Background WavePink WaveYellow Wave

THORNDON PARK GOLF CLUB,LIMITED (00166431)

THORNDON PARK GOLF CLUB,LIMITED (00166431) is an active UK company. incorporated on 14 April 1920. with registered office in Essex. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THORNDON PARK GOLF CLUB,LIMITED has been registered for 106 years. Current directors include GOLDSMITH, Kevin Ray, HOOKINGS, Adrian Roy, MASS, Gill and 3 others.

Company Number
00166431
Status
active
Type
ltd
Incorporated
14 April 1920
Age
106 years
Address
Thorndon Park, Ingrave, Essex, CM13 3RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GOLDSMITH, Kevin Ray, HOOKINGS, Adrian Roy, MASS, Gill, PRATT, Andrew William, READ, Christopher John, WALLER, Ian Malcolm Gerald
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNDON PARK GOLF CLUB,LIMITED

THORNDON PARK GOLF CLUB,LIMITED is an active company incorporated on 14 April 1920 with the registered office located in Essex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THORNDON PARK GOLF CLUB,LIMITED was registered 106 years ago.(SIC: 93110)

Status

active

Active since 106 years ago

Company No

00166431

LTD Company

Age

106 Years

Incorporated 14 April 1920

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Thorndon Park, Ingrave Nr Brentwood, Essex, CM13 3RH,

Timeline

56 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Oct 24
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EVANS, Iain Daniel James

Active
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 15 Dec 2021

GOLDSMITH, Kevin Ray

Active
Thorndon Park, Ingrave, EssexCM13 3RH
Born October 1960
Director
Appointed 06 Oct 2022

HOOKINGS, Adrian Roy

Active
Ingrave, BrentwoodCM13 3RH
Born August 1960
Director
Appointed 05 Oct 2023

MASS, Gill

Active
Ingrave, BrentwoodCM13 3RH
Born July 1956
Director
Appointed 05 Oct 2023

PRATT, Andrew William

Active
Thorndon Park, Ingrave, EssexCM13 3RH
Born March 1978
Director
Appointed 06 Oct 2022

READ, Christopher John

Active
Thorndon Park, Ingrave, EssexCM13 3RH
Born October 1971
Director
Appointed 01 Oct 2020

WALLER, Ian Malcolm Gerald

Active
Thorndon Park, Ingrave, EssexCM13 3RH
Born May 1957
Director
Appointed 01 Oct 2024

CARTWRIGHT, Lynda

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 29 Oct 2021
Resigned 15 Dec 2021

CARTWRIGHT, Lynda

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 07 Sept 2020
Resigned 15 Feb 2021

ESTCOURT, Robert Michael, Lt Col

Resigned
191 Church Street, BillericayCM11 2TP
Secretary
Appointed 04 Jun 2001
Resigned 31 Aug 2007

FULLER, James Edward

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 15 Apr 2013
Resigned 30 Dec 2015

LEGGITT, John Edward

Resigned
5 Little Norsey Road, BillericayCM11 1BN
Secretary
Appointed N/A
Resigned 03 Jun 2001

NAYLOR, Simon

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 21 Mar 2016
Resigned 16 Sept 2016

O'DONNELL, Francis Joseph

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 15 Feb 2021
Resigned 29 Oct 2021

OATHAM, Gary

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 03 Jul 2017
Resigned 06 Sept 2020

REYNOLDS, Colin John

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 05 Oct 2016
Resigned 03 Jul 2017

THOMAS, Giles Mortimer

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Secretary
Appointed 28 Mar 2008
Resigned 01 Apr 2013

BEANEY, Linda Margaret

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born December 1952
Director
Appointed 04 Oct 2018
Resigned 21 Mar 2023

BOURSNELL, Michael Warner, Mr.

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born April 1954
Director
Appointed 04 Oct 2012
Resigned 05 Oct 2017

BRIGHT, Malcolm Charles

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born November 1956
Director
Appointed 04 Oct 2008
Resigned 06 Oct 2011

BURROWS, John Alexander

Resigned
1 Holden Gardens, BrentwoodCM14 5AH
Born September 1930
Director
Appointed 03 Oct 1992
Resigned 07 Oct 1995

BURTON, Anthony George

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born July 1956
Director
Appointed 03 Oct 2019
Resigned 06 Oct 2022

BURTON, Anthony George

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born July 1956
Director
Appointed 03 Oct 2013
Resigned 03 Oct 2016

BYRNE, Paul Gabriel

Resigned
158 Norsey Road, BillericayCM11 1BU
Born March 1947
Director
Appointed N/A
Resigned 01 Oct 1994

CHAPLIN, Ruth Mary

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born November 1966
Director
Appointed 04 Oct 2012
Resigned 04 Oct 2018

CHURCH, Gerald

Resigned
The Russets, ShenfieldCM13 2LN
Born December 1930
Director
Appointed 05 Oct 1991
Resigned 01 Oct 1994

CLARKE, Thomas Sydney

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born April 1939
Director
Appointed 07 Oct 2010
Resigned 03 Oct 2013

CLARKE, Thomas Sydney

Resigned
The Coach House Horseman Side, BrentwoodCM14 5ST
Born April 1939
Director
Appointed 05 Oct 1996
Resigned 02 Oct 1999

CORBY, Seaton John

Resigned
70 Hamilton Crescent, BrentwoodCM14 5ES
Born March 1950
Director
Appointed 02 Oct 1999
Resigned 05 Oct 2002

DAVIS, Edward George Stuart

Resigned
Derrynaser Nine Ashes Road, BrentwoodCM15 0ET
Born May 1937
Director
Appointed N/A
Resigned 03 Oct 1992

DE'ATH, Paul Christopher

Resigned
Thorndon Park, Ingrave, EssexCM13 3RH
Born May 1959
Director
Appointed 03 Oct 2019
Resigned 06 Oct 2022

EMERY, Kenneth William

Resigned
Glade Cottage The Glade, BrentwoodCM13 2JL
Born December 1935
Director
Appointed 01 Oct 1994
Resigned 04 Oct 1997

FARRELL, Patrick Paschal

Resigned
156 Norsey Road, BillericayCM11 1BU
Born June 1947
Director
Appointed 07 Oct 2000
Resigned 04 Oct 2003

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed 22 Aug 2000
Resigned 05 Oct 2002

FRY, George Wilfred

Resigned
Croesco Wyatts Green Lane, BrentwoodCM15 0PY
Born July 1930
Director
Appointed 07 Oct 1995
Resigned 03 Oct 1998
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Person Director Company
27 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Auditors Resignation Company
17 March 2014
AUDAUD
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
4 April 1993
88(2)R88(2)R
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
15 November 1991
363b363b
Legacy
15 November 1991
363(287)363(287)
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
21 December 1990
288288
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
12 December 1989
288288
Legacy
17 January 1989
363363
Legacy
21 December 1988
288288
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
7 March 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 April 1920
NEWINCIncorporation