Background WavePink WaveYellow Wave

CHRISTIAN ALLIANCE TRUST CORPORATION LTD. (00192650)

CHRISTIAN ALLIANCE TRUST CORPORATION LTD. (00192650) is an active UK company. incorporated on 24 September 1923. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHRISTIAN ALLIANCE TRUST CORPORATION LTD. has been registered for 102 years. Current directors include ASIODU, Brenda Gwendolyn, BIRD, Ian Michael, BIRD, Madeline and 9 others.

Company Number
00192650
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 1923
Age
102 years
Address
5 St George's Mews, London, SE1 7JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASIODU, Brenda Gwendolyn, BIRD, Ian Michael, BIRD, Madeline, CANTORE, Stefan Paul, COCKELL, Stephen Frank, COOK, Bradley, COTTERALL, Timothy Charles, HO, Annie Sai Ki, LEGGETT, Nicholas William Michael, Rev, POWLEY, Sarah Elizabeth, ROBERTS, Glenda Ann, STOCKMAN, Rebecca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN ALLIANCE TRUST CORPORATION LTD.

CHRISTIAN ALLIANCE TRUST CORPORATION LTD. is an active company incorporated on 24 September 1923 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHRISTIAN ALLIANCE TRUST CORPORATION LTD. was registered 102 years ago.(SIC: 74990)

Status

active

Active since 102 years ago

Company No

00192650

PRIVATE-LIMITED-GUARANT-NSC Company

Age

102 Years

Incorporated 24 September 1923

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CHRISTIAN ALLIANCE OF WOMEN AND GIRLS TRUST CORPORATION,LIMITED(THE)
From: 24 September 1923To: 7 November 1989
Contact
Address

5 St George's Mews 43 Westminster Bridge Road London, SE1 7JB,

Timeline

54 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Jun 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Loan Cleared
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ASIODU, Brenda Gwendolyn

Active
St George's Mews, LondonSE1 7JB
Born March 1973
Director
Appointed 12 Mar 2026

BIRD, Ian Michael

Active
St George's Mews, LondonSE1 7JB
Born September 1958
Director
Appointed 21 Sept 2021

BIRD, Madeline

Active
St George's Mews, LondonSE1 7JB
Born January 1959
Director
Appointed 26 Nov 2020

CANTORE, Stefan Paul

Active
St George's Mews, LondonSE1 7JB
Born October 1959
Director
Appointed 26 Nov 2020

COCKELL, Stephen Frank

Active
St George's Mews, LondonSE1 7JB
Born March 1958
Director
Appointed 12 Mar 2026

COOK, Bradley

Active
Westminster Bridge Road, LondonSE1 7JB
Born March 1981
Director
Appointed 25 Jul 2024

COTTERALL, Timothy Charles

Active
St George's Mews, LondonSE1 7JB
Born January 1961
Director
Appointed 17 Feb 2015

HO, Annie Sai Ki

Active
St George's Mews, LondonSE1 7JB
Born November 1964
Director
Appointed 13 Feb 2025

LEGGETT, Nicholas William Michael, Rev

Active
St George's Mews, LondonSE1 7JB
Born January 1962
Director
Appointed 15 May 2019

POWLEY, Sarah Elizabeth

Active
Westminster Bridge Road, LondonSE1 7JB
Born March 1973
Director
Appointed 25 Jul 2024

ROBERTS, Glenda Ann

Active
St George's Mews, LondonSE1 7JB
Born November 1968
Director
Appointed 07 Nov 2024

STOCKMAN, Rebecca

Active
St George's Mews, LondonSE1 7JB
Born May 1978
Director
Appointed 07 Aug 2019

BENNETT, David Eric Rodney, Doctor

Resigned
7 Chase Gardens, TwickenhamTW2 7PB
Secretary
Appointed N/A
Resigned 30 Jun 1995

JACKMAN, Sharon

Resigned
St George's Mews, LondonSE1 7JB
Secretary
Appointed 26 Nov 2020
Resigned 31 Dec 2023

NIXON, Mark

Resigned
St George's Mews, LondonSE1 7JB
Secretary
Appointed 07 Aug 2009
Resigned 15 Jun 2015

READ, Christopher John

Resigned
197 Torbay Road, HarrowHA2 9QE
Secretary
Appointed 09 Aug 1995
Resigned 24 Nov 1998

SHAFIK, David Joseph

Resigned
30 Burgoyne Road, Sunbury On ThamesTW16 7PR
Secretary
Appointed 24 Nov 1998
Resigned 07 Aug 2009

SOKOYA, Oladipo Soneye

Resigned
Russell Road, LondonN20 0TP
Secretary
Appointed 15 Jun 2015
Resigned 26 Nov 2020

BALL, Edmund Hugh

Resigned
Portmoak House, ScotlandwellKY13 9HY
Born May 1924
Director
Appointed 26 Jun 2001
Resigned 06 Jul 2004

BENNETT, Seton John, Dr

Resigned
St George's Mews, LondonSE1 7JB
Born July 1945
Director
Appointed 25 Nov 1997
Resigned 30 Dec 2014

BUDDEN, Mavis Ruth

Resigned
7 Green Gables, SidmouthEX10 8EU
Born August 1926
Director
Appointed 10 Apr 2002
Resigned 29 Mar 2007

CHAPMAN, Roger Leonard Patrick

Resigned
The Old Pump, Tunbridge WellsTN3 0UP
Born November 1946
Director
Appointed 25 Nov 1997
Resigned 30 Dec 2000

COLVIN, Stuart Raymond

Resigned
17 Lillington Road, Leamington SpaCV32 5YS
Born April 1948
Director
Appointed N/A
Resigned 25 Nov 1997

COSSHAM, William Roger Gingell

Resigned
Yewtree Farm House, BristolSG41 8NP
Born March 1931
Director
Appointed N/A
Resigned 19 Sept 1995

DOUGLAS, Charles Paul Murray

Resigned
St George's Mews, LondonSE1 7JB
Born May 1959
Director
Appointed 28 Sept 2004
Resigned 25 Jul 2018

DOUGLAS, Charles Paul Murray

Resigned
99 Cambridge Road, LondonSW20 0PU
Born May 1959
Director
Appointed 24 Nov 1998
Resigned 07 May 2002

DOUGLAS, Margaret Judith

Resigned
St George's Mews, LondonSE1 7JB
Born March 1960
Director
Appointed 27 Sept 2007
Resigned 26 Jul 2017

ELLIS, Thomas Geoffrey

Resigned
St George's Mews, LondonSE1 7JB
Born October 1937
Director
Appointed N/A
Resigned 14 Jul 2015

GALLAGHER, William Peter

Resigned
14 Canterbury Avenue, SidcupDA15 9AS
Born February 1958
Director
Appointed 01 Feb 2006
Resigned 28 Nov 2006

GARDNER, Malcolm Thomas

Resigned
St George's Mews, LondonSE1 7JB
Born September 1948
Director
Appointed 05 Oct 1999
Resigned 27 Sept 2014

GIBSON, June Rose

Resigned
St George's Mews, LondonSE1 7JB
Born June 1949
Director
Appointed 09 Oct 2001
Resigned 17 Feb 2015

GILES, Evelyn Mary

Resigned
Fairway Rusper Road, CrawleyRH11 0LN
Born July 1908
Director
Appointed N/A
Resigned 19 Sept 1995

GODDARD, David Hedley John

Resigned
St George's Mews, LondonSE1 7JB
Born December 1944
Director
Appointed 13 Apr 2004
Resigned 05 Dec 2018

HANTON, David Gibson

Resigned
Rana House, Shipston On StourCV36 4LQ
Born August 1928
Director
Appointed 21 Sept 1993
Resigned 08 Feb 2000

HANTON, Sheila Marion

Resigned
Rana House, Shipston On StourCV36 4LQ
Born February 1930
Director
Appointed N/A
Resigned 08 Feb 2000
Fundings
Financials
Latest Activities

Filing History

252

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
287Change of Registered Office
Legacy
22 September 2009
287Change of Registered Office
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
287Change of Registered Office
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288cChange of Particulars
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288cChange of Particulars
Legacy
7 August 2001
288cChange of Particulars
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288cChange of Particulars
Legacy
3 August 1999
288cChange of Particulars
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
395Particulars of Mortgage or Charge
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
18 October 1992
363b363b
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
30 July 1992
288288
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
5 April 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
29 October 1990
288288
Legacy
28 November 1989
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
30 November 1988
288288
Legacy
30 November 1988
288288
Legacy
30 November 1988
288288
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Legacy
28 July 1987
288288
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363