Background WavePink WaveYellow Wave

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY (00178503)

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY (00178503) is an active UK company. incorporated on 19 December 1921. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY has been registered for 104 years. Current directors include CURTIS, Matt, REIFFER, Paul, SPENCE, Barrie Ewan and 1 others.

Company Number
00178503
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 1921
Age
104 years
Address
16 Winckley Square, Preston, PR1 3JJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CURTIS, Matt, REIFFER, Paul, SPENCE, Barrie Ewan, WEE, Johnson
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY is an active company incorporated on 19 December 1921 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY was registered 104 years ago.(SIC: 94120)

Status

active

Active since 104 years ago

Company No

00178503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

104 Years

Incorporated 19 December 1921

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

INSTITUTE OF INCORPORATED PHOTOGRAPHERS
From: 19 December 1921To: 3 May 1983
Contact
Address

16 Winckley Square Preston, PR1 3JJ,

Previous Addresses

The Artistry House 11 Winckley Square Preston Lancashire PR1 3JJ England
From: 7 August 2019To: 9 March 2020
Suite a, Second Floor Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT United Kingdom
From: 27 September 2017To: 7 August 2019
The Coach House the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4SJ
From: 14 September 2011To: 27 September 2017
Unit 1, Prenbendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY
From: 19 December 1921To: 14 September 2011
Timeline

76 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
May 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Dec 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LANE, Michael Peter

Active
Goffs Lane, CheshuntEN7 5HG
Secretary
Appointed 01 May 2006

CURTIS, Matt

Active
Winckley Square, PrestonPR1 3JJ
Born August 1973
Director
Appointed 30 Sept 2023

REIFFER, Paul

Active
Winckley Square, PrestonPR1 3JJ
Born May 1980
Director
Appointed 01 Feb 2023

SPENCE, Barrie Ewan

Active
Winckley Square, PrestonPR1 3JJ
Born July 1966
Director
Appointed 14 Dec 2020

WEE, Johnson

Active
Winckley Square, PrestonPR1 3JJ
Born November 1986
Director
Appointed 20 Dec 2023

BERRY, Mark Adrian

Resigned
9 Blakes Way, WelwynAL6 9RE
Secretary
Appointed 31 Aug 2003
Resigned 28 Apr 2006

MAIR, Alexander Grant Robertson

Resigned
28 St Barnabas Road, Woodford GreenIG8 7DA
Secretary
Appointed N/A
Resigned 31 Aug 2003

AL FEKAIKI, Mariam

Resigned
3 Grenville Close, CobhamKT11 2JL
Born June 1973
Director
Appointed 14 Oct 2002
Resigned 02 Apr 2004

ALI, Monir

Resigned
Winckley Square, PrestonPR1 3JJ
Born November 1971
Director
Appointed 14 Dec 2020
Resigned 06 Sept 2024

ALLEN, Susan Elissa

Resigned
The Firs, AylesburyHP22 4SJ
Born March 1950
Director
Appointed 03 Dec 2014
Resigned 30 Nov 2016

ANDERSON, Sue

Resigned
Pony Park, LeddigPA38 4BS
Born June 1953
Director
Appointed 23 Jun 2002
Resigned 16 Apr 2004

BAIN, Iain William

Resigned
17 West End, BanffAB45 2NL
Born December 1971
Director
Appointed 15 Sept 2003
Resigned 12 Feb 2007

BASTON, George Russell

Resigned
Field Terrace, JarrowNE32 5PH
Born March 1949
Director
Appointed 04 Nov 2012
Resigned 30 Nov 2016

BASTON, George Russell

Resigned
9 Field Terrace, JarrowNE32 5PH
Born March 1949
Director
Appointed 12 Feb 2007
Resigned 05 Oct 2010

BASTON, George Russell

Resigned
The Grange, JarrowNE32 5NN
Born March 1949
Director
Appointed 01 Jun 1994
Resigned 29 May 1996

BASTON, George Russell

Resigned
The Grange, JarrowNE32 5NN
Born March 1949
Director
Appointed N/A
Resigned 10 Feb 1993

BEER, Jonathan

Resigned
11 Winckley Square, PrestonPR1 3JJ
Born June 1977
Director
Appointed 07 Aug 2019
Resigned 25 Feb 2020

BRADY, Samuel Denis

Resigned
28 Seaview, WarrenpointBT34 3NJ
Born April 1949
Director
Appointed 07 Sept 2004
Resigned 12 Feb 2007

BRAY, Kenneth Rising

Resigned
43 Mornington Road, Woodford GreenIG8 0TN
Born June 1929
Director
Appointed N/A
Resigned 01 Jun 1994

BROWN, Michael Anthony

Resigned
33 Albury Avenue, IsleworthTW7 5HY
Born March 1948
Director
Appointed 23 Jun 2002
Resigned 23 May 2005

BROWN, Michael Anthony

Resigned
33 Albury Avenue, IsleworthTW7 5HY
Born March 1948
Director
Appointed N/A
Resigned 01 Jun 1994

BUGBIRD, Anthony

Resigned
The Old School House, GuildfordGU3 1JF
Born April 1937
Director
Appointed 13 Sept 1995
Resigned 29 May 1996

CASHMORE, Steven John

Resigned
2 Silverwood Way, CheltenhamGL51 5TW
Born January 1958
Director
Appointed 19 Jan 1994
Resigned 01 Jun 1994

CHILDS, Norman

Resigned
1 Midland Road, Hemel HempsteadHP2 5BH
Born November 1944
Director
Appointed 29 May 1996
Resigned 05 May 1998

COATES, Kenneth Ian Tod

Resigned
Linden Hall Lane, KnutsfordWA16 7AE
Born July 1940
Director
Appointed 27 Mar 2000
Resigned 30 Jul 2000

CONBOY, Sean

Resigned
11 Winckley Square, PrestonPR1 3JJ
Born February 1962
Director
Appointed 07 Aug 2019
Resigned 25 Feb 2020

COOPER, Irene Marie

Resigned
The Old School, GooleDN14 0SQ
Born December 1960
Director
Appointed 29 May 1996
Resigned 23 Jun 2002

COTTRELL, Dennis George

Resigned
4 Gloucester Road North, BristolBS7 0SF
Born June 1935
Director
Appointed 10 Feb 1993
Resigned 01 Jun 1994

COX, Gilbert Henry

Resigned
Treachers 27 Bentfield Road, Stansted MountfitchetCM24 8HP
Born April 1936
Director
Appointed 28 Jun 1995
Resigned 17 Nov 1995

COX, Gilbert Henry

Resigned
Treachers 27 Bentfield Road, Stansted MountfitchetCM24 8HP
Born April 1936
Director
Appointed N/A
Resigned 05 Jun 1995

CROSSLAND, Graham Leslie

Resigned
2 Dragon View, HarrogateHG1 4DG
Born August 1947
Director
Appointed N/A
Resigned 28 Aug 1992

DAWBER, George Arthur

Resigned
159 Dialstone Lane, StockportSK2 6AU
Born September 1939
Director
Appointed N/A
Resigned 17 Nov 1993

FLAWN-THOMAS, Russell Adam

Resigned
South Lodge, PangbourneRG8 8HT
Born April 1951
Director
Appointed 19 Jan 1994
Resigned 01 Jun 1994

FLOWERS, John Keith

Resigned
Jollys Farm Town Lane, PrestonPR4 4GJ
Born June 1948
Director
Appointed 29 May 1996
Resigned 12 Feb 1998

FREEMAN, Tony

Resigned
Winckley Square, PrestonPR1 3JJ
Born July 1940
Director
Appointed 25 Feb 2020
Resigned 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

351

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2016
AR01AR01
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
20 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts Amended With Made Up Date
17 August 2011
AAMDAAMD
Accounts With Accounts Type Small
28 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
13 March 2008
287Change of Registered Office
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Resolution
22 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
7 July 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
23 November 1995
288288
Legacy
19 September 1995
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
17 August 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
16 March 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
24 September 1992
288288
Legacy
21 September 1992
288288
Memorandum Articles
22 July 1992
MEM/ARTSMEM/ARTS
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
10 June 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
25 March 1992
288288
Legacy
24 March 1992
288288
Legacy
23 March 1992
288288
Legacy
19 February 1992
288288
Legacy
16 February 1992
288288
Legacy
8 September 1991
288288
Legacy
4 September 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
3 August 1990
288288
Legacy
27 July 1990
288288
Legacy
11 July 1990
363363
Legacy
15 December 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
14 June 1986
RESOLUTIONSResolutions
Legacy
30 May 1986
363363
Certificate Change Of Name Company
3 May 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 December 1921
MISCMISC