Background WavePink WaveYellow Wave

SCHRODER PENSION TRUSTEE LIMITED (00243018)

SCHRODER PENSION TRUSTEE LIMITED (00243018) is an active UK company. incorporated on 16 October 1929. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. SCHRODER PENSION TRUSTEE LIMITED has been registered for 96 years. Current directors include DOIG, Roger James Calum, FOX, Richard Paul, LEPPARD, Kate Emma and 3 others.

Company Number
00243018
Status
active
Type
ltd
Incorporated
16 October 1929
Age
96 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DOIG, Roger James Calum, FOX, Richard Paul, LEPPARD, Kate Emma, LESPINARD, Philippe, MANJREKAR, Ajeet Amar, BESTRUSTEES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHRODER PENSION TRUSTEE LIMITED

SCHRODER PENSION TRUSTEE LIMITED is an active company incorporated on 16 October 1929 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. SCHRODER PENSION TRUSTEE LIMITED was registered 96 years ago.(SIC: 66290)

Status

active

Active since 96 years ago

Company No

00243018

LTD Company

Age

96 Years

Incorporated 16 October 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED
From: 16 October 1929To: 10 January 2008
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

31 Gresham Street London EC2V 7QA
From: 16 October 1929To: 4 September 2018
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
May 12
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 21
Director Left
May 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 25
Director Joined
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 24 Nov 2016

DOIG, Roger James Calum

Active
London Wall Place, LondonEC2Y 5AU
Born March 1974
Director
Appointed 04 Sept 2018

FOX, Richard Paul

Active
London Wall Place, LondonEC2Y 5AU
Born May 1984
Director
Appointed 24 Sept 2025

LEPPARD, Kate Emma

Active
London Wall Place, LondonEC2Y 5AU
Born July 1966
Director
Appointed 01 Jun 2022

LESPINARD, Philippe

Active
London Wall Place, LondonEC2Y 5AU
Born July 1963
Director
Appointed 03 May 2021

MANJREKAR, Ajeet Amar

Active
London Wall Place, LondonEC2Y 5AU
Born November 1976
Director
Appointed 31 Dec 2022

BESTRUSTEES LIMITED

Active
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 11 Sept 2023

ASHDOWN, Hannah Claire

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 17 Nov 2008
Resigned 28 Jul 2011

BROADBERRY, Alison Lesley Caroline

Resigned
16 Admiral Place, LondonSE16 1NY
Secretary
Appointed 23 Mar 1998
Resigned 31 Mar 2000

DANIELS, Christine Elizabeth

Resigned
50 Eltham Road, LondonSE12 8UB
Secretary
Appointed 18 Jun 2003
Resigned 16 Sept 2005

HORTON, Helen Marie

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 28 Nov 2005
Resigned 16 Jun 2012

OKORO, Sandra Ngozi

Resigned
The Coach House, West DulwichSE21 8DF
Secretary
Appointed N/A
Resigned 19 Dec 1997

STAPLES, Graham

Resigned
Winterfold Tangley Road, HatherdenSP11 0HS
Secretary
Appointed 10 Oct 2005
Resigned 28 Nov 2005

TOBIAS, Peter Michael

Resigned
36 Glebelands Avenue, LondonE18 2AB
Secretary
Appointed 03 Apr 2000
Resigned 18 Jun 2003

SCHRODERS CORPORATE SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7QA
Corporate secretary
Appointed 16 Jun 2012
Resigned 24 Nov 2016

BAKER WILBRAHAM, Richard

Resigned
Rode Hall, Scholar GreenST7 3QP
Born February 1934
Director
Appointed N/A
Resigned 01 Apr 1992

BARRY, Paul John

Resigned
Invery House, TonbridgeTN11 9LZ
Born June 1966
Director
Appointed 01 Jan 2004
Resigned 28 Feb 2007

BLACKHAM, Lea Garry

Resigned
The Chace Bower House Tye, ColchesterCO6 5DD
Born October 1950
Director
Appointed 14 Jun 2000
Resigned 05 Dec 2002

BOOTHMAN, Clive Nicholas

Resigned
28 Baskerville Road, LondonSW18 3RS
Born May 1955
Director
Appointed 30 Oct 1998
Resigned 14 Jun 2000

BROOKS, Stephen John

Resigned
Links Road, GuildfordGU5 0AL
Born April 1965
Director
Appointed 23 Jan 2006
Resigned 21 May 2007

BROUGH, Andrew John

Resigned
19 Pages Lane, LondonN10 1PU
Born September 1960
Director
Appointed 21 May 2007
Resigned 19 May 2009

BROWN, Alan John

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1955
Director
Appointed 03 May 2012
Resigned 03 May 2021

CHAMBERLAYNE, Edward Charles

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1966
Director
Appointed 08 Jan 2016
Resigned 29 Mar 2019

COCKERILL, Vivien

Resigned
London Wall Place, LondonEC2Y 5AU
Born July 1961
Director
Appointed 09 Sept 2014
Resigned 09 Sept 2023

COOMBE, Christopher John

Resigned
23 Furze Lane, PurleyCR8 3EJ
Born July 1958
Director
Appointed 01 Jan 2004
Resigned 18 Aug 2005

DAPIN, Sophie Mina

Resigned
London Wall Place, LondonEC2Y 5AU
Born August 1990
Director
Appointed 01 Jul 2018
Resigned 01 Jun 2022

DAVIDSON, Katherine

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1986
Director
Appointed 01 Jun 2022
Resigned 01 Aug 2022

DAVIES, David

Resigned
10 Danesbury Park, HertfordSG14 3HX
Born July 1940
Director
Appointed N/A
Resigned 10 Mar 1994

DOBBS, Matthew Frederick

Resigned
London Wall Place, LondonEC2Y 5AU
Born July 1959
Director
Appointed 23 Sept 2009
Resigned 31 Dec 2022

DOIG, Roger James Calum

Resigned
31 Gresham StreetEC2V 7QA
Born March 1974
Director
Appointed 01 Apr 2015
Resigned 01 Jul 2018

EKWUE, Uzoamaka

Resigned
London Wall Place, LondonEC2Y 5AU
Born September 1984
Director
Appointed 01 Aug 2022
Resigned 04 May 2025

FOULKES, Richard Ralston

Resigned
Gresham Street, LondonEC2V 7QA
Born October 1945
Director
Appointed 01 Jan 2004
Resigned 12 Mar 2014

GOVETT, Clement John

Resigned
29 Marchmont Road, RichmondTW10 6HQ
Born December 1943
Director
Appointed 09 Apr 1992
Resigned 24 Apr 1998

HEATON, Frances Anne

Resigned
Gresham Street, LondonEC2V 7QA
Born August 1944
Director
Appointed 05 Sept 2008
Resigned 09 Sept 2014

HENDERSON, John Colville

Resigned
14 Edward Road, BromleyBR1 3NQ
Born May 1951
Director
Appointed 30 Oct 1998
Resigned 17 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Gresham Street, LondonEC2V 7QA

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
Ceased 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 April 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Statement Of Companys Objects
5 July 2012
CC04CC04
Resolution
5 July 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
8 April 2009
363aAnnual Return
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 April 2003
AUDAUD
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Auditors Resignation Company
22 January 1999
AUDAUD
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288cChange of Particulars
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363b363b
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
27 April 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Miscellaneous
23 April 1991
MISCMISC
Legacy
4 April 1991
363aAnnual Return
Legacy
15 January 1991
288288
Legacy
5 November 1990
288288
Legacy
26 June 1990
288288
Legacy
25 May 1990
288288
Legacy
14 May 1990
288288
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
16 October 1989
288288
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
288288
Legacy
22 April 1987
363363
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
14 February 1966
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 May 1957
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 October 1929
MISCMISC