Background WavePink WaveYellow Wave

THE AGRICULTURAL MORTGAGE CORPORATION PLC (00234742)

THE AGRICULTURAL MORTGAGE CORPORATION PLC (00234742) is an active UK company. incorporated on 12 November 1928. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. THE AGRICULTURAL MORTGAGE CORPORATION PLC has been registered for 97 years. Current directors include ADAMS, Dominic Edward, PHILLIPS, Olivia, WILCOX, Jonathan Michael.

Company Number
00234742
Status
active
Type
plc
Incorporated
12 November 1928
Age
97 years
Address
Keens House, Andover, SP10 2NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ADAMS, Dominic Edward, PHILLIPS, Olivia, WILCOX, Jonathan Michael
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AGRICULTURAL MORTGAGE CORPORATION PLC

THE AGRICULTURAL MORTGAGE CORPORATION PLC is an active company incorporated on 12 November 1928 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. THE AGRICULTURAL MORTGAGE CORPORATION PLC was registered 97 years ago.(SIC: 64922)

Status

active

Active since 97 years ago

Company No

00234742

PLC Company

Age

97 Years

Incorporated 12 November 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Keens House Anton Mill Road Andover, SP10 2NQ,

Previous Addresses

Keen House Anton Mill Road Andover Hampshire SP10 2NQ United Kingdom
From: 4 January 2022To: 5 January 2022
Charlton Place Charlton Road Andover Hampshire SP10 1RE
From: 12 November 1928To: 4 January 2022
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
May 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Jul 19
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 21 Jan 2024

ADAMS, Dominic Edward

Active
Old Broad Street, LondonEC2N 1HZ
Born July 1987
Director
Appointed 08 Feb 2023

PHILLIPS, Olivia

Active
10 Canons Way, BristolBS1 5LF
Born December 1980
Director
Appointed 14 Feb 2025

WILCOX, Jonathan Michael

Active
10 Canons Way, BristolBS1 5LF
Born August 1991
Director
Appointed 24 May 2024

BAGLEY, Richard David Francis

Resigned
112a Panorama Road, PooleBH13 7RG
Secretary
Appointed N/A
Resigned 06 Apr 1994

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 29 Sept 2016
Resigned 08 Jan 2024

MAIN, Hans-Wolfgang

Resigned
14 Nightingales, CranleighGU6 8DE
Secretary
Appointed 06 Apr 1994
Resigned 01 Jun 1996

MCDERMOTT, Kerry Elizabeth

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 11 Dec 2015
Resigned 29 Jan 2016

PEAKE, Emma

Resigned
25 New Street, St HelierJE4 8RG
Secretary
Appointed 29 Jan 2016
Resigned 29 Sept 2016

SAUNDERS, Deborah Ann

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 01 Jun 1996
Resigned 06 Jan 2010

SLATTERY, Sharon Noelle, Mrs.

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 06 Jan 2010
Resigned 17 Jun 2013

VÁSQUEZ, Ricardo

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 17 Jun 2013
Resigned 19 Nov 2015

ALLRIGHT, Jonathan Edward

Resigned
Charlton Place, AndoverSP10 1RE
Born June 1965
Director
Appointed 02 Jun 2010
Resigned 16 Mar 2017

CALLAGHAN, Ian Robert

Resigned
London Wall, LondonEC2Y 5AS
Born May 1972
Director
Appointed 14 Jun 2016
Resigned 12 Jul 2017

DAVIES, Howard Morton

Resigned
The Dower House, CirencesterGL7 5EF
Born June 1953
Director
Appointed 01 Jul 2003
Resigned 01 Feb 2005

DAVIES, John Thomas

Resigned
71 Lombard Street, LondonEC3P 3BS
Born February 1933
Director
Appointed 31 Mar 1995
Resigned 31 Jul 1998

DAVIES, John Thomas

Resigned
2 Hearn Close, PennHP10 8JT
Born February 1933
Director
Appointed 12 Feb 1993
Resigned 31 Oct 1994

DENNIS, Amanda Louise

Resigned
Gresham Street, LondonEC2V 7HN
Born April 1974
Director
Appointed 30 Mar 2022
Resigned 01 Jul 2024

DUBERLY, Archibald Hugh, Sir

Resigned
Place House, HuntingdonPE19 5BB
Born April 1942
Director
Appointed 01 Nov 1995
Resigned 28 Feb 2002

FARTHING, Andrew Philip

Resigned
9 Peninsula Road, WorcesterWR5 2SE
Born February 1964
Director
Appointed 21 Sept 2004
Resigned 25 May 2006

FEATHERSTONE, Simon Andrew

Resigned
Colmore Row, BirminghamB3 3SF
Born August 1968
Director
Appointed 18 Jul 2007
Resigned 16 Sept 2010

FRANKLIN, Michael David Milroy, Sir

Resigned
15 Galley Lane, BarnetEN5 4AR
Born August 1927
Director
Appointed N/A
Resigned 12 Feb 1993

GORDON, Paul Andrew

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1967
Director
Appointed 26 Sept 2018
Resigned 06 Nov 2024

GOURLAY, Simon Alexander, Sir

Resigned
Hill House Farm, KnightonLD7 1NA
Born July 1934
Director
Appointed N/A
Resigned 28 Feb 2002

GRIFFITHS, Hugh Rowland

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1965
Director
Appointed 11 Dec 2015
Resigned 10 Apr 2018

HARDY, David William, Sir

Resigned
17 Cranmer Court, LondonSW3 3HN
Born July 1930
Director
Appointed N/A
Resigned 12 Feb 1993

HARPER, Martin John

Resigned
46 Priestlands Park Road, SidcupDA15 7HJ
Born March 1925
Director
Appointed 16 Oct 1991
Resigned 18 Feb 1993

HAYCOCK, Stuart

Resigned
Chester Business Park, ChesterCH4 9FB
Born July 1982
Director
Appointed 10 Apr 2018
Resigned 05 Jun 2024

HAYES, Malcolm Sydney

Resigned
1st Floor, BirminghamB3 3SD
Born May 1960
Director
Appointed 05 Jan 2010
Resigned 31 Dec 2013

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed N/A
Resigned 12 Feb 1993

HOME, David Alexander Cospatrick, The Earl Of Home

Resigned
99 Dovehouse Street, LondonSW3 6JZ
Born November 1943
Director
Appointed N/A
Resigned 12 Feb 1993

INGRAM, Nigel Jeffrey Martin

Resigned
10 Noble Street, LondonEC2V 7JX
Born January 1963
Director
Appointed 28 Jul 2020
Resigned 02 Feb 2023

KAYE, John Lionel

Resigned
Old Peans Brightling Road, RobertsbridgeTN32 5EJ
Born July 1934
Director
Appointed N/A
Resigned 06 Apr 1993

KEMPSTER, Paul

Resigned
10 Canons Way, BristolBS1 5LF
Born October 1972
Director
Appointed 07 Jan 2025
Resigned 20 Mar 2025

LAIRD, Nicholas Alan Nolan

Resigned
Spring Gardens, ManchesterM2 1EN
Born May 1984
Director
Appointed 28 Jun 2019
Resigned 01 Mar 2021

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

316

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Sail Address Company With New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
29 June 2016
AAMDAAMD
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
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
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
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Resolution
23 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Termination Director Company
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
20 August 2009
288cChange of Particulars
Resolution
19 June 2009
RESOLUTIONSResolutions
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Resolution
26 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
22 June 2006
288bResignation of Director or Secretary
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Resolution
12 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
12 April 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288cChange of Particulars
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
287Change of Registered Office
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
6 April 2003
325a325a
Legacy
4 April 2003
353a353a
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363aAnnual Return
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
16 May 2002
288cChange of Particulars
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Legacy
22 December 2000
288cChange of Particulars
Legacy
1 August 2000
288cChange of Particulars
Legacy
23 March 2000
363aAnnual Return
Legacy
23 March 2000
363(190)363(190)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
22 February 2000
288cChange of Particulars
Legacy
21 December 1999
288cChange of Particulars
Legacy
17 December 1999
288cChange of Particulars
Legacy
19 October 1999
288cChange of Particulars
Legacy
5 October 1999
288cChange of Particulars
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288cChange of Particulars
Legacy
29 March 1999
363aAnnual Return
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
2 February 1999
288cChange of Particulars
Legacy
21 January 1999
288cChange of Particulars
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
363aAnnual Return
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
1 April 1998
288cChange of Particulars
Legacy
19 November 1997
288cChange of Particulars
Legacy
19 September 1997
288cChange of Particulars
Legacy
12 August 1997
288cChange of Particulars
Legacy
26 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
25 March 1996
363x363x
Legacy
15 February 1996
288288
Legacy
10 January 1996
288288
Legacy
13 November 1995
288288
Legacy
10 October 1995
363x363x
Legacy
7 September 1995
288288
Legacy
26 June 1995
288288
Legacy
23 June 1995
288288
Legacy
11 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
10 November 1994
288288
Legacy
19 October 1994
288288
Legacy
10 October 1994
363x363x
Legacy
7 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
11 May 1994
288288
Legacy
27 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
353353
Legacy
15 April 1994
325325
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
363x363x
Auditors Resignation Company
15 September 1993
AUDAUD
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
25 March 1993
225(1)225(1)
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
3 March 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
24 December 1992
403aParticulars of Charge Subject to s859A
Legacy
21 November 1992
403aParticulars of Charge Subject to s859A
Legacy
21 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
18 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
23 October 1991
363b363b
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
28 May 1991
PROSPPROSP
Legacy
26 April 1991
288288
Legacy
8 January 1991
288288
Resolution
10 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
10 July 1990
288288
Legacy
25 April 1990
88(2)R88(2)R
Memorandum Articles
6 April 1990
MEM/ARTSMEM/ARTS
Resolution
6 April 1990
RESOLUTIONSResolutions
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
123Notice of Increase in Nominal Capital
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
24 November 1989
287Change of Registered Office
Legacy
22 November 1989
363363
Legacy
28 September 1989
288288
Legacy
23 August 1989
PROSPPROSP
Legacy
13 January 1989
288288
Legacy
5 January 1989
288288
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Memorandum Articles
30 August 1988
MEM/ARTSMEM/ARTS
Legacy
28 October 1987
288288
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Memorandum Articles
27 August 1987
MEM/ARTSMEM/ARTS
Resolution
27 August 1987
RESOLUTIONSResolutions
Legacy
26 April 1987
403aParticulars of Charge Subject to s859A
Legacy
18 March 1987
GAZ(U)GAZ(U)
Legacy
6 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
287Change of Registered Office
Legacy
4 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Certificate Re Registration Private To Public Limited Company
12 November 1981
CERT5CERT5
Miscellaneous
19 November 1928
MISCMISC