
17 September 2007
MEM/ARTSMEM/ARTS
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
88(2)R88(2)R
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
123Notice of Increase in Nominal Capital
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Legacy
8 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Legacy
17 February 1994
288288
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
24 March 1992
288288
Legacy
24 February 1992
288288
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Legacy
8 October 1986
288288
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 August 1986
CERTNMCertificate of Incorporation on Change of Name